Background WavePink WaveYellow Wave

LANDMARK PROPERTY GROUP LTD (08044009)

LANDMARK PROPERTY GROUP LTD (08044009) is an active UK company. incorporated on 24 April 2012. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANDMARK PROPERTY GROUP LTD has been registered for 13 years. Current directors include KELLER, Jenna Louise, KELLER, Konrad Jacob.

Company Number
08044009
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
Alex House, Salford, M3 5JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLER, Jenna Louise, KELLER, Konrad Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK PROPERTY GROUP LTD

LANDMARK PROPERTY GROUP LTD is an active company incorporated on 24 April 2012 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANDMARK PROPERTY GROUP LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08044009

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

JACOB ESTATES LTD
From: 24 April 2012To: 28 July 2015
Contact
Address

Alex House 260/8 Chapel Street Salford, M3 5JZ,

Previous Addresses

C/O Simply Health Direct Ltd Warwick House Warwick Road Old Trafford Manchester M16 0QQ
From: 3 June 2013To: 30 May 2018
Warwick House 17 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom
From: 24 April 2012To: 3 June 2013
Timeline

6 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Mar 16
Director Joined
Oct 17
Funding Round
Mar 21
Owner Exit
Apr 21
Director Left
Apr 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KELLER, Jenna Louise

Active
260/8 Chapel Street, SalfordM3 5JZ
Born December 1984
Director
Appointed 17 Oct 2017

KELLER, Konrad Jacob

Active
11a Delahays Drive, AltrinchamWA15 8DW
Born January 1978
Director
Appointed 24 Apr 2012

METCALF, Philip Wayne

Resigned
Warwick House, Old TraffordM16 0QQ
Secretary
Appointed 01 Dec 2012
Resigned 05 Apr 2017

KELLER, Ian David

Resigned
North Road, AltrinchamWA15 0NS
Born November 1947
Director
Appointed 01 Apr 2016
Resigned 20 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ian David Keller

Ceased
260/8 Chapel Street, SalfordM3 5JZ
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2021

Mr Konrad Jacob Keller

Active
260/8 Chapel Street, SalfordM3 5JZ
Born January 1978

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

41

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Incorporation Company
24 April 2012
NEWINCIncorporation