Background WavePink WaveYellow Wave

LANDMARK APARTMENTS 35-10 LTD (14422207)

LANDMARK APARTMENTS 35-10 LTD (14422207) is an active UK company. incorporated on 17 October 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LANDMARK APARTMENTS 35-10 LTD has been registered for 3 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
14422207
Status
active
Type
ltd
Incorporated
17 October 2022
Age
3 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK APARTMENTS 35-10 LTD

LANDMARK APARTMENTS 35-10 LTD is an active company incorporated on 17 October 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LANDMARK APARTMENTS 35-10 LTD was registered 3 years ago.(SIC: 68209, 68320)

Status

active

Active since 3 years ago

Company No

14422207

LTD Company

Age

3 Years

Incorporated 17 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

PURPLE LILLY 2 APARTMENTS LTD
From: 9 November 2022To: 20 December 2023
ORCHID SHEPHERD BUSH HOTEL LTD
From: 17 October 2022To: 9 November 2022
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall London, E14 9TW,

Previous Addresses

352 Kingston Road Ashford TW15 3SF England
From: 8 November 2022To: 19 December 2023
35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England
From: 17 October 2022To: 8 November 2022
Timeline

30 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
New Owner
Feb 23
Director Joined
Feb 23
Director Left
Nov 23
Owner Exit
Nov 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall, LondonE14 9TW
Born September 1983
Director
Appointed 19 Aug 2024

CHADHA, Varun

Resigned
205 Marsh Wall, LondonE14 9TW
Born October 1982
Director
Appointed 17 Oct 2022
Resigned 19 Aug 2024

MAHAJAN, Nikkita Kewal

Resigned
Kingston Road, AshfordTW15 3SF
Born September 1983
Director
Appointed 14 Feb 2023
Resigned 15 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Nikkita Kewal Mahajan

Active
205 Marsh Wall, LondonE14 9TW
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024

Mrs Nikkita Kewal Mahajan

Ceased
Kingston Road, AshfordTW15 3SF
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Ceased 15 Nov 2023

Mr Varun Chadha

Ceased
205 Marsh Wall, LondonE14 9TW
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2022
Ceased 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Current Extended
19 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Incorporation Company
17 October 2022
NEWINCIncorporation