Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK LAND INVESTMENTS LIMITED
Company Information for

UK LAND INVESTMENTS LIMITED

1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, NE11 0QD,
Company Registration Number
09244530
Private Limited Company
Active

Company Overview

About Uk Land Investments Ltd
UK LAND INVESTMENTS LIMITED was founded on 2014-10-01 and has its registered office in Gateshead. The organisation's status is listed as "Active". Uk Land Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK LAND INVESTMENTS LIMITED
 
Legal Registered Office
1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Other companies in NE1
 
Previous Names
TIMEC 1472 LIMITED24/04/2015
Filing Information
Company Number 09244530
Company ID Number 09244530
Date formed 2014-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-10-01
Return next due 2025-10-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218874183  
Last Datalog update: 2024-10-01 08:42:37
Primary Source:Companies House
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.
Companies with same name UK LAND INVESTMENTS LIMITED
The following companies were found which have the same name as UK LAND INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK LAND INVESTMENTS AND CONSTRUCTION LIMITED 154 WALTON AVENUE HARROW MIDDLESEX UNITED KINGDOM HA2 8RB Dissolved Company formed on the 2014-07-17
UK Land Investments International Ltd. Saint John New Brunswick Active Company formed on the 2006-11-01

Company Officers of UK LAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM EUSTACE PERCY
Director 2015-07-31
ALAN KEITH TAYLOR
Director 2015-06-17
CHRISTOPHER JOHN WHITFIELD
Director 2015-06-17
RODERICK CHARLES ST JOHN WILSON
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MUCKLE SECRETARY LIMITED
Company Secretary 2014-10-01 2015-06-17
ANDREW JOHN DAVISON
Director 2014-10-01 2015-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM EUSTACE PERCY 02764079 LTD Director 1993-01-19 CURRENT 1992-11-12 Active - Proposal to Strike off
ALAN KEITH TAYLOR GENEVA AND LONDON PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-10-08 Active
ALAN KEITH TAYLOR NORTH EAST LAND LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ALAN KEITH TAYLOR LONDON AND GENEVA PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active
ALAN KEITH TAYLOR NORTH EAST PROPERTY PARTNERSHIP LIMITED Director 2016-03-01 CURRENT 2003-12-11 Active
ALAN KEITH TAYLOR EVER 1855 LIMITED Director 2016-03-01 CURRENT 2002-08-02 Active
ALAN KEITH TAYLOR BUILDINGS FOR BUSINESS LIMITED Director 2016-02-29 CURRENT 2004-02-11 Active
ALAN KEITH TAYLOR UK TRADE PARKS LIMITED Director 2016-02-29 CURRENT 2004-03-29 Active
ALAN KEITH TAYLOR ESTATE CAPITAL LIMITED Director 2015-06-17 CURRENT 2014-08-07 Active
ALAN KEITH TAYLOR ESTATE HOMES NORTHUMBERLAND LTD Director 2014-05-12 CURRENT 2006-06-30 Active
ALAN KEITH TAYLOR UK LAND ESTATES LIMITED Director 2014-05-12 CURRENT 2003-10-22 Active
ALAN KEITH TAYLOR SWISS LAND LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
ALAN KEITH TAYLOR SAILFISH 4 LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
ALAN KEITH TAYLOR TRUMEAU LIMITED Director 2014-05-12 CURRENT 2007-01-25 Active
ALAN KEITH TAYLOR UK LAND ESTATES (PARTNERSHIP) LIMITED Director 2011-12-22 CURRENT 2002-03-12 Active
ALAN KEITH TAYLOR UKLEP (2003) LIMITED Director 2011-12-22 CURRENT 2003-09-18 Active
ALAN KEITH TAYLOR UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED Director 2011-09-12 CURRENT 2011-07-08 Active
ALAN KEITH TAYLOR UK LAND ESTATES (SERVICES) LIMITED Director 2009-11-17 CURRENT 2000-04-28 Active
CHRISTOPHER JOHN WHITFIELD BUILDINGS FOR BUSINESS LIMITED Director 2017-04-05 CURRENT 2004-02-11 Active
CHRISTOPHER JOHN WHITFIELD GENEVA AND LONDON PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-10-08 Active
CHRISTOPHER JOHN WHITFIELD NORTH EAST LAND LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active - Proposal to Strike off
CHRISTOPHER JOHN WHITFIELD LONDON AND GENEVA PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active
CHRISTOPHER JOHN WHITFIELD UK TRADE PARKS LIMITED Director 2017-04-05 CURRENT 2004-03-29 Active
CHRISTOPHER JOHN WHITFIELD UK LAND ESTATES (PARTNERSHIP) LIMITED Director 2016-03-01 CURRENT 2002-03-12 Active
CHRISTOPHER JOHN WHITFIELD UKLEP (2003) LIMITED Director 2016-03-01 CURRENT 2003-09-18 Active
CHRISTOPHER JOHN WHITFIELD UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED Director 2016-03-01 CURRENT 2011-07-08 Active
CHRISTOPHER JOHN WHITFIELD NORTH EAST PROPERTY PARTNERSHIP LIMITED Director 2016-03-01 CURRENT 2003-12-11 Active
CHRISTOPHER JOHN WHITFIELD EVER 1855 LIMITED Director 2016-03-01 CURRENT 2002-08-02 Active
CHRISTOPHER JOHN WHITFIELD TIMEC 1469 LIMITED Director 2015-06-17 CURRENT 2014-08-07 Dissolved 2016-12-12
CHRISTOPHER JOHN WHITFIELD ESTATE CAPITAL LIMITED Director 2015-06-17 CURRENT 2014-08-07 Active
RODERICK CHARLES ST JOHN WILSON CUSSINS LIMITED Director 2016-10-13 CURRENT 2014-05-08 Active
RODERICK CHARLES ST JOHN WILSON CUSSINS (NORTH EAST) LIMITED Director 2016-10-13 CURRENT 2000-11-09 Active
RODERICK CHARLES ST JOHN WILSON SANDCO 1272 LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON FORTH ENGLAND LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
RODERICK CHARLES ST JOHN WILSON HOTSPUR ENERGY LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2018-01-09
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HOPSIDE LAND) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (MOULDSHAUGH FARM) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HORSLEY NORTHSIDE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON NORTHERN COMMERCIAL PROPERTIES LIMITED Director 2007-12-03 CURRENT 2001-10-08 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2007 LIMITED Director 2007-02-12 CURRENT 2007-02-12 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED Director 2007-01-22 CURRENT 2002-03-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2007-01-22 CURRENT 1988-08-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES LIMITED Director 2006-11-23 CURRENT 2006-09-20 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2004 LIMITED Director 2004-12-10 CURRENT 2004-12-10 Liquidation
RODERICK CHARLES ST JOHN WILSON FORTH INVESTMENTS LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON PERCY SOUTHERN ESTATES B LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON PERCY SOUTHERN ESTATES A LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON SYON PARK LIMITED Director 1998-02-19 CURRENT 1965-11-24 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 1998-01-30 CURRENT 1997-10-03 Active
RODERICK CHARLES ST JOHN WILSON LINHOPE FARMING COMPANY LIMITED Director 1993-02-24 CURRENT 1991-06-11 Active
RODERICK CHARLES ST JOHN WILSON TRADING ENTERPRISES ALBURY LIMITED Director 1993-02-03 CURRENT 1987-03-26 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
2024-10-01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092445300003
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092445300001
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092445300002
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092445300004
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092445300005
2023-02-15Register inspection address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
2022-11-01CH01Director's details changed for Mr Alan Keith Taylor on 2022-03-31
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-01AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-10-01AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WHITFIELD
2017-10-04PSC09Withdrawal of a person with significant control statement on 2017-10-04
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
2016-10-13AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 107.6
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-10AD02Register inspection address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-09-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 107.6
2015-10-15AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-15AD03Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
2015-10-15AD02Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
2015-10-14AP01DIRECTOR APPOINTED LORD JAMES WILLIAM EUSTACE PERCY
2015-10-14AP01DIRECTOR APPOINTED MR RODERICK CHARLES ST JOHN WILSON
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 092445300005
2015-08-17SH0131/07/15 STATEMENT OF CAPITAL GBP 101
2015-08-17SH0131/07/15 STATEMENT OF CAPITAL GBP 107.60
2015-08-17SH02Sub-division of shares on 2015-07-31
2015-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-17RES13SUBDIVISION 31/07/2015
2015-08-17RES01ADOPT ARTICLES 31/07/2015
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092445300001
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092445300002
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092445300003
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092445300004
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2015-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHITFIELD
2015-06-17AP01DIRECTOR APPOINTED MR ALAN KEITH TAYLOR
2015-06-17TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2015-04-24RES15CHANGE OF NAME 24/04/2015
2015-04-24CERTNMCOMPANY NAME CHANGED TIMEC 1472 LIMITED CERTIFICATE ISSUED ON 24/04/15
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01NEWINCCERTIFICATE 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UK LAND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK LAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of UK LAND INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UK LAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK LAND INVESTMENTS LIMITED
Trademarks
We have not found any records of UK LAND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK LAND INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as UK LAND INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK LAND INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK LAND INVESTMENTS 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 UK LAND INVESTMENTS 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.