Background WavePink WaveYellow Wave

LANDMARK PROPERTY (EALING) LTD (12693044)

LANDMARK PROPERTY (EALING) LTD (12693044) is an active UK company. incorporated on 23 June 2020. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LANDMARK PROPERTY (EALING) LTD has been registered for 5 years. Current directors include JATANIA, Kiran Deepak.

Company Number
12693044
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JATANIA, Kiran Deepak
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK PROPERTY (EALING) LTD

LANDMARK PROPERTY (EALING) LTD is an active company incorporated on 23 June 2020 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LANDMARK PROPERTY (EALING) LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12693044

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 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

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JATANIA, Kiran Deepak

Active
Pinner Road, HarrowHA2 6EH
Born April 1982
Director
Appointed 23 Jun 2020

Persons with significant control

1

Pinner Road, Harrow

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
13 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Incorporation Company
23 June 2020
NEWINCIncorporation