About

Registered Number: 05347446
Date of Incorporation: 31/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Millennium House, 49a High Street, Yarm, Cleveland, TS15 9BH

 

Founded in 2005, Landwood Properties Ltd are based in Cleveland, it's status at Companies House is "Active". Gate, Joseph William, Gate, Shirley Anne are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATE, Joseph William 02 March 2005 - 1
GATE, Shirley Anne 02 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 October 2014
MR01 - N/A 17 February 2014
MR01 - N/A 17 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 28 October 2008
395 - Particulars of a mortgage or charge 07 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 23 October 2007
363s - Annual Return 09 March 2007
AAMD - Amended Accounts 24 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
RESOLUTIONS - N/A 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2014 Outstanding

N/A

A registered charge 13 February 2014 Outstanding

N/A

Deed of legal mortgage 09 October 2008 Outstanding

N/A

Legal mortgage 04 June 2008 Fully Satisfied

N/A

Legal mortgage 17 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.