Background WavePink WaveYellow Wave

LANDMARK PROPERTY (PECKHAM) LIMITED (08876740)

LANDMARK PROPERTY (PECKHAM) LIMITED (08876740) is an active UK company. incorporated on 5 February 2014. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LANDMARK PROPERTY (PECKHAM) LIMITED has been registered for 12 years. Current directors include JATANIA, Kiran Deepak.

Company Number
08876740
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JATANIA, Kiran Deepak
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK PROPERTY (PECKHAM) LIMITED

LANDMARK PROPERTY (PECKHAM) LIMITED is an active company incorporated on 5 February 2014 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LANDMARK PROPERTY (PECKHAM) LIMITED was registered 12 years ago.(SIC: 41100, 68100)

Status

active

Active since 12 years ago

Company No

08876740

LTD Company

Age

12 Years

Incorporated 5 February 2014

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Previous Addresses

2B Cunningham Mews London London W12 9QW
From: 5 February 2014To: 19 April 2016
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Mar 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

JATANIA, Kiran Deepak

Active
Pinner Road, HarrowHA2 6EH
Born April 1982
Director
Appointed 05 Feb 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Kiran Deepak Jatania

Ceased
LondonW12 9QW
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Shyamal Mashru

Ceased
97 Frognal Hampstead, LondonNW3 6XS
Born August 1982

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
Chess Way, ChorleywoodWD3 5TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Pinner Road, HarrowHA2 6EH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
23 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Incorporation Company
5 February 2014
NEWINCIncorporation