Company NameLandmark Surveyors Ltd
Company StatusActive
Company Number06039967
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Lloyd Timmins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(11 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Martin Reynolds
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(11 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Peter Emlyn Hughes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(12 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr David Edward Westgate
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockhill Farmhouse
Wellsway Keynsham
Bristol
BS31 1HT
Director NameStephen James Hardwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Tower Place Tower Place
Warlingham
CR6 9PW
Secretary NameNicholas Kenneth Wright
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleChartered Accountant
Correspondence AddressBriar Cottage Court Lane
Wick
Bristol
Avon
BS30 5RB
Director NameMr David Philip Saint
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 York Road
Sutton
Surrey
SM2 6HH
Director NameDr William James Glover
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clockhouse, Bath Hill
Keynsham
Bristol
BS31 1HL
Director NameMr Peter Anthony Bray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(4 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 August 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Clockhouse, Bath Hill
Keynsham
Bristol
BS31 1HL
Director NameMr Jonathan Vincent Charlesworth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr Neil McAndrew
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smiths Stadium Stadium Way
Huddersfield
HD1 6PG
Secretary NameSarah Clare Turvey
StatusResigned
Appointed23 January 2018(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr Richard Marcus Callister Radcliffe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelandmarksurveyors.co.uk
Telephone0800 8766002
Telephone regionFreephone

Location

Registered AddressFintel House
St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrews & Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,199,531
Net Worth-£612,042
Cash£100
Current Liabilities£1,336,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

21 March 2019Delivered on: 21 March 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
23 September 2008Delivered on: 7 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
24 May 2023Satisfaction of charge 060399670003 in full (4 pages)
5 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
1 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
3 October 2022Termination of appointment of Stephen James Hardwick as a director on 30 September 2022 (1 page)
21 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
9 March 2021Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page)
14 February 2021Director's details changed for Mr Martin Reynolds on 23 September 2020 (2 pages)
14 February 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
14 February 2021Director's details changed for Mr Martin Reynolds on 31 August 2020 (2 pages)
14 February 2021Change of details for Simply Biz Limited as a person with significant control on 31 August 2020 (2 pages)
14 February 2021Director's details changed for Mr Matthew Lloyd Timmins on 14 February 2021 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (24 pages)
16 December 2020Termination of appointment of Richard Marcus Callister Radcliffe as a director on 16 December 2020 (1 page)
31 July 2020Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page)
6 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
10 August 2019Satisfaction of charge 060399670002 in full (4 pages)
8 May 2019Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page)
8 May 2019Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page)
21 March 2019Registration of charge 060399670003, created on 21 March 2019 (55 pages)
1 February 2019Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages)
15 January 2019Appointment of Mr Richard Marcus Callister Radcliffe as a director on 15 January 2019 (2 pages)
15 January 2019Appointment of Mr Peter Emlyn Hughes as a director on 15 January 2019 (2 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
6 December 2018Full accounts made up to 31 December 2017 (18 pages)
16 October 2018Termination of appointment of Neil Mcandrew as a director on 12 October 2018 (1 page)
7 October 2018Termination of appointment of Jonathan Vincent Charlesworth as a director on 17 September 2018 (1 page)
13 April 2018Satisfaction of charge 1 in full (4 pages)
11 April 2018Registration of charge 060399670002, created on 5 April 2018 (22 pages)
6 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction 22/03/2018
(4 pages)
6 April 2018Memorandum and Articles of Association (8 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 February 2018Cessation of Andrews & Partners Limited as a person with significant control on 23 January 2018 (1 page)
5 February 2018Termination of appointment of Nicholas Kenneth Wright as a secretary on 23 January 2018 (1 page)
5 February 2018Notification of Simply Biz Limited as a person with significant control on 23 January 2018 (2 pages)
5 February 2018Appointment of Sarah Clare Turvey as a secretary on 23 January 2018 (2 pages)
5 February 2018Appointment of Mrs Sarah Clare Turvey as a director on 23 January 2018 (2 pages)
5 February 2018Appointment of Mr Martin Reynolds as a director on 23 January 2018 (2 pages)
5 February 2018Registered office address changed from The Clockhouse, Bath Hill Keynsham Bristol BS31 1HL to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 5 February 2018 (1 page)
5 February 2018Appointment of Matthew Lloyd Timmins as a director on 23 January 2018 (2 pages)
19 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
2 January 2018Termination of appointment of William James Glover as a director on 31 December 2017 (1 page)
15 September 2017Director's details changed for Stephen James Hardwick on 14 September 2017 (2 pages)
15 September 2017Director's details changed for Stephen James Hardwick on 14 September 2017 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (20 pages)
10 July 2017Full accounts made up to 31 December 2016 (20 pages)
27 March 2017Appointment of Mr Jonathan Vincent Charlesworth as a director on 14 March 2017 (2 pages)
27 March 2017Appointment of Mr Jonathan Vincent Charlesworth as a director on 14 March 2017 (2 pages)
27 March 2017Termination of appointment of David Edward Westgate as a director on 14 March 2017 (1 page)
27 March 2017Appointment of Mr Neil Mcandrew as a director on 14 March 2017 (2 pages)
27 March 2017Appointment of Mr Neil Mcandrew as a director on 14 March 2017 (2 pages)
27 March 2017Termination of appointment of David Edward Westgate as a director on 14 March 2017 (1 page)
24 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 September 2016Full accounts made up to 31 December 2015 (19 pages)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
14 August 2015Accounts for a small company made up to 31 December 2014 (18 pages)
14 August 2015Accounts for a small company made up to 31 December 2014 (18 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (18 pages)
15 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
25 July 2013Full accounts made up to 31 December 2012 (17 pages)
25 July 2013Full accounts made up to 31 December 2012 (17 pages)
18 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
14 August 2012Termination of appointment of Peter Bray as a director (1 page)
14 August 2012Termination of appointment of Peter Bray as a director (1 page)
1 February 2012Termination of appointment of David Saint as a director (1 page)
1 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
1 February 2012Termination of appointment of David Saint as a director (1 page)
1 February 2012Appointment of Mr William James Glover as a director (2 pages)
1 February 2012Appointment of Mr William James Glover as a director (2 pages)
1 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
10 November 2011Appointment of Mr Peter Anthony Bray as a director (2 pages)
10 November 2011Appointment of Mr Peter Anthony Bray as a director (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (17 pages)
18 August 2011Full accounts made up to 31 December 2010 (17 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (12 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (12 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (12 pages)
9 June 2010Full accounts made up to 31 December 2009 (17 pages)
9 June 2010Full accounts made up to 31 December 2009 (17 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Stephen James Hardwick on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen James Hardwick on 1 January 2010 (2 pages)
29 January 2010Director's details changed for David Philip Saint on 1 January 2010 (2 pages)
29 January 2010Director's details changed for David Philip Saint on 1 January 2010 (2 pages)
29 January 2010Director's details changed for David Philip Saint on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen James Hardwick on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 June 2009Full accounts made up to 31 December 2008 (17 pages)
17 June 2009Full accounts made up to 31 December 2008 (17 pages)
26 January 2009Secretary's change of particulars / nicholas wright / 26/01/2009 (1 page)
26 January 2009Return made up to 03/01/09; full list of members (4 pages)
26 January 2009Secretary's change of particulars / nicholas wright / 26/01/2009 (1 page)
26 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (16 pages)
9 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 January 2008Ad 03/01/07--------- £ si 1@1 (2 pages)
29 January 2008Ad 03/01/07--------- £ si 1@1 (2 pages)
16 January 2008Registered office changed on 16/01/08 from: andrews estate agents the clockhouse bath hill keynsham bristol BS31 1HL (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Return made up to 03/01/08; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: andrews estate agents the clockhouse bath hill keynsham bristol BS31 1HL (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 03/01/08; full list of members (2 pages)
16 January 2008Location of register of members (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
20 February 2007Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2007Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned;director resigned (1 page)
21 January 2007Secretary resigned;director resigned (1 page)
21 January 2007New secretary appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
3 January 2007Incorporation (21 pages)
3 January 2007Incorporation (21 pages)