CompanyTrack
L

LANDMARK COURT PARTNERSHIP LIMITED

Active London

Development of building projects

0 employees
Development of building projects
L

LANDMARK COURT PARTNERSHIP LIMITED

Development of building projects

Founded 5 Mar 2022 Active London, England 0 employees
Development of building projects
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 4 Mar 2025
Net assets £58.00K £32.00K 2024 year on year
Total assets £1.15M £11.56M 2024 year on year
Total Liabilities £1.09M £11.53M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

100 Victoria Street London SW1E 5JL England

Credit Report

Discover LANDMARK COURT PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£58.00k

Decreased by £32.00k (-36%)

Total Liabilities

£1.09M

Decreased by £11.53M (-91%)

Turnover

£8.00M

Decreased by £53.56M (-87%)

Employees

N/A

Debt Ratio

95%

Decreased by 4 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 98 Shares £98 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Mar 202249£49£1
21 Mar 202249£49£1

Officers

Officers

7 active 6 resigned
Status
Marcus Campbell GeddesDirectorBritishEngland5022 Jun 2022Active
Mark Christopher FarrowDirectorBritishEngland4817 Dec 2024Active
Ross Philip SayersDirectorBritishEngland4626 Jun 2022Active
Scott Kinglsey AndersonDirectorBritishEngland5521 Mar 2022Active
Suzanne Lai-pat-fongDirectorBritishEngland5920 Dec 2022Active
U And I Company Secretaries LimitedCorporate-secretaryUnited KingdomUnknown23 Feb 2023Active
Zoe Nadine GilliganDirectorBritishEngland4714 Dec 2023Active

Shareholders

Shareholders (2)

Tld (landmark Court) Limited
51.0%
514 Mar 2025
Ttl Landmark Court Properties Limited
49.0%
494 Mar 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Ttl Landmark Court Properties Limited

United Kingdom

Active
Notified 21 Mar 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Tld (landmark Court) Limited

United Kingdom

Active
Notified 5 Mar 2022
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TLD (LANDMARK COURT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TTL LANDMARK COURT PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LS LONDON HOLDINGS ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PLACES FOR LONDON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAND SECURITIES P L C united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAND SECURITIES INTERMEDIATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LANDMARK COURT PARTNERSHIP LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025OfficersAppointment of Mr Scott Kingsley Anderson as directorView(3 pages)
4 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-04 with updatesView(5 pages)
20 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(18 pages)
18 Dec 2024OfficersAppointment of Mr Mark Christopher Farrow as director on 2024-12-17View(2 pages)
18 Dec 2024OfficersTermination of Lester Hampson as director on 2024-12-17View(1 page)
12 Nov 2025 Officers

Appointment of Mr Scott Kingsley Anderson as director

4 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-04 with updates

20 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

18 Dec 2024 Officers

Appointment of Mr Mark Christopher Farrow as director on 2024-12-17

18 Dec 2024 Officers

Termination of Lester Hampson as director on 2024-12-17

Recent Activity

Latest Activity

Appointment of Mr Scott Kingsley Anderson as director

3 months ago on 12 Nov 2025

Confirmation statement made on 2025-03-04 with updates

11 months ago on 4 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 20 Dec 2024

Appointment of Mr Mark Christopher Farrow as director on 2024-12-17

1 years ago on 18 Dec 2024

Termination of Lester Hampson as director on 2024-12-17

1 years ago on 18 Dec 2024