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

INLET PROPERTIES LIMITED

OFFICE 2 FIRST FLOOR, 122 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1HB,
Company Registration Number
02266918
Private Limited Company
Active

Company Overview

About Inlet Properties Ltd
INLET PROPERTIES LIMITED was founded on 1988-06-13 and has its registered office in Dunstable. The organisation's status is listed as "Active". Inlet Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INLET PROPERTIES LIMITED
 
Legal Registered Office
OFFICE 2 FIRST FLOOR
122 UNION STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1HB
Other companies in LU6
 
Filing Information
Company Number 02266918
Company ID Number 02266918
Date formed 1988-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INLET PROPERTIES 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.
Companies with same name INLET PROPERTIES LIMITED
The following companies were found which have the same name as INLET PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INLET PROPERTIES LLC FARLEIGH WADA WITT PORTLAND OR 97204 Active Company formed on the 2004-04-13
Inlet Properties, LLC 2817 RAMPART DRIVE ANCHORAGE AK 99501 Good Standing Company formed on the 2013-03-26
Inlet Properties & Investments, LLC 17135 BELARDE AVENUE ANCHORAGE AK 99516 Non-Compliant Company formed on the 2011-02-28
INLET PROPERTIES, LLC 2413 NE SOLAR VIEW CT POULSBO WA 983706944 Dissolved Company formed on the 2004-09-08
Inlet Properties, Inc. 227 MEDITERRANEAN AVENUE VA BEACH VA 23451 Active Company formed on the 2001-04-09
INLET PROPERTIES OF FLORIDA, INC 5080 HARMONY CIRCLE #103 VERO BEACH FL 32960 Active Company formed on the 2014-03-03
INLET PROPERTIES, INC. C/O SENTRY MANAGEMENT, INC. LONGWOOD FL 32779 Active Company formed on the 2000-06-13
INLET PROPERTIES, INC. 133 INLET HARBOR ROAD PONCE INLET FL 32019 Inactive Company formed on the 1984-01-09
INLET PROPERTIES & INVESTMENTS, LLC 1040 CLEMONS ST JUPITER FL 33477 Active Company formed on the 2017-09-01
INLET PROPERTIES INC Delaware Unknown
INLET PROPERTIES New Jersey Unknown
INLET PROPERTIES INCORPORATED New Jersey Unknown
INLET PROPERTIES MANAGEMENT LLC New Jersey Unknown
INLET PROPERTIES INC North Carolina Unknown
INLET PROPERTIES LTD British Columbia Active Company formed on the 2022-05-20

Company Officers of INLET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALISON LOUISE EVERSDEN
Director 2016-04-01
PATRICK JOSEPH GALLOGLY
Director 1992-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON LOUISE GALLOGLY
Company Secretary 2003-12-16 2016-04-01
BEVERLEY ANN GALLOGLY
Company Secretary 1992-12-21 2003-12-16
BEVERLEY ANN GALLOGLY
Director 1992-06-01 2003-12-16

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-12-29CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 59 Union Street Dunstable Bedfordshire LU6 1EX
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022669180031
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022669180030
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-13PSC07CESSATION OF OLENA GALLOGLY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON EVERSDEN
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19TM02Termination of appointment of Alison Louise Gallogly on 2016-04-01
2016-04-07AP01DIRECTOR APPOINTED MRS ALISON LOUISE EVERSDEN
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-20AR0119/12/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0120/12/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0120/12/11 ANNUAL RETURN FULL LIST
2011-08-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0120/12/10 ANNUAL RETURN FULL LIST
2010-09-09AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0121/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH GALLOGLY / 01/12/2009
2009-11-09AA31/05/09 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-10AA31/05/08 TOTAL EXEMPTION FULL
2008-03-11363sRETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-21363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-01-18363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-03-05363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-01-02363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-01-04363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-01-12395PARTICULARS OF MORTGAGE/CHARGE
1998-12-31363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-13395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-06-15395PARTICULARS OF MORTGAGE/CHARGE
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 INLET PROPERTIES 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 INLET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-12-16 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-12-05 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2006-05-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-11-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1999-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1998-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 INLET PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of INLET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INLET PROPERTIES LIMITED
Trademarks
We have not found any records of INLET PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INLET PROPERTIES 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 INLET PROPERTIES 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 INLET PROPERTIES 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 INLET PROPERTIES 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 INLET PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4