Background WavePink WaveYellow Wave

LANDSCAPE PROPERTIES LIMITED (10538277)

LANDSCAPE PROPERTIES LIMITED (10538277) is a dissolved UK company. incorporated on 23 December 2016. with registered office in Sidcup, Kent. The company operates in the Construction sector, engaged in development of building projects. LANDSCAPE PROPERTIES LIMITED has been registered for 9 years. Current directors include BAILEY, Annette Carol, BAILEY, Gary Edward, FRANKHAM, Steven John and 3 others.

Company Number
10538277
Status
dissolved
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
Irene House Five Arches Business Park, Sidcup, Kent, DA14 5AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Annette Carol, BAILEY, Gary Edward, FRANKHAM, Steven John, MINNS, Denis Rodney, MINNS, Joanna, MORSE, Oliver James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSCAPE PROPERTIES LIMITED

LANDSCAPE PROPERTIES LIMITED is an dissolved company incorporated on 23 December 2016 with the registered office located in Sidcup, Kent. The company operates in the Construction sector, specifically engaged in development of building projects. LANDSCAPE PROPERTIES LIMITED was registered 9 years ago.(SIC: 41100)

Status

dissolved

Active since 9 years ago

Company No

10538277

LTD Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 22 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 December 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Irene House Five Arches Business Park Maidstone Road Sidcup, Kent, DA14 5AE,

Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Loan Secured
Mar 17
Share Issue
Apr 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Aug 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Loan Cleared
Apr 21
Loan Cleared
Dec 22
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

GARDNER, John Clifton

Active
Maidstone Road, SidcupDA14 5AE
Secretary
Appointed 23 Dec 2016

BAILEY, Annette Carol

Active
George Lane, Hayes, KentBR2 7LG
Born December 1953
Director
Appointed 10 Mar 2017

BAILEY, Gary Edward

Active
George Lane, Hayes, KentBR2 7LG
Born February 1957
Director
Appointed 23 Dec 2016

FRANKHAM, Steven John

Active
Woodlands Close, KentBR1 2BD
Born January 1951
Director
Appointed 23 Dec 2016

MINNS, Denis Rodney

Active
Pie Lane, TunbridgeTN11 8PE
Born September 1952
Director
Appointed 23 Dec 2016

MINNS, Joanna

Active
Hildenborough, KentTN11 8PE
Born April 1955
Director
Appointed 10 Mar 2017

MORSE, Oliver James

Active
Mill Street, WesterhamTN16 1TH
Born January 1984
Director
Appointed 23 Dec 2016

Persons with significant control

4

2 Active
2 Ceased

Mrs Annette Carol Bailey

Active
George Lane, Hayes, KentBR2 7LG
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017

Mr Steven John Frankham

Active
Woodlands Close, KentBR1 2BD
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
White Oak Square, London Road, KentBR8 7AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2016
Ceased 10 Mar 2017
5-7 Newman Road, KentBR1 1RJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Dec 2016
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Gazette Notice Voluntary
18 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 October 2022
DS01DS01
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Resolution
15 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Incorporation Company
23 December 2016
NEWINCIncorporation