Background WavePink WaveYellow Wave

LANDMARK RICHMOND HILL LIMITED (03348745)

LANDMARK RICHMOND HILL LIMITED (03348745) is an active UK company. incorporated on 10 April 1997. with registered office in Weybridge. The company operates in the Construction sector, engaged in development of building projects. LANDMARK RICHMOND HILL LIMITED has been registered for 29 years. Current directors include HAMILTON, Clifford Andrew William.

Company Number
03348745
Status
active
Type
ltd
Incorporated
10 April 1997
Age
29 years
Address
Ground Floor, Egerton House, Weybridge, KT13 8AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAMILTON, Clifford Andrew William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK RICHMOND HILL LIMITED

LANDMARK RICHMOND HILL LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Weybridge. The company operates in the Construction sector, specifically engaged in development of building projects. LANDMARK RICHMOND HILL LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03348745

LTD Company

Age

29 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Ground Floor, Egerton House 68 Baker Street Weybridge, KT13 8AL,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 24 November 2017To: 12 May 2020
Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
From: 10 April 1997To: 24 November 2017
Timeline

3 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Feb 19
New Owner
May 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FANNING, Patrick Joseph

Active
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 03 Oct 2006

HAMILTON, Clifford Andrew William

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1962
Director
Appointed 25 Sept 1997

HAMILTON, Marion

Resigned
Littleton Farm, SheppertonTW17 0QG
Secretary
Appointed 25 Sept 1997
Resigned 31 Jul 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 10 Apr 1997

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 31 Jul 2001
Resigned 14 Mar 2002

SECRETARIAL NOMINEES (UK) LIMITED

Resigned
53 Church Street, WeybridgeKT13 8DJ
Corporate secretary
Appointed 14 Mar 2002
Resigned 03 Oct 2006

ST JAMES MANAGEMENT SERVICES LIMITED

Resigned
63 St James Street, LondonSW1A 1LY
Corporate secretary
Appointed 10 Apr 1997
Resigned 25 Sept 1997

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Apr 1997
Resigned 10 Apr 1997

VESTA CONSULTANCY SERVICES LIMITED

Resigned
63 St James Street, LondonSW1A 1LY
Corporate director
Appointed 10 Apr 1997
Resigned 25 Sept 1997

Persons with significant control

2

Mr Cllifford Andrew William Hamilton

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Marion Hamilton

Active
Squires Bridge Road, SheppertonTW17 0QG
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Legacy
23 June 2010
MG01MG01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Legacy
16 February 2010
MG02MG02
Legacy
16 February 2010
MG02MG02
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Legacy
7 January 2002
287Change of Registered Office
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
363aAnnual Return
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
21 July 2000
363aAnnual Return
Legacy
19 June 2000
395Particulars of Mortgage or Charge
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
27 August 1999
288cChange of Particulars
Legacy
27 August 1999
288cChange of Particulars
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
225Change of Accounting Reference Date
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
88(2)R88(2)R
Legacy
21 October 1997
287Change of Registered Office
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
287Change of Registered Office
Incorporation Company
10 April 1997
NEWINCIncorporation