Background WavePink WaveYellow Wave

LAND PARTNERS (ENGLAND) LIMITED (03545397)

LAND PARTNERS (ENGLAND) LIMITED (03545397) is an active UK company. incorporated on 14 April 1998. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAND PARTNERS (ENGLAND) LIMITED has been registered for 27 years. Current directors include CLOWES, Catherine Jane, CLOWES, David Charles.

Company Number
03545397
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
Ednaston Park Painters Lane, Ashbourne, DE6 3FA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLOWES, Catherine Jane, CLOWES, David Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND PARTNERS (ENGLAND) LIMITED

LAND PARTNERS (ENGLAND) LIMITED is an active company incorporated on 14 April 1998 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAND PARTNERS (ENGLAND) LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03545397

LTD Company

Age

27 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

MAJOREFFORT LIMITED
From: 14 April 1998To: 18 November 2004
Contact
Address

Ednaston Park Painters Lane Ednaston Ashbourne, DE6 3FA,

Previous Addresses

Brailsford Hall Hall Lane, Brailsford Derby Derbyshire DE6 3BU
From: 14 April 1998To: 28 March 2018
Timeline

4 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 15 May 2023

CLOWES, Catherine Jane

Active
Painters Lane, AshbourneDE6 3FA
Born September 1969
Director
Appointed 20 Oct 2016

CLOWES, David Charles

Active
Painters Lane, AshbourneDE6 3FA
Born April 1969
Director
Appointed 08 Oct 2014

CLOWES, Charles William

Resigned
Brailsford Hall, BrailsfordDE6 3BU
Secretary
Appointed 26 Jul 1999
Resigned 22 Feb 2015

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 22 Feb 2015
Resigned 15 May 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 26 Jul 1999

CLOWES, Charles William

Resigned
Brailsford Hall, BrailsfordDE6 3BU
Born May 1940
Director
Appointed 26 Jul 1999
Resigned 22 Feb 2015

HARRIS, Bryan Lyndsey

Resigned
32 Castle Hill, BelperDE56 4EA
Born March 1947
Director
Appointed 26 Jul 1999
Resigned 12 Oct 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 14 Apr 1998
Resigned 26 Jul 1999

Persons with significant control

1

Mr David Charles Clowes

Active
Painters Lane, AshbourneDE6 3FA
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Secretary Company With Name
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
287Change of Registered Office
Legacy
4 August 1999
225Change of Accounting Reference Date
Incorporation Company
14 April 1998
NEWINCIncorporation