Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INLAND HOMES (ESSEX) LIMITED
Company Information for

INLAND HOMES (ESSEX) LIMITED

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
07893390
Private Limited Company
In Administration

Company Overview

About Inland Homes (essex) Ltd
INLAND HOMES (ESSEX) LIMITED was founded on 2011-12-29 and has its registered office in London. The organisation's status is listed as "In Administration". Inland Homes (essex) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INLAND HOMES (ESSEX) LIMITED
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in HP6
 
Filing Information
Company Number 07893390
Company ID Number 07893390
Date formed 2011-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INLAND HOMES (ESSEX) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INLAND HOMES (ESSEX) LIMITED

Current Directors
Officer Role Date Appointed
NISHITH MALDE
Company Secretary 2011-12-29
NISHITH MALDE
Director 2011-12-29
GARY JOHN SKINNER
Director 2018-04-16
STEPHEN DESMOND WICKS
Director 2011-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BRETT
Director 2011-12-29 2018-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHITH MALDE DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
NISHITH MALDE INLAND PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2017-04-26 In Administration
NISHITH MALDE HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
NISHITH MALDE BUCKS DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2013-09-20 In Administration
NISHITH MALDE WILTON PARK DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2014-05-07 In Administration
NISHITH MALDE DORMANT COMPANY 06758784 LIMITED Director 2016-06-16 CURRENT 2008-11-26 Liquidation
NISHITH MALDE DORMANT COMPANY 09927758 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
NISHITH MALDE TROY HOMES LIMITED Director 2015-12-01 CURRENT 2015-08-20 Active
NISHITH MALDE CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 In Administration
NISHITH MALDE CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 In Administration
NISHITH MALDE INLAND (STB) LIMITED Director 2015-09-14 CURRENT 2015-09-14 In Administration
NISHITH MALDE DORMANT COMPANY 09775087 LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
NISHITH MALDE INLAND PROPERTY FINANCE LIMITED Director 2015-09-14 CURRENT 2015-09-14 Liquidation
NISHITH MALDE DORMANT COMPANY 09685532 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
NISHITH MALDE BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2015-04-10 CURRENT 2001-09-26 In Administration
NISHITH MALDE INLAND PROPERTY LIMITED Director 2015-03-04 CURRENT 2015-03-04 In Administration
NISHITH MALDE PROJECT HELIX HOLDCO LTD Director 2014-12-24 CURRENT 2014-12-19 Liquidation
NISHITH MALDE INLAND HELIX LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NISHITH MALDE DORMANT COMPANY 08813334 LIMITED Director 2014-07-02 CURRENT 2013-12-13 Liquidation
NISHITH MALDE DORMANT COMPANY 08944533 LIMITED Director 2014-07-02 CURRENT 2014-03-18 Liquidation
NISHITH MALDE INLAND COMMERCIAL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
NISHITH MALDE ENERGISER (NOMINEE) LIMITED Director 2014-02-26 CURRENT 2013-11-26 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES 2013 LIMITED Director 2013-11-14 CURRENT 2013-11-14 In Administration
NISHITH MALDE DORMANT COMPANY 08631901 LIMITED Director 2013-08-16 CURRENT 2013-07-31 Liquidation
NISHITH MALDE KAPPA TECHNOLOGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-12-23
NISHITH MALDE INLAND ZDP PLC Director 2012-11-22 CURRENT 2012-11-22 Active
NISHITH MALDE INLAND HOMES DEVELOPMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
NISHITH MALDE INLAND (SOUTHERN) LIMITED Director 2011-04-04 CURRENT 2010-11-16 Active
NISHITH MALDE CEDAR GREEN HOMES LIMITED Director 2010-01-25 CURRENT 2006-05-11 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 06764423 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
NISHITH MALDE INLAND FINANCE LTD Director 2008-02-20 CURRENT 2008-02-20 In Administration
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Director 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE POOLE INVESTMENTS LIMITED Director 2007-09-06 CURRENT 1988-07-29 In Administration
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Director 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Director 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Director 2006-03-24 CURRENT 1935-03-22 Active
NISHITH MALDE PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Director 1998-11-02 CURRENT 1993-04-15 Active
GARY JOHN SKINNER DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
GARY JOHN SKINNER INLAND HOMES PLC Director 2018-05-09 CURRENT 2005-06-16 In Administration
GARY JOHN SKINNER INLAND ZDP PLC Director 2018-05-08 CURRENT 2012-11-22 Active
GARY JOHN SKINNER INLAND PARTNERSHIPS LIMITED Director 2018-04-16 CURRENT 2017-04-26 In Administration
GARY JOHN SKINNER INLAND HOMES PLC Director 2018-04-16 CURRENT 2005-06-16 In Administration
GARY JOHN SKINNER INLAND FINANCE LTD Director 2018-04-16 CURRENT 2008-02-20 In Administration
GARY JOHN SKINNER INLAND (SOUTHERN) LIMITED Director 2018-04-16 CURRENT 2010-11-16 Active
GARY JOHN SKINNER INLAND HOMES DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2012-02-15 In Administration
GARY JOHN SKINNER BUCKS DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2013-09-20 In Administration
GARY JOHN SKINNER INLAND HOMES 2013 LIMITED Director 2018-04-16 CURRENT 2013-11-14 In Administration
GARY JOHN SKINNER INLAND COMMERCIAL LIMITED Director 2018-04-16 CURRENT 2014-05-07 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 09685532 LIMITED Director 2018-04-16 CURRENT 2015-07-14 Liquidation
GARY JOHN SKINNER INLAND (STB) LIMITED Director 2018-04-16 CURRENT 2015-09-14 In Administration
GARY JOHN SKINNER PROJECT HELIX HOLDCO LTD Director 2018-04-16 CURRENT 2014-12-19 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 09775087 LIMITED Director 2018-04-16 CURRENT 2015-09-14 Active - Proposal to Strike off
GARY JOHN SKINNER BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2018-04-16 CURRENT 2001-09-26 In Administration
GARY JOHN SKINNER DORMANT COMPANY 06758784 LIMITED Director 2018-04-16 CURRENT 2008-11-26 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 08813334 LIMITED Director 2018-04-16 CURRENT 2013-12-13 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 08944533 LIMITED Director 2018-04-16 CURRENT 2014-03-18 Liquidation
GARY JOHN SKINNER INLAND PROPERTY LIMITED Director 2018-04-16 CURRENT 2015-03-04 In Administration
GARY JOHN SKINNER CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2015-09-25 In Administration
GARY JOHN SKINNER POOLE INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1988-07-29 In Administration
GARY JOHN SKINNER DORMANT COMPANY 06764423 LIMITED Director 2018-04-16 CURRENT 2008-12-03 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 08631901 LIMITED Director 2018-04-16 CURRENT 2013-07-31 Liquidation
GARY JOHN SKINNER INLAND HELIX LIMITED Director 2018-04-16 CURRENT 2014-12-17 Liquidation
GARY JOHN SKINNER INLAND PROPERTY FINANCE LIMITED Director 2018-04-16 CURRENT 2015-09-14 Liquidation
GARY JOHN SKINNER CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2015-11-09 In Administration
GARY JOHN SKINNER HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED Director 2017-07-05 CURRENT 2015-12-11 Liquidation
GARY JOHN SKINNER HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2017-07-05 CURRENT 2014-11-06 Active
GARY JOHN SKINNER HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
GARY JOHN SKINNER INLAND LIMITED Director 2016-02-22 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS INLAND COMMERCIAL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
STEPHEN DESMOND WICKS ENERGISER (NOMINEE) LIMITED Director 2014-02-26 CURRENT 2013-11-26 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DORMANT COMPANY 08631901 LIMITED Director 2013-08-16 CURRENT 2013-07-31 Liquidation
STEPHEN DESMOND WICKS KAPPA TECHNOLOGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-12-23
STEPHEN DESMOND WICKS INLAND HOMES DEVELOPMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
STEPHEN DESMOND WICKS INLAND (SOUTHERN) LIMITED Director 2011-04-04 CURRENT 2010-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Liquidation statement of affairs AM02SOA
2023-12-04Statement of administrator's proposal
2023-10-17Appointment of an administrator
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Burnham Yard London End Beaconsfield HP9 2JH England
2023-09-11APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE
2023-08-11APPOINTMENT TERMINATED, DIRECTOR DES RICHARD WICKS
2023-07-28DIRECTOR APPOINTED MR JOLYON LEONARD HARRISON
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 078933900013
2023-06-19CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-02-10Termination of appointment of Sally Kenward on 2023-02-10
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN
2022-12-14DIRECTOR APPOINTED MR DONAGH O'SULLIVAN
2022-10-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN DESMOND WICKS
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DESMOND WICKS
2022-09-27Termination of appointment of Nishith Malde on 2022-09-26
2022-09-27Appointment of Mrs Sally Kenward as company secretary on 2022-09-26
2022-09-27AP03Appointment of Mrs Sally Kenward as company secretary on 2022-09-26
2022-09-27TM02Termination of appointment of Nishith Malde on 2022-09-26
2022-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078933900007
2022-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078933900007
2022-08-16AP03Appointment of Mr Nishith Malde as company secretary on 2022-08-15
2022-08-16TM02Termination of appointment of Kathryn Worth on 2022-08-15
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-04-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SKINNER
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 078933900012
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078933900012
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-12AP01DIRECTOR APPOINTED MR DES WICKS
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078933900011
2019-06-06AA01Current accounting period extended from 30/06/19 TO 30/09/19
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
2019-05-21TM02Termination of appointment of Nishith Malde on 2019-05-21
2019-05-21AP03Appointment of Mrs Kathryn Worth as company secretary on 2019-05-21
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-18AP01DIRECTOR APPOINTED MR GARY SKINNER
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRETT
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-12ANNOTATIONOther
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078933900009
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078933900010
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078933900008
2016-06-02AUDAUDITOR'S RESIGNATION
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BRETT / 04/08/2015
2016-01-14CH03SECRETARY'S DETAILS CHNAGED FOR NISHITH MALDE on 2015-08-04
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DESMOND WICKS / 04/08/2015
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 04/08/2015
2015-11-23ANNOTATIONOther
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078933900008
2015-03-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0129/12/14 FULL LIST
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0130/12/13 FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 2 ANGLO OFFICE PARK 67 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9FB
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-22AR0129/12/13 FULL LIST
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078933900005
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078933900006
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078933900007
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-13ANNOTATIONOther
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078933900006
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078933900005
2013-02-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-16AR0129/12/12 FULL LIST
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-02AA01CURRSHO FROM 31/12/2012 TO 30/06/2012
2011-12-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to INLAND HOMES (ESSEX) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-10-12
Fines / Sanctions
No fines or sanctions have been issued against INLAND HOMES (ESSEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding SECURE TRUST BANK PLC
2016-12-21 Outstanding SECURE TRUST BANK PLC
2015-11-11 Satisfied W.E. BLACK LIMITED
2013-12-05 Outstanding INLAND ZDP PLC
2013-08-05 Satisfied GENTY SMITH
2013-08-05 Satisfied EILEEN PATRICIA SMITH
LEGAL CHARGE 2012-04-26 Satisfied PROPERTY FINANCE NOMINEES (NO.3) LIMITED
LEGAL CHARGE 2012-04-26 Satisfied PROPERTY FINANCE NOMINEES (NO.3) LIMITED
DEBENTURE 2012-03-30 Satisfied PROPERTY FINANCE NOMINEES (NO.3) LIMITED
LEGAL CHARGE 2012-03-26 Satisfied MID ESSEX HOSPITAL SERVICES NATIONAL HEALTH SERVICE TRUST
Intangible Assets
Patents
We have not found any records of INLAND HOMES (ESSEX) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INLAND HOMES (ESSEX) LIMITED
Trademarks
We have not found any records of INLAND HOMES (ESSEX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INLAND HOMES (ESSEX) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as INLAND HOMES (ESSEX) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where INLAND HOMES (ESSEX) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyINLAND HOMES (ESSEX) LIMITEDEvent Date2023-10-12
In the The High Court of Justice Court Number: CR-2023-005348 INLAND HOMES (ESSEX) LIMITED (Company Number 07893390 ) Nature of Business: Buying and selling of own real estate Registered office: Burnh…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INLAND HOMES (ESSEX) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INLAND HOMES (ESSEX) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.