Background WavePink WaveYellow Wave

LANDSEER DEVELOPMENT COMPANY LTD (10762162)

LANDSEER DEVELOPMENT COMPANY LTD (10762162) is an active UK company. incorporated on 9 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANDSEER DEVELOPMENT COMPANY LTD has been registered for 8 years. Current directors include BEARE, Derrick.

Company Number
10762162
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
Regina House, London, NW3 5JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEARE, Derrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSEER DEVELOPMENT COMPANY LTD

LANDSEER DEVELOPMENT COMPANY LTD is an active company incorporated on 9 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANDSEER DEVELOPMENT COMPANY LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10762162

LTD Company

Age

8 Years

Incorporated 9 May 2017

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 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

124 City Road London EC1V 2NX England
From: 10 April 2024To: 12 March 2025
18 Culford Gardens London SW3 2st
From: 4 September 2017To: 10 April 2024
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 9 May 2017To: 4 September 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Share Issue
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Sept 18
Loan Cleared
Jan 19
Director Joined
Jul 19
Loan Secured
Jan 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Nov 25
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BEARE, Derrick

Active
124 Finchley Road, LondonNW3 5JS
Born June 1961
Director
Appointed 16 May 2018

BOYD, Ari Jason

Resigned
Culford Gardens, LondonSW3 2ST
Born May 1977
Director
Appointed 16 May 2018
Resigned 06 Oct 2022

CORSTORPHINE, Iain Anderson

Resigned
Culford Gardens, LondonSW3 2ST
Born March 1968
Director
Appointed 23 Oct 2017
Resigned 16 May 2018

HARRIS, Nigel Barnett

Resigned
Culford Gardens, LondonSW3 2ST
Born September 1960
Director
Appointed 23 Oct 2017
Resigned 16 May 2018

MEAGHER, David Richard

Resigned
Culford Gardens, LondonSW3 2ST
Born April 1977
Director
Appointed 09 May 2017
Resigned 06 Nov 2017

SANDELSON, Jonathan Charles David

Resigned
Culford Gardens, LondonSW3 2ST
Born January 1968
Director
Appointed 09 May 2017
Resigned 06 Nov 2017

TUGENDHAFT, David

Resigned
Culford Gardens, LondonSW3 2ST
Born December 1978
Director
Appointed 16 May 2018
Resigned 30 Jun 2022

WEINSTEIN, Rodney Michael

Resigned
Culford Gardens, LondonSW3 2ST
Born February 1956
Director
Appointed 19 Jul 2019
Resigned 28 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
4-6 Canfield Pl, LondonNW6 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2017
Ceased 06 Nov 2017
124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2017
Albemarle Street, LondonW1S 4HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2017
Ceased 06 Nov 2017

Jonathan Charles David Sandelson

Ceased
Culford Gardens, LondonSW3 2ST
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017
Ceased 04 Sept 2017

David Richard Meagher

Ceased
Culford Gardens, LondonSW3 2ST
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
3 January 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Memorandum Articles
24 November 2017
MAMA
Resolution
24 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
28 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Incorporation Company
9 May 2017
NEWINCIncorporation