ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Properties & Investments Ltd

Landmark Properties & Investments Ltd is an active company incorporated on 30 December 2010 with the registered office located in London, Greater London. Landmark Properties & Investments Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07480025
Private limited company
Age
15 years
Incorporated 30 December 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 69 days
Dated 20 November 2024 (1 year 2 months ago)
Next confirmation dated 20 November 2025
Was due on 4 December 2025 (2 months ago)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 407 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2023
Was due on 31 December 2024 (1 year 1 month ago)
Contact
Address
Southgate Office Village 286-A Chase Road
Block E
London
Greater London
N14 6HF
England
Address changed on 2 Jan 2026 (1 month ago)
Previous address was 4 Baird Road Enfield EN1 1SJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Property Partners North London Limited
Ebru Onal is a mutual person.
Active
Property Partners (Mayfair) Ltd
Ebru Onal is a mutual person.
Active
Clarence Road, 131 Ltd
Ebru Onal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£15.23K
Same as previous period
Total Liabilities
-£4.82K
Same as previous period
Net Assets
£10.41K
Same as previous period
Debt Ratio (%)
32%
Same as previous period
Latest Activity
Compulsory Strike-Off Suspended
28 Days Ago on 14 Jan 2026
Registered Address Changed
1 Month Ago on 2 Jan 2026
Compulsory Gazette Notice
2 Months Ago on 9 Dec 2025
Ms Ebru Onal Details Changed
8 Months Ago on 1 Jun 2025
Miss Ebru Onal (PSC) Details Changed
9 Months Ago on 1 May 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 30 Apr 2025
Compulsory Strike-Off Suspended
10 Months Ago on 10 Apr 2025
Compulsory Gazette Notice
11 Months Ago on 4 Mar 2025
Accounting Period Shortened
1 Year 1 Month Ago on 31 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Dec 2024
Get Credit Report
Discover Landmark Properties & Investments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2026
Registered office address changed from 4 Baird Road Enfield EN1 1SJ England to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 2 January 2026
Submitted on 2 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2025
Director's details changed for Ms Ebru Onal on 1 June 2025
Submitted on 30 Nov 2025
Change of details for Miss Ebru Onal as a person with significant control on 1 May 2025
Submitted on 30 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 31 Dec 2024
Confirmation statement made on 20 November 2024 with updates
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year