About

Registered Number: 06048980
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 4 Joplin Court 4 Joplin Court, Sovereign Business Park, Crownhill, Milton Keynes, MK8 0JP,

 

Based in Milton Keynes, Landmark (Mk) Management Ltd was registered on 11 January 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of Landmark (Mk) Management Ltd are listed as Goosey, Trevor Geoffrey, Reddy, Srinivas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOSEY, Trevor Geoffrey 09 January 2012 - 1
REDDY, Srinivas 17 October 2009 03 November 2011 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 09 December 2019
AA - Annual Accounts 18 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 11 January 2018
CS01 - N/A 11 January 2018
CS01 - N/A 21 January 2017
CH01 - Change of particulars for director 05 August 2016
AP04 - Appointment of corporate secretary 05 August 2016
AD01 - Change of registered office address 04 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 06 February 2015
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 03 November 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP04 - Appointment of corporate secretary 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 09 November 2010
TM02 - Termination of appointment of secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
AD01 - Change of registered office address 09 July 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 16 February 2010
RESOLUTIONS - N/A 03 February 2010
AP01 - Appointment of director 15 December 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 09 January 2009
RESOLUTIONS - N/A 24 November 2008
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 22 January 2008
225 - Change of Accounting Reference Date 10 December 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.