About

Registered Number: 04722544
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL,

 

Founded in 2003, Land Property Holdings Ltd have registered office in Suffolk. This company has 2 directors listed as Neilson, Lindsay Stewart, Neilson, Oliver Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILSON, Lindsay Stewart 04 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NEILSON, Oliver Stewart 04 April 2003 01 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 16 October 2019
MR01 - N/A 30 August 2019
AD01 - Change of registered office address 15 August 2019
MR01 - N/A 06 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 16 October 2017
MR01 - N/A 05 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 28 November 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR01 - N/A 18 April 2015
MR01 - N/A 17 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 29 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 23 January 2009
225 - Change of Accounting Reference Date 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 16 January 2008
395 - Particulars of a mortgage or charge 04 September 2007
395 - Particulars of a mortgage or charge 04 June 2007
363a - Annual Return 22 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 21 June 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
395 - Particulars of a mortgage or charge 25 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
395 - Particulars of a mortgage or charge 03 September 2005
395 - Particulars of a mortgage or charge 03 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
395 - Particulars of a mortgage or charge 23 August 2005
395 - Particulars of a mortgage or charge 23 August 2005
395 - Particulars of a mortgage or charge 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
CERTNM - Change of name certificate 29 April 2005
363s - Annual Return 05 April 2005
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 29 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
287 - Change in situation or address of Registered Office 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

Legal mortgage 31 August 2007 Fully Satisfied

N/A

Legal mortgage 15 May 2007 Fully Satisfied

N/A

Legal mortgage 23 February 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2006 Fully Satisfied

N/A

Legal mortgage 23 March 2006 Fully Satisfied

N/A

Legal mortgage 16 January 2006 Fully Satisfied

N/A

Legal mortgage 14 November 2005 Fully Satisfied

N/A

Legal mortgage 31 August 2005 Fully Satisfied

N/A

Legal mortgage 31 August 2005 Fully Satisfied

N/A

Mortgage debenture 22 August 2005 Fully Satisfied

N/A

Legal mortgage 22 August 2005 Fully Satisfied

N/A

Legal mortgage 22 August 2005 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

Debenture 07 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.