INLAND NEW HOMES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 3HA

Company number 07952080
Status Active
Incorporation Date 16 February 2012
Company Type Private Limited Company
Address 76 CANTERBURY ROAD, CROYDON, SURREY, UNITED KINGDOM, CR0 3HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from C/O Flemmings 76 Canterbury Road Croydon CR0 3HA England to 76 Canterbury Road Croydon Surrey CR0 3HA on 3 March 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of INLAND NEW HOMES LIMITED are www.inlandnewhomes.co.uk, and www.inland-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Inland New Homes Limited is a Private Limited Company. The company registration number is 07952080. Inland New Homes Limited has been working since 16 February 2012. The present status of the company is Active. The registered address of Inland New Homes Limited is 76 Canterbury Road Croydon Surrey United Kingdom Cr0 3ha. . SHAH, Tej Manidevi is a Director of the company. Secretary MALDE, Nishith has been resigned. Director BRETT, Paul Richard has been resigned. Director MALDE, Nishith has been resigned. Director WICKS, Stephen Desmond has been resigned. Director WICKS, Stephen Desmond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SHAH, Tej Manidevi
Appointed Date: 22 December 2016
32 years old

Resigned Directors

Secretary
MALDE, Nishith
Resigned: 22 December 2016
Appointed Date: 16 February 2012

Director
BRETT, Paul Richard
Resigned: 22 December 2016
Appointed Date: 16 February 2012
48 years old

Director
MALDE, Nishith
Resigned: 22 December 2016
Appointed Date: 16 February 2012
67 years old

Director
WICKS, Stephen Desmond
Resigned: 22 December 2016
Appointed Date: 14 December 2016
74 years old

Director
WICKS, Stephen Desmond
Resigned: 17 February 2015
Appointed Date: 16 February 2012
74 years old

Persons With Significant Control

Mr Biren Manekchand Lakhamshi Shah
Notified on: 22 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nailesh Manekchand Lakhamshi Shah
Notified on: 20 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INLAND NEW HOMES LIMITED Events

07 Mar 2017
Confirmation statement made on 16 February 2017 with updates
03 Mar 2017
Registered office address changed from C/O Flemmings 76 Canterbury Road Croydon CR0 3HA England to 76 Canterbury Road Croydon Surrey CR0 3HA on 3 March 2017
06 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

06 Jan 2017
Registration of charge 079520800011, created on 22 December 2016
05 Jan 2017
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100

...
... and 35 more events
28 Mar 2013
Accounts for a dormant company made up to 30 June 2012
14 Mar 2013
Annual return made up to 16 February 2013 with full list of shareholders
16 Jan 2013
Particulars of a mortgage or charge / charge no: 1
02 Apr 2012
Current accounting period shortened from 28 February 2013 to 30 June 2012
16 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

INLAND NEW HOMES LIMITED Charges

22 December 2016
Charge code 0795 2080 0011
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Inland Limited
Description: Land registered under title numbers MX150468, MX261900…
22 December 2016
Charge code 0795 2080 0010
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Lavender Holdings Limited
Description: Land at alperton as described in the charge:. Land at…
21 December 2015
Charge code 0795 2080 0009
Delivered: 23 December 2015
Status: Satisfied on 22 December 2016
Persons entitled: W.E. Black Limited
Description: Units 2 to 5 deltacentre mount pleasant alperton and…
21 December 2015
Charge code 0795 2080 0008
Delivered: 23 December 2015
Status: Satisfied on 22 December 2016
Persons entitled: W.E. Black Limited
Description: Unit no.1 Deltacentre mount pleasant alperton…
18 November 2015
Charge code 0795 2080 0007
Delivered: 23 November 2015
Status: Satisfied on 20 December 2016
Persons entitled: Barclays Bank PLC
Description: The freehold property known as being land at 142-144…
18 November 2015
Charge code 0795 2080 0006
Delivered: 23 November 2015
Status: Satisfied on 20 December 2016
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land lying to the…
18 November 2015
Charge code 0795 2080 0005
Delivered: 23 November 2015
Status: Satisfied on 20 December 2016
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land lying to the…
5 August 2015
Charge code 0795 2080 0004
Delivered: 7 August 2015
Status: Satisfied on 22 December 2016
Persons entitled: W.E. Black Limited
Description: T/Nos MX150468, NGL765467, MX262468, MX261978, MX268790…
30 April 2015
Charge code 0795 2080 0003
Delivered: 6 May 2015
Status: Satisfied on 28 July 2015
Persons entitled: Mc (Drayton Garden) Limited
Description: Land to the front and rear of 142-144 swallow street iver…
25 July 2013
Charge code 0795 2080 0002
Delivered: 31 July 2013
Status: Satisfied on 13 December 2016
Persons entitled: Banner Developments Limited
Description: Manor house manor farm dunstable road markyate herts t/no…
9 January 2013
Security accession deed
Delivered: 16 January 2013
Status: Satisfied on 13 December 2016
Persons entitled: Inland Zdp PLC
Description: The real property being the pheasant plantation road…