Background WavePink WaveYellow Wave

LANDGATE (NEW HOMES) LIMITED (05452499)

LANDGATE (NEW HOMES) LIMITED (05452499) is an active UK company. incorporated on 13 May 2005. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LANDGATE (NEW HOMES) LIMITED has been registered for 20 years. Current directors include SULH, Permjit Singh, UNDERHILL, Giles William.

Company Number
05452499
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
Ckr House 70 East Hill, Dartford, DA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SULH, Permjit Singh, UNDERHILL, Giles William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDGATE (NEW HOMES) LIMITED

LANDGATE (NEW HOMES) LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LANDGATE (NEW HOMES) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05452499

LTD Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SULH, Permjit Singh

Active
East Hill, DartfordDA1 1RZ
Secretary
Appointed 01 Jun 2005

SULH, Permjit Singh

Active
East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 13 May 2005

UNDERHILL, Giles William

Active
East Hill, DartfordDA1 1RZ
Born September 1964
Director
Appointed 13 May 2005

UNDERHILL, Giles William

Resigned
Doubleton Cottage, PenshurstTN11 8JA
Secretary
Appointed 13 May 2005
Resigned 01 Jun 2005

DAVIS, Peter Graham

Resigned
Flat 9, LondonE2 8DY
Born December 1959
Director
Appointed 13 May 2005
Resigned 26 Oct 2007

Persons with significant control

2

Mr Permjit Sulh

Active
East Hill, DartfordDA1 1RZ
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016

Mr Giles William Underhill

Active
East Hill, DartfordDA1 1RZ
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
27 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
9 September 2009
287Change of Registered Office
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
18 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Incorporation Company
13 May 2005
NEWINCIncorporation