Background WavePink WaveYellow Wave

LANDMARK (MK) MANAGEMENT LIMITED (06048980)

LANDMARK (MK) MANAGEMENT LIMITED (06048980) is an active UK company. incorporated on 11 January 2007. with registered office in Newport Pagnell. The company operates in the Real Estate Activities sector, engaged in residents property management. LANDMARK (MK) MANAGEMENT LIMITED has been registered for 19 years. Current directors include ADOMAKO, Albert, GOOSEY, Trevor Geoffrey.

Company Number
06048980
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 2007
Age
19 years
Address
Suite 35 Howard Way, Newport Pagnell, MK16 9PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADOMAKO, Albert, GOOSEY, Trevor Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK (MK) MANAGEMENT LIMITED

LANDMARK (MK) MANAGEMENT LIMITED is an active company incorporated on 11 January 2007 with the registered office located in Newport Pagnell. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANDMARK (MK) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06048980

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026
Contact
Address

Suite 35 Howard Way Interchange Park Newport Pagnell, MK16 9PY,

Previous Addresses

4 Joplin Court 4 Joplin Court, Sovereign Business Park Crownhill Milton Keynes MK8 0JP England
From: 9 December 2019To: 29 June 2023
4 Joplin Court Sovereign Business Park Crownhill Milton Keynes England
From: 4 August 2016To: 9 December 2019
The Maltings Hyde Hall Farm Sandon Herts SG9 0RU
From: 9 July 2010To: 4 August 2016
Marlborough House 298 Regents Park Road London N3 2UU
From: 11 January 2007To: 9 July 2010
Timeline

8 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Dec 09
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Nov 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BROADLANDS ESTATE MANAGEMENT LLP

Active
Joplin Court, Milton KeynesMK8 0JP
Corporate secretary
Appointed 01 Aug 2016

ADOMAKO, Albert

Active
15 Tarnside Close, DunstableLU6 3PY
Born October 1957
Director
Appointed 25 Jun 2009

GOOSEY, Trevor Geoffrey

Active
Howard Way, Newport PagnellMK16 9PY
Born April 1938
Director
Appointed 09 Jan 2012

SAVAGE, Karen Lindsay

Resigned
Pooles Park, LondonN4 3PN
Secretary
Appointed 27 Oct 2008
Resigned 27 Jul 2009

WHEELER, Maria Anna Cristina

Resigned
54 Moss Way, HitchinSG5 2QP
Secretary
Appointed 11 Jan 2007
Resigned 27 Oct 2008

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 27 Jul 2009
Resigned 30 Jun 2010

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 27 Jul 2009
Resigned 30 Jun 2010

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate secretary
Appointed 05 Jul 2011
Resigned 01 Aug 2016

ASPINALL, Rochelle Anne

Resigned
Cleveland Way, StevenageSG1 6BY
Born January 1968
Director
Appointed 25 Jun 2009
Resigned 30 Oct 2014

HALLIDAY, James Gordon Tollemache

Resigned
The Cottage 12 Datchworth Green, KnebworthSG3 6TL
Born February 1947
Director
Appointed 11 Jan 2007
Resigned 27 Jul 2009

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 23 Sept 2011
Resigned 23 Sept 2011

REDDY, Srinivas

Resigned
Groombridge, Milton KeynesMK7 6HA
Born August 1971
Director
Appointed 17 Oct 2009
Resigned 03 Nov 2011

WHITTAKER, Cheryll Lesley

Resigned
23 Farthing Drive, Letchworth Garden CitySG6 2TR
Born October 1956
Director
Appointed 11 Jan 2007
Resigned 05 Jul 2011

Persons with significant control

1

Mr Albert Adomako

Active
Howard Way, Newport PagnellMK16 9PY
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 July 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Resolution
3 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
10 December 2007
225Change of Accounting Reference Date
Incorporation Company
11 January 2007
NEWINCIncorporation