Background WavePink WaveYellow Wave

LANDMARK DEVELOPMENTS (SURREY) LIMITED (05473179)

LANDMARK DEVELOPMENTS (SURREY) LIMITED (05473179) is an active UK company. incorporated on 7 June 2005. with registered office in Launceston. The company operates in the Construction sector, engaged in development of building projects. LANDMARK DEVELOPMENTS (SURREY) LIMITED has been registered for 20 years. Current directors include BARRIBALL, Roger Kenneth.

Company Number
05473179
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
Chareth, Launceston, PL15 7JZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRIBALL, Roger Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK DEVELOPMENTS (SURREY) LIMITED

LANDMARK DEVELOPMENTS (SURREY) LIMITED is an active company incorporated on 7 June 2005 with the registered office located in Launceston. The company operates in the Construction sector, specifically engaged in development of building projects. LANDMARK DEVELOPMENTS (SURREY) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05473179

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Chareth South Petherwin Launceston, PL15 7JZ,

Previous Addresses

Loreto the Ridgeway Cranleigh Surrey GU6 7HR
From: 16 August 2010To: 6 February 2026
Wendover Bagshot Road Knaphill Woking Surrey GU21 2SG
From: 7 June 2005To: 16 August 2010
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Dec 11
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARRIBALL, Roger Kenneth

Active
South Petherwin, LauncestonPL15 7JZ
Secretary
Appointed 07 Jun 2005

BARRIBALL, Roger Kenneth

Active
South Petherwin, LauncestonPL15 7JZ
Born February 1970
Director
Appointed 07 Jun 2005

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 07 Jun 2005
Resigned 07 Jun 2005

BARRIBALL, Graeme John

Resigned
Carey House, LauncestonPL15 9QX
Born August 1967
Director
Appointed 07 Jun 2005
Resigned 14 Dec 2011

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 07 Jun 2005
Resigned 07 Jun 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Roger Kenneth Barriball

Ceased
South Petherwin, LauncestonPL15 7JZ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Graeme John Barriball

Active
Tettaridge, Nr LauncestonPL15 9QX
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Roger Kenneth Barriball

Active
South Petherwin, LauncestonPL15 7JZ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Unaudited Abridged
20 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Legacy
29 November 2005
288aAppointment of Director or Secretary
Incorporation Company
7 June 2005
NEWINCIncorporation