About

Registered Number: 00181419
Date of Incorporation: 29/04/1922 (101 years and 11 months ago)
Company Status: Active
Registered Address: 43 Market Place, Romford, Essex, RM1 3AB

 

Established in 1922, Land Management Ltd are based in Essex, it's status is listed as "Active". There are 7 directors listed as O'mahony, Conor, Barker, Shaun, Carter, Darren, Stott, David, Turton, Donna, Catt, John, Hunt, John Edward Francis for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATT, John N/A 02 January 1998 1
HUNT, John Edward Francis 06 May 1999 08 December 2004 1
Secretary Name Appointed Resigned Total Appointments
O'MAHONY, Conor 22 November 2018 - 1
BARKER, Shaun 11 January 2018 22 November 2018 1
CARTER, Darren 09 March 2016 11 January 2018 1
STOTT, David 08 November 2012 24 February 2016 1
TURTON, Donna 30 September 2011 31 October 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 15 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 09 January 2019
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 26 January 2018
AP03 - Appointment of secretary 19 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 02 December 2016
AP03 - Appointment of secretary 11 March 2016
TM02 - Termination of appointment of secretary 24 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 22 July 2014
MR01 - N/A 19 July 2014
MR01 - N/A 19 July 2014
MR01 - N/A 19 July 2014
MR01 - N/A 19 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
RESOLUTIONS - N/A 02 April 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AP01 - Appointment of director 14 November 2012
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AR01 - Annual Return 21 February 2012
AP03 - Appointment of secretary 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 22 October 2010
TM01 - Termination of appointment of director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AA - Annual Accounts 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
363s - Annual Return 31 January 2008
AA - Annual Accounts 07 January 2008
287 - Change in situation or address of Registered Office 11 December 2007
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 16 February 2006
RESOLUTIONS - N/A 30 January 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 22 February 2001
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 11 January 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 13 February 1998
395 - Particulars of a mortgage or charge 04 October 1997
395 - Particulars of a mortgage or charge 04 October 1997
AA - Annual Accounts 22 June 1997
363s - Annual Return 18 February 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 07 February 1994
288 - N/A 28 November 1993
AA - Annual Accounts 19 July 1993
395 - Particulars of a mortgage or charge 07 July 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 30 January 1992
363a - Annual Return 30 January 1992
288 - N/A 30 June 1991
363 - Annual Return 16 February 1991
AA - Annual Accounts 31 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1990
288 - N/A 26 February 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
RESOLUTIONS - N/A 20 September 1989
RESOLUTIONS - N/A 12 September 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 22 January 1987
395 - Particulars of a mortgage or charge 16 October 1986
CERTNM - Change of name certificate 07 July 1980
MISC - Miscellaneous document 29 April 1922
NEWINC - New incorporation documents 29 April 1922

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Fully Satisfied

N/A

A registered charge 03 July 2014 Outstanding

N/A

A registered charge 03 July 2014 Outstanding

N/A

A registered charge 03 July 2014 Outstanding

N/A

A registered charge 03 July 2014 Outstanding

N/A

Mortgage deed 25 August 2010 Outstanding

N/A

Mortgage 01 June 2010 Outstanding

N/A

Mortgage 01 June 2010 Outstanding

N/A

Mortgage 28 November 2001 Outstanding

N/A

Legal charge 30 September 1997 Outstanding

N/A

Legal charge 30 September 1997 Fully Satisfied

N/A

Mortgage 05 July 1993 Outstanding

N/A

Mortgage 14 October 1986 Fully Satisfied

N/A

Legal charge 28 July 1982 Fully Satisfied

N/A

Legal charge 21 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.