UKBizDB.co.uk

THE LAND MANAGEMENT PARTNERSHIP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Land Management Partnership Ltd. The company was founded 6 years ago and was given the registration number 10912427. The firm's registered office is in YORK. You can find them at Elmwood House, York Road, Kirk Hammerton, York, North Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE LAND MANAGEMENT PARTNERSHIP LTD
Company Number:10912427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Elmwood House, York Road, Kirk Hammerton, York, North Yorkshire, United Kingdom, YO26 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, Market Place, Leyburn, United Kingdom, DL8 5AT

Director11 August 2017Active
York House, Market Place, Leyburn, United Kingdom, DL8 5AT

Director11 August 2017Active
York House, Market Place, Leyburn, United Kingdom, DL8 5AT

Director31 May 2021Active
York House, Market Place, Leyburn, United Kingdom, DL8 5AT

Director01 January 2024Active
Elmwood House, York Road, Kirk Hammerton, York, United Kingdom, YO26 8DH

Director25 August 2018Active

People with Significant Control

Mr Blair Wallace
Notified on:31 May 2021
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:York House, Market Place, Leyburn, United Kingdom, DL8 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Fieldsend
Notified on:11 November 2018
Status:Active
Date of birth:November 1982
Nationality:English
Country of residence:United Kingdom
Address:Elmwood House, York Road, Kirk Hammerton, York, United Kingdom, YO26 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Mark Robinson
Notified on:11 August 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:York House, Market Place, Leyburn, United Kingdom, DL8 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toby Adrian Milbank
Notified on:11 August 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:York House, Market Place, Leyburn, United Kingdom, DL8 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Accounts

Change account reference date company previous extended.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.