ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landcontrol Property Management Limited

Landcontrol Property Management Limited is an active company incorporated on 27 April 1993 with the registered office located in London, Greater London. Landcontrol Property Management Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02812998
Private limited company
Age
32 years
Incorporated 27 April 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (6 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 1 Churchill House
137-139 Brent Street
London
NW4 4DJ
England
Address changed on 6 Sep 2024 (1 year 1 month ago)
Previous address was Monkville House Monkville Avenue London NW11 0AH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
20
Controllers (PSC)
2
Director • Secretary • Designer • British • Lives in England • Born in Mar 1962
Director • Office Manager • British • Lives in England • Born in Jan 1964
Director • Property Manager • British • Lives in England • Born in Jul 1951
Director • Acting Head Od CX • British • Lives in England • Born in Dec 1993
Mr Mark Everett Martin
PSC • British • Lives in England • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Courtlands (Harrington Hill) Freehold Company Ltd
Annette Celia Stone, Clare Justine Elleray, and 2 more are mutual people.
Active
Landmead Limited
Annette Celia Stone is a mutual person.
Active
Phildor Court Freehold Limited
Annette Celia Stone is a mutual person.
Active
Grangeview Management Limited
Annette Celia Stone is a mutual person.
Active
At Home Properties Services Limited
Mark Everett Martin is a mutual person.
Active
Arnhem Properties Limited
Annette Celia Stone is a mutual person.
Active
Growing Singing Cic
Clare Justine Elleray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£21
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Micro Accounts Submitted
6 Months Ago on 22 Apr 2025
Ms Constance Iona Nuttall Appointed
7 Months Ago on 18 Mar 2025
Constance Iona Nuttall (PSC) Appointed
7 Months Ago on 18 Mar 2025
Mr Mark Everett Martin (PSC) Details Changed
1 Year Ago on 11 Oct 2024
Clare Justine Elleray Resigned
1 Year Ago on 11 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Sep 2024
Annette Celia Stone (PSC) Resigned
1 Year 3 Months Ago on 31 Jul 2024
Mrs Clare Justine Elleray Appointed
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Landcontrol Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Constance Iona Nuttall as a director on 18 March 2025
Submitted on 23 Apr 2025
Micro company accounts made up to 31 December 2024
Submitted on 22 Apr 2025
Confirmation statement made on 20 April 2025 with updates
Submitted on 22 Apr 2025
Notification of Constance Iona Nuttall as a person with significant control on 18 March 2025
Submitted on 22 Apr 2025
Change of details for Mr Mark Everett Martin as a person with significant control on 11 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Clare Justine Elleray as a director on 11 October 2024
Submitted on 14 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Appointment of Mrs Clare Justine Elleray as a director on 25 July 2023
Submitted on 12 Sep 2024
Registered office address changed from Monkville House Monkville Avenue London NW11 0AH to Suite 1 Churchill House 137-139 Brent Street London NW4 4DJ on 6 September 2024
Submitted on 6 Sep 2024
Termination of appointment of Annette Celia Stone as a director on 31 July 2024
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year