Company NameLandown House Management Company Limited
DirectorsPaul Ingham Cockcroft and Timothy Dickinson
Company StatusActive
Company Number05121230
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Ingham Cockcroft
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAhsgrove House
Elland Road
Elland Halifax
West Yorkshire
HX5 9JB
Director NameMr Timothy Dickinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(4 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Secretary NameDickinson Harrison Rbm Ltd (Corporation)
StatusCurrent
Appointed26 June 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameJohn Latus
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLock House
Canal Head, Pocklington
York
East Yorkshire
YO42 1NW
Secretary NameAndrew Egerton
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 June 2018)
RoleCompany Director
Correspondence Address191 Lightwood Road
Buxton
Derbyshire
SK17 6RW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Paul Ingham Cockcroft
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

17 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
2 May 2023Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page)
18 April 2023Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 18 April 2023 (1 page)
24 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
18 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
16 August 2021Micro company accounts made up to 31 May 2021 (4 pages)
14 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
30 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
29 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 June 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
26 June 2018Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page)
21 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 December 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
13 June 2016Register(s) moved to registered inspection location 28 Prescott Street Halifax West Yorkshire HX1 2LG (1 page)
13 June 2016Register inspection address has been changed to 28 Prescott Street Halifax West Yorkshire HX1 2LG (1 page)
13 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 17
(7 pages)
13 June 2016Register(s) moved to registered inspection location 28 Prescott Street Halifax West Yorkshire HX1 2LG (1 page)
13 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 17
(7 pages)
13 June 2016Register inspection address has been changed to 28 Prescott Street Halifax West Yorkshire HX1 2LG (1 page)
11 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
11 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
27 September 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Andrew Egerton on 6 May 2010 (1 page)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Andrew Egerton on 6 May 2010 (1 page)
10 May 2010Secretary's details changed for Andrew Egerton on 6 May 2010 (1 page)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 February 2009Director appointed mr timothy dickinson (1 page)
24 February 2009Director appointed mr timothy dickinson (1 page)
1 July 2008Return made up to 06/05/08; full list of members (3 pages)
1 July 2008Return made up to 06/05/08; full list of members (3 pages)
26 June 2008Secretary appointed andrew egerton (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 61 market place lowgate hull HU1 1RQ (1 page)
26 June 2008Secretary appointed andrew egerton (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 61 market place lowgate hull HU1 1RQ (1 page)
26 June 2008Appointment terminated secretary john latus (1 page)
26 June 2008Appointment terminated secretary john latus (1 page)
16 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
16 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
6 June 2007Return made up to 06/05/07; full list of members (2 pages)
6 June 2007Return made up to 06/05/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
15 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 May 2006Return made up to 06/05/06; full list of members (6 pages)
23 May 2006Return made up to 06/05/06; full list of members (6 pages)
6 June 2005Return made up to 06/05/05; full list of members (6 pages)
6 June 2005Return made up to 06/05/05; full list of members (6 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
6 May 2004Incorporation (9 pages)
6 May 2004Incorporation (9 pages)