Company NameInland Properties Limited
DirectorJohn Newbolt
Company StatusActive
Company Number04992774
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Newbolt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(18 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameRadmila Balac
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleSolicitor
Correspondence Address40 Clarence Road
Chesterfield
Derbyshire
S40 1LQ
Secretary NameGillian Priestley
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Clarence Road
Chesterfield
Derbyshire
S40 1LQ
Director NameMr Stephen Gordon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 10 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Glumangate
Chesterfield
Derbyshire
S40 1UA
Secretary NameRichard Andrew Joy
NationalityBritish
StatusResigned
Appointed22 March 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 2009)
RoleSolicitor
Correspondence Address24 Glumangate
Chesterfield
Derbyshire
S40 1UA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Choiceland Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£643,132
Cash£1
Current Liabilities£6,869

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
25 September 2023Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page)
16 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 January 2022Termination of appointment of Stephen Gordon as a director on 10 December 2021 (1 page)
24 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
24 January 2022Cessation of Stephen Gordon as a person with significant control on 10 December 2021 (1 page)
24 January 2022Appointment of Mr John Newbolt as a director on 10 December 2021 (2 pages)
24 January 2022Notification of John Newbolt as a person with significant control on 10 December 2021 (2 pages)
4 October 2021Amended total exemption full accounts made up to 31 December 2019 (6 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 August 2020Registered office address changed from C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 August 2020 (1 page)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 September 2017Registered office address changed from 490 Sheffield Road Chesterfield Derbyshire S41 8LP to C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 490 Sheffield Road Chesterfield Derbyshire S41 8LP to C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 7 September 2017 (1 page)
6 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 December 2013Registered office address changed from 24 Glumangate Chesterfield Derbyshire S40 1UA on 13 December 2013 (1 page)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Registered office address changed from 24 Glumangate Chesterfield Derbyshire S40 1UA on 13 December 2013 (1 page)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
26 March 2010Termination of appointment of Richard Joy as a secretary (1 page)
26 March 2010Termination of appointment of Richard Joy as a secretary (1 page)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Stephen Gordon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Gordon on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Stephen Gordon on 4 January 2010 (2 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 January 2009Return made up to 11/12/08; full list of members (3 pages)
5 January 2009Return made up to 11/12/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 May 2008Return made up to 11/12/07; full list of members (3 pages)
2 May 2008Return made up to 11/12/07; full list of members (3 pages)
9 April 2008Director's change of particulars / stephen gordon / 05/03/2008 (1 page)
9 April 2008Secretary's change of particulars / richard joy / 05/03/2008 (1 page)
9 April 2008Secretary's change of particulars / richard joy / 05/03/2008 (1 page)
9 April 2008Director's change of particulars / stephen gordon / 05/03/2008 (1 page)
8 March 2008Registered office changed on 08/03/2008 from 40 clarence road chesterfield derbyshire S40 1LQ (1 page)
8 March 2008Registered office changed on 08/03/2008 from 40 clarence road chesterfield derbyshire S40 1LQ (1 page)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 February 2007Return made up to 11/12/06; full list of members (6 pages)
27 February 2007Return made up to 11/12/06; full list of members (6 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 December 2005Return made up to 11/12/05; full list of members (6 pages)
23 December 2005Return made up to 11/12/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 April 2005Director resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 March 2005Return made up to 11/12/04; full list of members (6 pages)
1 March 2005Return made up to 11/12/04; full list of members (6 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003New director appointed (1 page)
22 December 2003Registered office changed on 22/12/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 December 2003Registered office changed on 22/12/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 December 2003New director appointed (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003Director resigned (1 page)
11 December 2003Incorporation (14 pages)
11 December 2003Incorporation (14 pages)