Company NameLand Charter (Old Station Yard) Management Co Limited
DirectorsDonald Peter Spillman and Suzanne Jennifer Bartley
Company StatusActive
Company Number05205284
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 2004(19 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Donald Peter Spillman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(11 years after company formation)
Appointment Duration8 years, 7 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Director NameMrs Suzanne Jennifer Bartley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Theobalds Close
Long Melford
Sudbury
CO10 9BX
Director NameMr Henrik Maurice Darlington
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoods Farm House
Grange Road
Pleshey
Essex
CM3 1HZ
Director NameMr Geoffrey Max Faiman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 September 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressChartley House
49 Uxbridge Road
Stanmore
Middlesex
HA7 3LH
Secretary NameMrs Adrienne Rita Faiman
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartley House
49 Uxbridge Road
Stanmore
Middlesex
HA7 3LH
Director NameMr Robert Keith Cranmer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(11 years after company formation)
Appointment Duration7 years (resigned 28 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Director NameMr Richard James Delderfield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(11 years after company formation)
Appointment Duration7 years (resigned 28 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Secretary NameMr David Ernest Martin
StatusResigned
Appointed18 September 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2018)
RoleCompany Director
Correspondence Address14 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLand Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address7/11 Woodcote Road
Wallington
Surrey
SM6 0LH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

12 December 2023Micro company accounts made up to 31 October 2023 (3 pages)
2 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
11 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
7 October 2022Termination of appointment of Richard James Delderfield as a director on 28 September 2022 (1 page)
7 October 2022Termination of appointment of Robert Keith Cranmer as a director on 28 September 2022 (1 page)
7 October 2022Appointment of Mrs Suzanne Jennifer Bartley as a director on 28 September 2022 (2 pages)
25 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 October 2021 (3 pages)
17 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 July 2019Confirmation statement made on 2 July 2019 with updates (3 pages)
2 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 April 2018Termination of appointment of David Ernest Martin as a secretary on 15 April 2018 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
11 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
21 September 2015Appointment of Mr. David Ernest Martin as a secretary on 18 September 2015 (2 pages)
21 September 2015Appointment of Mr. David Ernest Martin as a secretary on 18 September 2015 (2 pages)
9 September 2015Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH to 14 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH to 14 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH to 14 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX on 9 September 2015 (1 page)
7 September 2015Termination of appointment of Geoffrey Max Faiman as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Geoffrey Max Faiman as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Adrienne Rita Faiman as a secretary on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Adrienne Rita Faiman as a secretary on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Adrienne Rita Faiman as a secretary on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Geoffrey Max Faiman as a director on 4 September 2015 (1 page)
6 September 2015Appointment of Mr Robert Keith Cranmer as a director on 4 September 2015 (2 pages)
6 September 2015Appointment of Mr Donald Peter Spillman as a director on 4 September 2015 (2 pages)
6 September 2015Appointment of Mr Richard James Delderfield as a director on 4 September 2015 (2 pages)
6 September 2015Appointment of Mr Donald Peter Spillman as a director on 4 September 2015 (2 pages)
6 September 2015Appointment of Mr Robert Keith Cranmer as a director on 4 September 2015 (2 pages)
6 September 2015Appointment of Mr Donald Peter Spillman as a director on 4 September 2015 (2 pages)
6 September 2015Appointment of Mr Richard James Delderfield as a director on 4 September 2015 (2 pages)
6 September 2015Appointment of Mr Robert Keith Cranmer as a director on 4 September 2015 (2 pages)
6 September 2015Appointment of Mr Richard James Delderfield as a director on 4 September 2015 (2 pages)
17 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
17 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
28 January 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
28 January 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
19 August 2014Annual return made up to 31 July 2014 no member list (3 pages)
19 August 2014Annual return made up to 31 July 2014 no member list (3 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 August 2013Annual return made up to 31 July 2013 no member list (3 pages)
12 August 2013Annual return made up to 31 July 2013 no member list (3 pages)
7 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
7 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
15 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
22 February 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
20 February 2012Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
20 February 2012Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
23 August 2011Annual return made up to 31 July 2011 no member list (3 pages)
23 August 2011Annual return made up to 31 July 2011 no member list (3 pages)
9 August 2011Registered office address changed from Ground Floor Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Ground Floor Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Ground Floor Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 9 August 2011 (1 page)
4 November 2010Accounts for a dormant company made up to 31 August 2010 (4 pages)
4 November 2010Accounts for a dormant company made up to 31 August 2010 (4 pages)
26 October 2010Annual return made up to 13 August 2010 no member list (3 pages)
26 October 2010Annual return made up to 13 August 2010 no member list (3 pages)
22 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 August 2009Annual return made up to 13/08/09 (2 pages)
26 August 2009Annual return made up to 13/08/09 (2 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 October 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
8 October 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
15 August 2008Annual return made up to 13/08/08 (2 pages)
15 August 2008Appointment terminated secretary land secretaries LIMITED (1 page)
15 August 2008Annual return made up to 13/08/08 (2 pages)
15 August 2008Appointment terminated secretary land secretaries LIMITED (1 page)
16 July 2008Registered office changed on 16/07/2008 from tavistock house south tavistock square london WC1H 9LG (1 page)
16 July 2008Registered office changed on 16/07/2008 from tavistock house south tavistock square london WC1H 9LG (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
22 October 2007Annual return made up to 13/08/07 (2 pages)
22 October 2007Annual return made up to 13/08/07 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 September 2006Annual return made up to 13/08/06 (2 pages)
4 September 2006Annual return made up to 13/08/06 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
16 August 2005Annual return made up to 13/08/05 (2 pages)
16 August 2005Annual return made up to 13/08/05 (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New secretary appointed (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (1 page)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004Secretary resigned;director resigned (1 page)
13 August 2004Incorporation (16 pages)
13 August 2004Incorporation (16 pages)