Menna Overview

Here’s a quick overview of LANDMARK COMMERCIAL PROPERTIES LIMITED 👀 — a London based business that started in 2011.

LANDMARK COMMERCIAL PROPERTIES LIMITED

  • Company statusactive
  • Company No07607768
  • Age14 years 4 months Incorporated 18 April 2011
  • Officers3

Address

87 Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

LANDMARK COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 18 April 2011 and based in London, England. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House

Latest Activity

finance
Accounts With Accounts Type Total Exemption Full

8 Months Ago on 06 Dec 2024

event
Confirmation Statement With No Updates

10 Months Ago on 15 Oct 2024

finance
Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 May 2024

face
Appoint Person Secretary Company With Name Date

1 Year Ago on 09 Nov 2023

event
Confirmation Statement With No Updates

1 Year Ago on 15 Oct 2023

finance
Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Jun 2023

face
Change Person Director Company With Change Date

2 Years Ago on 24 Nov 2022

event
Confirmation Statement With No Updates

2 Years Ago on 17 Oct 2022

face
Change Person Director Company With Change Date

2 Years Ago on 16 Oct 2022

finance
Accounts With Accounts Type Total Exemption Full

3 Years Ago on 10 May 2022

event
Confirmation Statement With No Updates

3 Years Ago on 20 Oct 2021

finance
Accounts With Accounts Type Total Exemption Full

4 Years Ago on 29 Jun 2021

face
Change Person Director Company With Change Date

4 Years Ago on 26 Jan 2021

event
Confirmation Statement With No Updates

4 Years Ago on 15 Oct 2020

finance
Accounts With Accounts Type Total Exemption Full

4 Years Ago on 30 Sep 2020

warning
Mortgage Satisfy Charge Full

4 Years Ago on 04 Sep 2020

warning
Mortgage Satisfy Charge Full

5 Years Ago on 08 Jan 2020

warning
Mortgage Satisfy Charge Full

5 Years Ago on 08 Jan 2020

warning
Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 24 Dec 2019

finance
Change Account Reference Date Company Previous Extended

5 Years Ago on 16 Dec 2019

face
Termination Director Company With Name Termination Date

5 Years Ago on 04 Dec 2019

face
Appoint Person Director Company With Name Date

5 Years Ago on 04 Dec 2019

face
Termination Secretary Company With Name Termination Date

5 Years Ago on 04 Dec 2019

event
Confirmation Statement With Updates

5 Years Ago on 15 Oct 2019

event
Cessation Of A Person With Significant Control

5 Years Ago on 15 Oct 2019

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FLETCHER, Nigelsecretary 01 May 2023
POLLEDRI, Jon Michaeldirector Feb 197418 Apr 2011
POLLEDRI, Michael Anthonydirector Dec 194515 Oct 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Lee Valley Estates Limited 01 Oct 2019
Mr Gary John Walker Jul 194806 Apr 2016
Mr Jon Michael Polledri Feb 197406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.