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

DIRECTLAND LIMITED

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2JX,
Company Registration Number
01770513
Private Limited Company
Active

Company Overview

About Directland Ltd
DIRECTLAND LIMITED was founded on 1983-11-16 and has its registered office in London. The organisation's status is listed as "Active". Directland Limited is a Private Limited Company registered in UNITED KINGDOM 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
DIRECTLAND LIMITED
 
Legal Registered Office
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
Other companies in N3
 
Filing Information
Company Number 01770513
Company ID Number 01770513
Date formed 1983-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-12
Return next due 2025-01-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB341572763  
Last Datalog update: 2024-05-24 22:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECTLAND 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 DIRECTLAND LIMITED

Current Directors
Officer Role Date Appointed
JULIE LOUISE KOOPMAN
Company Secretary 1999-10-11
JAMES STEWART ARVA
Director 2015-06-01
PAUL BARRY KOOPMAN
Director 1996-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BARRY KOOPMAN
Company Secretary 1991-12-28 1999-10-11
IRENE KOOPMAN
Director 1991-12-28 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE LOUISE KOOPMAN MIKPROUD ASSETS LIMITED Company Secretary 2000-05-03 CURRENT 2000-02-23 Active
JAMES STEWART ARVA NEWCITY PROPERTY PARTNERS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
PAUL BARRY KOOPMAN MIKPROUD (HOLLOWAY) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
PAUL BARRY KOOPMAN MIKPROUD (OLD PARK FARM) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
PAUL BARRY KOOPMAN NEWCITY PROPERTY PARTNERS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
PAUL BARRY KOOPMAN MIKPROUD (ILFORD) LTD Director 2016-01-13 CURRENT 2016-01-13 Liquidation
PAUL BARRY KOOPMAN GGP (TWO) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
PAUL BARRY KOOPMAN OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE) Director 2014-01-06 CURRENT 1974-01-09 Active
PAUL BARRY KOOPMAN THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION Director 2012-12-21 CURRENT 2010-08-10 Active
PAUL BARRY KOOPMAN B'NAI B'RITH HILLEL FOUNDATION Director 2012-12-21 CURRENT 1955-03-28 Active
PAUL BARRY KOOPMAN MIKPROUD ASSETS LIMITED Director 2000-05-03 CURRENT 2000-02-23 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
2024-05-24REGISTERED OFFICE CHANGED ON 24/05/24 FROM Ground Floor Cooper House Arcadia Avenue London N3 2JX United Kingdom
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 35 Ballards Lane London N3 1XW England
2024-01-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-08Memorandum articles filed
2024-01-03CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Register(s) moved to registered office address 221 Watling Street Radlett WD7 7AL
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 221 Watling Street Radlett WD7 7AL England
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM 35 Ballards Lane London N3 1XW
2023-03-30Register inspection address changed to 35 Ballards Lane London N3 1XW
2023-03-30Registers moved to registered inspection location of 35 Ballards Lane London N3 1XW
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-21CH01Director's details changed for Mr James Stewart Arva on 2022-04-21
2021-12-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-10-25AA01Current accounting period extended from 31/10/21 TO 31/03/22
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CH01Director's details changed for James Stewart Arva on 2021-05-10
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-04-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-07-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-04-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-06-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-04-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1100
2016-01-04AR0128/12/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED JAMES STEWART ARVA
2015-05-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-02AR0128/12/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-08AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-07RES01ADOPT ARTICLES 07/01/14
2014-01-07SH08Change of share class name or designation
2014-01-07SH0129/10/13 STATEMENT OF CAPITAL GBP 1100.00
2014-01-07SH10Particulars of variation of rights attached to shares
2013-05-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0128/12/12 ANNUAL RETURN FULL LIST
2012-03-07AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0128/12/11 ANNUAL RETURN FULL LIST
2011-03-11AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0128/12/10 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for Mr Paul Barry Koopman on 2010-05-28
2010-04-07AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY KOOPMAN / 01/11/2009
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE LOUISE KOOPMAN / 01/11/2009
2010-01-22AR0128/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY KOOPMAN / 21/01/2010
2009-02-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-06-03AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-06363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-10363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-07363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-14225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2004-02-11363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363aRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-08288cSECRETARY'S PARTICULARS CHANGED
2002-01-08363aRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-13363aRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-06-29395PARTICULARS OF MORTGAGE/CHARGE
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21363aRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-12-01ELRESS386 DISP APP AUDS 11/11/99
1999-12-01ELRESS366A DISP HOLDING AGM 11/11/99
1999-11-23287REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 76 WIMPOLE STREET LONDON W1M 7DD
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-25288bSECRETARY RESIGNED
1999-10-25288aNEW SECRETARY APPOINTED
1999-10-25288bDIRECTOR RESIGNED
1999-04-15287REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 118 NEWGATE STREET LONDON EC1A 7AE
1999-02-15363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-26363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-10363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-11-21288aNEW DIRECTOR APPOINTED
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-18363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-26Return made up to 28/12/93; full list of members
1991-03-27Return made up to 30/12/90; full list of members
1990-05-02Return made up to 28/12/89; full list of members
1989-04-25Return made up to 30/12/88; full list of members
1988-05-13Return made up to 28/12/87; full list of members
1987-04-23Return made up to 30/12/86; full list of members
1987-03-04Return made up to 28/12/85; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DIRECTLAND 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 DIRECTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-28 Satisfied REID ESTATES LIMITED
MORTGAGE 2000-05-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECTLAND LIMITED

Intangible Assets
Patents
We have not found any records of DIRECTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECTLAND LIMITED
Trademarks
We have not found any records of DIRECTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECTLAND 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 (68320 - Management of real estate on a fee or contract basis) as DIRECTLAND LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DIRECTLAND 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 DIRECTLAND 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 DIRECTLAND 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.