Background WavePink WaveYellow Wave

THE LANDLORDS ASSOCIATION (04336449)

THE LANDLORDS ASSOCIATION (04336449) is an active UK company. incorporated on 7 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE LANDLORDS ASSOCIATION has been registered for 24 years. Current directors include BEADLE, Ben, COX, Philip Allan, NLAIH LIMITED.

Company Number
04336449
Status
active
Type
private-unlimited
Incorporated
7 December 2001
Age
24 years
Address
9 Appold Street 6th Floor, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEADLE, Ben, COX, Philip Allan, NLAIH LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANDLORDS ASSOCIATION

THE LANDLORDS ASSOCIATION is an active company incorporated on 7 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE LANDLORDS ASSOCIATION was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04336449

PRIVATE-UNLIMITED Company

Age

24 Years

Incorporated 7 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

THE LANDLORDS ASSOCIATION LIMITED
From: 7 December 2001To: 11 October 2019
Contact
Address

9 Appold Street 6th Floor Appold Street London, EC2A 2AP,

Previous Addresses

Tootal Buildings Suite 323, Tootal Building, Broadhurst House Oxford Street Manchester M1 6EU United Kingdom
From: 15 December 2023To: 1 August 2025
PO Box M33 6RN 212 Washway Road Sale M33 6RN England
From: 15 April 2020To: 15 December 2023
Skyline House - 2nd Floor 200 Union St London SE1 0LX
From: 6 February 2015To: 15 April 2020
22-26 Albert Embankment London SE1 7TJ
From: 7 December 2001To: 6 February 2015
Timeline

29 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 09
Director Left
Jan 10
Director Left
Mar 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Oct 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Jul 21
Director Left
Dec 21
Director Joined
May 22
Director Joined
Aug 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BEADLE, Ben

Active
6th Floor, LondonEC2A 2AP
Secretary
Appointed 01 Apr 2020

BEADLE, Ben

Active
6th Floor, LondonEC2A 2AP
Born September 1981
Director
Appointed 01 May 2022

COX, Philip Allan

Active
6th Floor, LondonEC2A 2AP
Born January 1958
Director
Appointed 17 Aug 2022

NLAIH LIMITED

Active
2nd Floor, LondonSE1 0LX
Corporate director
Appointed 07 Oct 2019

JACOBS, Patrick Andrew

Resigned
200 Union St, LondonSE1 0LX
Secretary
Appointed 21 Nov 2002
Resigned 14 Sept 2018

SOCHA, John

Resigned
36 Thorpeville, NorthamptonNN3 7TR
Secretary
Appointed 07 Dec 2001
Resigned 20 Nov 2002

CHAMBERS, Sussanne Margaret

Resigned
Bootridge Farm, KempseyWR5 3QQ
Born April 1961
Director
Appointed 28 Apr 2009
Resigned 17 Dec 2009

CUTTING, Geoffrey Fredrick

Resigned
18 St Margarets Crescent, LondonSW15 6HL
Born January 1925
Director
Appointed 07 Dec 2001
Resigned 02 Jan 2008

GARNER, Mark

Resigned
Hill Crest, MaidstoneME15 0HD
Born June 1965
Director
Appointed 10 Mar 2006
Resigned 14 Nov 2007

JACOBS, Patrick Andrew

Resigned
200 Union St, LondonSE1 0LX
Born October 1959
Director
Appointed 02 Nov 2006
Resigned 14 Sept 2018

JEAKINGS, Adrian Dion

Resigned
Washway Road, SaleM33 6RN
Born October 1958
Director
Appointed 07 Oct 2019
Resigned 24 Dec 2021

JEAKINGS, Adrian Dion

Resigned
200 Union St, LondonSE1 0LX
Born October 1958
Director
Appointed 01 Sept 2016
Resigned 07 Oct 2019

LAMBERT, Richard Arthur

Resigned
200 Union St, LondonSE1 0LX
Born October 1962
Director
Appointed 01 Oct 2011
Resigned 07 Oct 2019

LOCK, Anthony Charles

Resigned
200 Union St, LondonSE1 0LX
Born April 1961
Director
Appointed 10 Mar 2006
Resigned 22 Nov 2016

MARKHAM, Barry Thomas

Resigned
22-26 Albert EmbankmentSE1 7TJ
Born July 1956
Director
Appointed 29 Jun 2009
Resigned 14 Mar 2011

MARKHAM, Barry Thomas

Resigned
Stonehouse, BattleTN33 0SQ
Born July 1956
Director
Appointed 07 Jul 2008
Resigned 20 Nov 2008

PRICE, Richard John

Resigned
200 Union St, LondonSE1 0LX
Born April 1960
Director
Appointed 01 Jun 2006
Resigned 14 Sept 2018

RICHARD, Anthony John

Resigned
200 Union St, LondonSE1 0LX
Born March 1955
Director
Appointed 01 Jul 2011
Resigned 01 Apr 2016

RICHARD, Anthony John

Resigned
16 Milward Crescent, HastingsTN34 3RU
Born March 1955
Director
Appointed 07 Jul 2008
Resigned 20 Nov 2008

SALUSBURY, David John

Resigned
200 Union St, LondonSE1 0LX
Born September 1943
Director
Appointed 21 Nov 2002
Resigned 22 Nov 2016

SIMPSON, Steven Ronald

Resigned
200 Union St, LondonSE1 0LX
Born April 1957
Director
Appointed 01 Sept 2016
Resigned 07 Oct 2019

SOCHA, John

Resigned
200 Union St, LondonSE1 0LX
Born January 1958
Director
Appointed 07 Oct 2019
Resigned 07 Oct 2019

SOCHA, John

Resigned
36 Thorpeville, NorthamptonNN3 7TR
Born January 1958
Director
Appointed 07 Dec 2001
Resigned 20 Nov 2009

UPHILL, Carolyn Louise

Resigned
200 Union St, LondonSE1 0LX
Born October 1956
Director
Appointed 01 Jul 2011
Resigned 07 Oct 2019

WALTER, Dietmar

Resigned
200 Union St, LondonSE1 0LX
Born February 1971
Director
Appointed 01 Sept 2016
Resigned 07 Oct 2019

Persons with significant control

1

Washway Road, SaleM33 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Legacy
18 May 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Resolution
11 October 2019
RESOLUTIONSResolutions
Reregistration Assent
11 October 2019
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
11 October 2019
CERT3CERT3
Re Registration Memorandum Articles
11 October 2019
MARMAR
Reregistration Private Limited To Private Unlimited Company
11 October 2019
RR05RR05
Resolution
11 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 October 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
30 November 2011
MG01MG01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
287Change of Registered Office
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Incorporation Company
7 December 2001
NEWINCIncorporation