LANDMARK PLACE (MANAGEMENT) LIMITED

Address:
1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

LANDMARK PLACE (MANAGEMENT) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04063969. The registration start date is September 1, 2000. The current status is Active.

Company Overview

Company Number 04063969
Company Name LANDMARK PLACE (MANAGEMENT) LIMITED
Registered Address 1 St Martins Row
Albany Road
Cardiff
CF24 3RP
Wales
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-09-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-09-29
Returns Last Update 2015-09-01
Confirmation Statement Due Date 2021-09-15
Confirmation Statement Last Update 2020-09-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 1 ST MARTINS ROW
ALBANY ROAD
Post Town CARDIFF
Post Code CF24 3RP
Country WALES

Companies with the same location

Entity Name Office Address
126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales
NUNS ROAD MANAGEMENT LTD 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales
EIGHT PIERCEFIELD PLACE RTM COMPANY LIMITED 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales
THE RETREAT (LLANDAFF) MANAGEMENT COMPANY LIMITED 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales
4 CATHEDRAL PARC MANAGEMENT COMPANY LIMITED 1 St Martins Row, Albany Road, Cardiff, Cardiff, CF24 3RP, United Kingdom
GLAMORGAN STUDENT LETTING LIMITED 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales
CELESTIA MANAGEMENT COMPANY LIMITED 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales
PARK VIEW COURT MANAGEMENT (CARDIFF) LIMITED 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales
RUMNEY COURT COMPANY LIMITED 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales
SERAPH ENERGY CIC 1 St Martins Row, Albany Road, Cardiff, South Glamorgan, CF24 3RP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED Secretary (Active) Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN /
1 January 2016
/
CROSSEY, Andrew David Director (Active) Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN February 1959 /
6 June 2016
British /
England
Management Consultant
JENKINS, John Stephen Director (Active) Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN March 1957 /
20 October 2015
British /
United Kingdom
N/A
LOCH, Peter Allan Director (Active) Glebe Farm, St Hilary, Cowbridge, Vale Of Glamorgan, Wales, CF71 7DP July 1964 /
6 June 2016
British /
United Kingdom
None
WINTER, Graham Director (Active) Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN September 1956 /
6 June 2016
British /
Wales
Retired
JANANDRAN, Thanalakshmi Secretary (Resigned) 10 St Dunstans Close, Hayes, Middlesex, UB3 4LJ /
8 July 2005
/
MAINSTAY (SECRETARIES) LIMITED Secretary (Resigned) Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX /
10 July 2008
/
PUTTERGILL, Claire Secretary (Resigned) 49 Pine Gardens, Surbiton, Surrey, KT5 8LJ /
1 September 2000
/
ROBERTSON, Alistair James Secretary (Resigned) 1 Meadow Close, Farrington Gurney, Bristol, Avon, BS39 6UY /
13 December 2001
/
SEEL, Anthony Michael Secretary (Resigned) Crown House, Wyndham Crescent, Cardiff, CF11 9UH /
1 September 2010
/
TAYLOR, Elizabeth Secretary (Resigned) 37 Swallow Rise, Knaphill, Woking, Surrey, GU21 2LH /
1 February 2004
/
UNITED COMPANY SECRETARIES Secretary (Resigned) Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN /
21 May 2013
/
ALLDRED, Robin Director (Resigned) 94 Plasturton Avenue, Cardiff, South Glamorgan, CF11 9HJ February 1962 /
10 July 2008
British /
Property
BUTLER, Mark Director (Resigned) 19 Landmark Place, Churchill Way, Cardiff, United Kingdom, CF10 2HR July 1960 /
26 March 2012
British /
United Kingdom
Retired
COLLARD, Jason Mark Director (Resigned) 103a Nore Road, Portishead, North Somerset, BS20 8DW July 1967 /
19 December 2001
British /
United Kingdom
Director
CRESSWELL, Euan James Director (Resigned) Pine House, 38 Northend, Batheaston, Bath, BA1 7ES January 1960 /
1 September 2000
British /
England
Director
CROSSEY, Andrew David Director (Resigned) 23 Park Road, Winslow, Buckingham, Buckinghamshire, MK18 3DL February 1959 /
10 July 2008
British /
England
Consultancy
D'AURIA, Denis Primo, Dr Director (Resigned) 156 Landmark Place, Churchill Way, Cardiff, CF10 2HS August 1946 /
10 July 2008
British /
Wales
Registered Medical Practitioner
DEMANUEL, Jason James Director (Resigned) 56 Matthysens Way, St. Mellons, Cardiff, South Wales, United Kingdom, CF3 0PS February 1975 /
23 April 2013
British /
United Kingdom
Manager
DOMINGUEZ, Teresa Lily Director (Resigned) 212 Landmark Place, Churchill Way, Cardiff, South Glamorgan, CF10 2HS July 1955 /
10 July 2008
British /
Manager
GIBB, Philip Director (Resigned) Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN January 1956 /
20 October 2015
British /
Wales
N/A
GREGORY, Frances Margaret, Dr Director (Resigned) Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN October 1953 /
23 April 2013
British /
Great Britain
None
HAWKEN, Nigel Director (Resigned) Brambles 15 Garstons, Bathford, Bath, North East Somerset, BA1 7TE February 1954 /
8 August 2001
British /
Director
HOPKINS, Robert Director (Resigned) Trevellan, 46 Main Road, Bryncoch, Neath, United Kingdom, SA10 7TA April 1948 /
1 May 2010
British /
United Kingdom
None
HOPKINS, Robert Director (Resigned) 46 Main Road, Bryncoch, Neath, West Glamorgan, SA10 7TA April 1948 /
20 August 2008
British /
United Kingdom
Consultant
JINKS, Andrew Gavan Director (Resigned) 6 The Meadows, Bidford On Avon, Warwickshire, B50 4AP May 1951 /
13 December 2001
British /
Director
JOHNSON, Michael Dimitri Director (Resigned) First Floor, 64 Cathays Terrace, Cathays, Cardiff, CF24 4HY July 1964 /
16 February 2009
British /
United Kingdom
Director
JONES, Adele Suzanne Director (Resigned) 247 Landmark Place, Churchill Way, Cardiff, South Wales, United Kingdom, CF10 2HT June 1961 /
23 April 2013
British /
Uk
None
JONES, Claire Director (Resigned) 8 Landmark Place, Churchill Way, Cardiff, United Kingdom, CF10 2HR March 1978 /
26 March 2012
British /
United Kingdom
Flagship Retail Manager
JONES, John Director (Resigned) 180 Landmark Place, Cardiff, CF10 2HT May 1987 /
18 February 2009
British /
Student
KING, Samantha Director (Resigned) Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN March 1971 /
23 April 2013
British /
Wales
Business Development E Commerce
LOCH, Peter Allan Director (Resigned) 9 Ashby Road, Sully, Penarth, Vale Of Glamorgan, United Kingdom, CF64 5SH July 1964 /
26 March 2012
British /
United Kingdom
Pharmacist
MOSSMAN, Kenneth Robert Director (Resigned) 38 Ouseley Close, Marston, Oxford, Oxfordshire, OX3 0JS January 1957 /
1 September 2000
British /
Commercial Director
PAGE, John Director (Resigned) 94 Landmark Place, Churchill Way, Cardiff, South Wales, United Kingdom, CF10 2HR May 1951 /
23 April 2013
Welsh /
Cardiff Wales
Health Care
PEPPERDINE, Keith David Director (Resigned) Thorpe Cottage, 4 Melton Road Whissendine, Oakham, Rutland, LE15 7EU February 1959 /
13 December 2001
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town CARDIFF
Post Code CF24 3RP
SIC Code 98000 - Residents property management

Improve Information

Please provide details on LANDMARK PLACE (MANAGEMENT) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches