Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Landmark Country Homes LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2015-09-30
Cash in hand£168,292 0%
Net Worth£42,973 +42.43%
Liabilities£1,198,316 +23.18%
Trade Debtors£33,429 -108.61%
Total assets£1,241,289 +23.84%
Shareholder's funds£42,973 +42.43%
Total liabilities£1,198,316 +23.18%

Details

Company type Private Limited Company, Active
Company Number 04615065
Record last updated Thursday, October 19, 2017 8:40:02 PM UTC
Official Address Knoll House Road Camberley Surrey England Gu153sy Town
There are 634 companies registered at this street
Locality Town
Region England
Postal Code GU153SY
Sector Construction of domestic buildings

Charts

Visits

LANDMARK COUNTRY HOMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102020-22022-122025-301

Directors

Document Type Publication date Download link
Registry Jun 14, 2017 Change of accounting reference date Change of accounting reference date
Registry Dec 20, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 6, 2016 Change of registered office address Change of registered office address
Financials May 27, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Jan 8, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 15, 2015 Annual return Annual return
Financials Jun 16, 2015 Annual accounts Annual accounts
Registry Dec 16, 2014 Annual return Annual return
Registry Sep 30, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Sep 16, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 5, 2014 Registration of a charge / charge code 2593502... Registration of a charge / charge code 2593502...
Registry Aug 21, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jun 3, 2014 Annual accounts Annual accounts
Registry Dec 18, 2013 Annual return Annual return
Financials Jun 11, 2013 Annual accounts Annual accounts
Registry Dec 18, 2012 Annual return Annual return
Financials Jun 27, 2012 Annual accounts Annual accounts
Registry Jan 25, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 20, 2011 Annual return Annual return
Registry Dec 20, 2011 Change of particulars for director Change of particulars for director
Registry Dec 20, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Oct 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 2011 Mortgage Mortgage
Registry Oct 15, 2011 Mortgage 8603212... Mortgage 8603212...
Registry Oct 15, 2011 Mortgage Mortgage
Financials Jun 23, 2011 Annual accounts Annual accounts
Registry Dec 20, 2010 Annual return Annual return
Registry Dec 20, 2010 Change of particulars for director Change of particulars for director
Registry Dec 20, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jun 14, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 Annual return Annual return
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Financials Jul 9, 2009 Annual accounts Annual accounts
Registry Jan 6, 2009 Annual return Annual return
Financials Jul 16, 2008 Annual accounts Annual accounts
Registry Jul 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2008 Annual return Annual return
Financials Jul 20, 2007 Annual accounts Annual accounts
Registry Mar 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 26, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 26, 2007 Notice of change of directors or secretaries or in their particulars 1844760... Notice of change of directors or secretaries or in their particulars 1844760...
Registry Feb 26, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 13, 2006 Annual return Annual return
Financials Jul 7, 2006 Annual accounts Annual accounts
Registry Dec 13, 2005 Annual return Annual return
Registry Aug 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 10, 2005 Particulars of a mortgage or charge 1880144... Particulars of a mortgage or charge 1880144...
Registry Aug 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 5, 2005 Annual accounts Annual accounts
Registry Jan 14, 2005 Annual return Annual return
Registry Jan 14, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 7, 2004 Change of accounting reference date Change of accounting reference date
Registry Dec 7, 2004 Accounts Accounts
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry Feb 12, 2004 Annual return Annual return
Registry Dec 22, 2002 Appointment of a person Appointment of a person
Registry Dec 22, 2002 Resignation of a person Resignation of a person
Registry Dec 22, 2002 Appointment of a person Appointment of a person
Registry Dec 22, 2002 Resignation of a person Resignation of a person
Registry Dec 22, 2002 Appointment of a director Appointment of a director
Registry Dec 20, 2002 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Dec 11, 2002 Four appointments: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)