Company NameThe Landings Management Freehold Limited
DirectorsGail Brain and David Roy Brain
Company StatusActive
Company Number12730896
CategoryPrivate Limited Company
Incorporation Date9 July 2020(3 years, 9 months ago)
Previous NameThe Landings Management Frehold Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGail Brain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleadon Towers
South Shields
NE34 8EN
Director NameMr David Roy Brain
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(2 years after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Cleadon Towers
South Shields
NE34 8EN
Director NameMr Neil Pattison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Landings Ferry Approach
South Shields
NE33 1JJ
Director NameMr Mark Anthony Ferguson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(5 days after company formation)
Appointment Duration2 years (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleadon Towers
South Shields
NE34 8EN

Location

Registered Address17 Cleadon Towers
South Shields
NE34 8EN
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardCleadon Park
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

2 February 2024Micro company accounts made up to 31 July 2023 (4 pages)
27 June 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
14 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
29 December 2022Notification of a person with significant control statement (2 pages)
23 August 2022Memorandum and Articles of Association (23 pages)
23 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
4 August 2022Appointment of Mr David Roy Brain as a director on 4 August 2022 (2 pages)
26 July 2022Termination of appointment of Mark Anthony Ferguson as a director on 22 July 2022 (1 page)
30 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
23 June 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 18
(3 pages)
7 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
12 January 2022Registered office address changed from 16 the Landings Ferry Approach South Shields NE33 1JJ England to 17 Cleadon Towers South Shields NE34 8EN on 12 January 2022 (1 page)
11 January 2022Termination of appointment of Neil Pattison as a director on 10 January 2022 (1 page)
8 December 2021Cessation of Neil Pattison as a person with significant control on 14 May 2021 (1 page)
2 July 2021Confirmation statement made on 22 June 2021 with updates (6 pages)
11 March 2021Appointment of Gail Brain as a director on 11 March 2021 (2 pages)
16 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
(3 pages)
20 July 2020Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 16 the Landings Ferry Approach South Shields NE33 1JJ on 20 July 2020 (1 page)
15 July 2020Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 15 July 2020 (1 page)
14 July 2020Appointment of Mr. Mark Anthony Ferguson as a director on 14 July 2020 (2 pages)
10 July 2020Registered office address changed from 16 the Landings Ferry Approach South Shields NE33 1JJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 10 July 2020 (1 page)
9 July 2020Incorporation
Statement of capital on 2020-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)