Company NameLandwood Properties Limited
DirectorJoseph William Gate
Company StatusActive
Company Number05347446
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph William Gate
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn
Leven Road
Yarm
Cleveland
TS15 9JF
Secretary NameMr Joseph William Gate
NationalityBritish
StatusCurrent
Appointed02 March 2005(1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn
Leven Road
Yarm
Cleveland
TS15 9JF
Director NameMrs Shirley Anne Gate
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 month after company formation)
Appointment Duration17 years, 9 months (resigned 24 November 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHawthornes
Leven Road
Yarm
Cleveland
TS15 9JS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Joseph William Gate
50.00%
Ordinary
50 at £1Mrs Shirley Anne Gate
50.00%
Ordinary

Financials

Year2014
Net Worth£411,901
Cash£4,633
Current Liabilities£713,246

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

13 February 2014Delivered on: 17 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 February 2014Delivered on: 17 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property at hardwick road, stockton-on-tees. Notification of addition to or amendment of charge.
Outstanding
9 October 2008Delivered on: 28 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a 1 & 2 mill wynd yarm and land to the rear of that property comprised in t/no's CE168860,CE196082 and CE168862 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
4 June 2008Delivered on: 7 June 2008
Satisfied on: 18 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of mill wynd yarm stockton on tees t/no.CE196082 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Fully Satisfied
17 October 2007Delivered on: 23 October 2007
Satisfied on: 15 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the rear of high street/mill wynd, yarm, stockton on tees t/n CE168860 and l/h 1 mill wynd, yarm, stockton on tees t/n CE168862 and f/h land to the north of mill wynd, yarm, stockton on tees t/n CE196082. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 25 November 2023 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
25 November 2022Cessation of Shirley Anne Gate as a person with significant control on 24 November 2022 (1 page)
25 November 2022Termination of appointment of Shirley Anne Gate as a director on 24 November 2022 (1 page)
25 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
15 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
15 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 January 2018 (7 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Registration of charge 053474460005 (16 pages)
17 February 2014Registration of charge 053474460004 (16 pages)
17 February 2014Registration of charge 053474460005 (16 pages)
17 February 2014Registration of charge 053474460004 (16 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 31/01/07; no change of members (7 pages)
9 March 2007Return made up to 31/01/07; no change of members (7 pages)
24 January 2007Amended accounts made up to 31 January 2006 (5 pages)
24 January 2007Amended accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 April 2006Return made up to 31/01/06; full list of members (7 pages)
3 April 2006Return made up to 31/01/06; full list of members (7 pages)
17 May 2005Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 March 2005Registered office changed on 09/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
9 March 2005Secretary resigned (1 page)
31 January 2005Incorporation (7 pages)
31 January 2005Incorporation (7 pages)