Background WavePink WaveYellow Wave

LANDACRE DEVELOPMENTS LTD (10169548)

LANDACRE DEVELOPMENTS LTD (10169548) is an active UK company. incorporated on 9 May 2016. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. LANDACRE DEVELOPMENTS LTD has been registered for 9 years. Current directors include CARR, Robin, PENFOLD, Mark Houston, SAMPSON, Barry Hugh Dunbar.

Company Number
10169548
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 years
Address
Stockers Farm, Chichester, PO19 3PY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARR, Robin, PENFOLD, Mark Houston, SAMPSON, Barry Hugh Dunbar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDACRE DEVELOPMENTS LTD

LANDACRE DEVELOPMENTS LTD is an active company incorporated on 9 May 2016 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. LANDACRE DEVELOPMENTS LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10169548

LTD Company

Age

9 Years

Incorporated 9 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 29 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Stockers Farm Salthill Road Chichester, PO19 3PY,

Previous Addresses

1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England
From: 9 May 2016To: 22 January 2017
Timeline

3 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Sept 20
Owner Exit
Apr 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CARR, Robin

Active
Church Lane, AlbourneBN6 9BY
Born February 1975
Director
Appointed 09 May 2016

PENFOLD, Mark Houston

Active
Salthill Road, ChichesterPO19 3PY
Born July 1974
Director
Appointed 09 May 2016

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 09 May 2016

Persons with significant control

4

2 Active
2 Ceased
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2019
Ceased 23 Feb 2022
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017
Ceased 06 Nov 2019
Salthill Road, ChichesterPO19 3PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017
Church Lane, HassocksBN6 9BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Incorporation Company
9 May 2016
NEWINCIncorporation