Background WavePink WaveYellow Wave

LANDMARK BUSINESS CENTRES (DOVER STREET) LTD (08660498)

LANDMARK BUSINESS CENTRES (DOVER STREET) LTD (08660498) is an active UK company. incorporated on 22 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. LANDMARK BUSINESS CENTRES (DOVER STREET) LTD has been registered for 12 years. Current directors include COWELL, Edward William John, DARNTON, James.

Company Number
08660498
Status
active
Type
ltd
Incorporated
22 August 2013
Age
12 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COWELL, Edward William John, DARNTON, James
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK BUSINESS CENTRES (DOVER STREET) LTD

LANDMARK BUSINESS CENTRES (DOVER STREET) LTD is an active company incorporated on 22 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. LANDMARK BUSINESS CENTRES (DOVER STREET) LTD was registered 12 years ago.(SIC: 68201)

Status

active

Active since 12 years ago

Company No

08660498

LTD Company

Age

12 Years

Incorporated 22 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

1 Royal Exchange London, EC3V 3DG,

Previous Addresses

Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
From: 1 September 2021To: 1 December 2022
Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England
From: 1 September 2021To: 1 September 2021
4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England
From: 5 June 2018To: 1 September 2021
25 Moorgate London EC2R 6AY
From: 22 April 2015To: 5 June 2018
246-248 Great Portland Street London W1W 5JL
From: 22 August 2013To: 22 April 2015
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Funding Round
Sept 14
Director Joined
Oct 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Oct 17
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Dec 24
Director Joined
Dec 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

COWELL, Edward William John

Active
Royal Exchange, LondonEC3V 3DG
Born February 1970
Director
Appointed 07 Aug 2020

DARNTON, James

Active
Royal Exchange, LondonEC3V 3DG
Born May 1965
Director
Appointed 08 Dec 2025

CLARK, Malcolm

Resigned
Royal Exchange, LondonEC3V 3DG
Secretary
Appointed 15 Nov 2022
Resigned 20 Mar 2026

CLARK, Malcolm

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Secretary
Appointed 29 Mar 2017
Resigned 18 Oct 2021

THORN-DAVIS, Scott Peter

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Secretary
Appointed 18 Oct 2021
Resigned 15 Nov 2022

BLURTON, Andrew Francis

Resigned
4 Tilgate Forest Business Park, CrawleyRH11 9BP
Born April 1954
Director
Appointed 19 Sept 2017
Resigned 31 Dec 2018

BLURTON, Andrew Francis

Resigned
Lombard Street, LondonEC3V 9HD
Born April 1954
Director
Appointed 02 Jun 2015
Resigned 31 Jan 2017

CAUNTER, Clive Anthony

Resigned
Lombard Street, LondonEC3V 9HD
Born July 1956
Director
Appointed 22 Aug 2013
Resigned 31 Jan 2017

CLARK, Malcolm

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born July 1958
Director
Appointed 31 Jan 2017
Resigned 05 Jun 2018

FARNWORTH, James Simon

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born February 1983
Director
Appointed 01 Jan 2019
Resigned 03 Mar 2023

GILL, Richard Peter John

Resigned
Lombard Street, LondonEC3V 9HD
Born July 1963
Director
Appointed 22 Aug 2013
Resigned 31 Jan 2017

HUNTER, John

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born January 1966
Director
Appointed 31 Jan 2017
Resigned 07 Aug 2020

JIWAJI, Mohamed Abdulkarim Mohamedali

Resigned
Brighton Road, CrawleyRH11 9BP
Born November 1974
Director
Appointed 07 Aug 2020
Resigned 09 Nov 2020

NUNN, Craig Stuart

Resigned
Royal Exchange, LondonEC3V 3DG
Born May 1969
Director
Appointed 28 Feb 2023
Resigned 16 Dec 2024

SPENCER, John Robert

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born June 1958
Director
Appointed 31 Jan 2017
Resigned 07 Aug 2020

TODD, David Ian

Resigned
Lombard Street, LondonEC3V 9HD
Born January 1947
Director
Appointed 22 Aug 2013
Resigned 31 Jan 2017

Persons with significant control

1

Brighton Road, CrawleyRH11 9BP

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

80

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Incorporation Company
22 August 2013
NEWINCIncorporation