Company number 04797417
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address 16 RIVERSIDE, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2UF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Registration of charge 047974170006, created on 28 February 2017; Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
GBP 1,000
; Registration of charge 047974170005, created on 5 April 2016. The most likely internet sites of LAND INHERITANCE LIMITED are www.landinheritance.co.uk, and www.land-inheritance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Hook Rail Station is 9.1 miles; to Petersfield Rail Station is 9.8 miles; to Basingstoke Rail Station is 10 miles; to Fleet Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land Inheritance Limited is a Private Limited Company.
The company registration number is 04797417. Land Inheritance Limited has been working since 12 June 2003.
The present status of the company is Active. The registered address of Land Inheritance Limited is 16 Riverside Omega Park Alton Hampshire Gu34 2uf. The company`s financial liabilities are £116.51k. It is £-1.11k against last year. . YADEGAR, Mark Simon is a Secretary of the company. YADEGAR, Mark Simon is a Director of the company. Secretary ROSE, Elise Charlotte has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BOYS, Peter John Charles has been resigned. Director GALLANT, Alan has been resigned. Director HARRISON, Graham Reginald has been resigned. Director NORRIS, Anthony Carmello has been resigned. Director ROSE, Danny has been resigned. Director TRUSTRAM EVE, John Richard has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WHIDDETT, Michael Douglas has been resigned. The company operates in "Buying and selling of own real estate".
land inheritance Key Finiance
LIABILITIES
£116.51k
-1%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 12 June 2003
Appointed Date: 12 June 2003
Director
GALLANT, Alan
Resigned: 21 July 2006
Appointed Date: 12 June 2003
82 years old
Director
ROSE, Danny
Resigned: 21 July 2006
Appointed Date: 12 June 2003
75 years old
Nominee Director
WAYNE, Yvonne
Resigned: 12 June 2003
Appointed Date: 12 June 2003
45 years old
LAND INHERITANCE LIMITED Events
01 Mar 2017
Registration of charge 047974170006, created on 28 February 2017
22 Sep 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
07 Apr 2016
Registration of charge 047974170005, created on 5 April 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Mar 2016
Satisfaction of charge 047974170004 in full
...
... and 60 more events
30 Jun 2003
New director appointed
30 Jun 2003
Director resigned
30 Jun 2003
Secretary resigned
30 Jun 2003
New director appointed
12 Jun 2003
Incorporation
28 February 2017
Charge code 0479 7417 0006
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Adventure Balloons Limited
Description: Whitmores yard lilyholt road benwick march and 11 high…
5 April 2016
Charge code 0479 7417 0005
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: GB Trust Co LTD
Description: Land k/a whitmores yard, lilyholt road, benwick, march t/no…
24 June 2015
Charge code 0479 7417 0004
Delivered: 2 July 2015
Status: Satisfied
on 26 March 2016
Persons entitled: Adventure Balloons Limited
Description: 17 wellsea grove weston super mare t/n ST240254. Land lying…
19 December 2014
Charge code 0479 7417 0003
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Adventure Balloons LTD
Description: 11 high street benwick march t/n CB333198. Land on the…
4 May 2010
Legal mortgage
Delivered: 6 May 2010
Status: Satisfied
on 17 April 2015
Persons entitled: Sycamore Ii Property Development Fund
Description: Land to the south side of doddrington road, berwick t/no…
29 January 2010
Legal mortgage
Delivered: 9 February 2010
Status: Satisfied
on 17 April 2015
Persons entitled: Sycamore Ii Property Development Fund
Description: Land to the east side of london road duton green seven oaks…