Background WavePink WaveYellow Wave

UK LANDMARK HOLDINGS LTD (11398161)

UK LANDMARK HOLDINGS LTD (11398161) is an active UK company. incorporated on 5 June 2018. with registered office in Herts. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UK LANDMARK HOLDINGS LTD has been registered for 7 years. Current directors include KAYE, Alan.

Company Number
11398161
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 years
Address
Bbk Partnership, 1 Beauchamp Court 10 Victors Way, Herts, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAYE, Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LANDMARK HOLDINGS LTD

UK LANDMARK HOLDINGS LTD is an active company incorporated on 5 June 2018 with the registered office located in Herts. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UK LANDMARK HOLDINGS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11398161

LTD Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Bbk Partnership, 1 Beauchamp Court 10 Victors Way Barnet Herts, EN5 5TZ,

Timeline

13 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Dec 18
Loan Secured
Nov 19
Loan Secured
Nov 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KAYE, Alan

Active
10 Victors Way, BarnetEN5 5TZ
Born November 1953
Director
Appointed 09 Aug 2018

BENNETT, Tania

Resigned
10 Victors Way, HertsEN5 5TZ
Secretary
Appointed 05 Jun 2018
Resigned 09 Aug 2018

TOWNSEND, Adrian

Resigned
10 Victors Way, HertsEN5 5TZ
Secretary
Appointed 05 Jun 2018
Resigned 09 Aug 2018

BENNETT, Peter John

Resigned
WembleyHA9 8HY
Born July 1939
Director
Appointed 30 Aug 2018
Resigned 30 Oct 2018

BENNETT, Tania

Resigned
10 Victors Way, HertsEN5 5TZ
Born August 1969
Director
Appointed 05 Jun 2018
Resigned 09 Aug 2018

TOWNSEND, Adrian

Resigned
10 Victors Way, HertsEN5 5TZ
Born March 1969
Director
Appointed 05 Jun 2018
Resigned 09 Aug 2018

Persons with significant control

2

Mr Adrian Townsend

Active
10 Victors Way, HertsEN5 5TZ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2018

Ms Tania Bennett

Active
10 Victors Way, HertsEN5 5TZ
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Incorporation Company
5 June 2018
NEWINCIncorporation