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

INLAND HOMES PLC

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05482990
Public Limited Company
In Administration

Company Overview

About Inland Homes Plc
INLAND HOMES PLC was founded on 2005-06-16 and has its registered office in London. The organisation's status is listed as "In Administration". Inland Homes Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INLAND HOMES PLC
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in HP6
 
Previous Names
INLAND PLC23/11/2011
Filing Information
Company Number 05482990
Company ID Number 05482990
Date formed 2005-06-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2021
Account next due 31/03/2023
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB897840164  
Last Datalog update: 2023-11-06 13:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INLAND HOMES PLC
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.
Companies with same name INLAND HOMES PLC
The following companies were found which have the same name as INLAND HOMES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INLAND HOMES 2013 LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration Company formed on the 2013-11-14
INLAND HOMES (ESSEX) LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration Company formed on the 2011-12-29
INLAND HOMES DEVELOPMENTS LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration Company formed on the 2012-02-15
INLAND HOMES, INC. P.O. Box 117 Suffolk Mattituck NY 11952 Active Company formed on the 1962-02-27
INLAND HOMES, L.L.C. 801 E 2ND #104 SPOKANE WA 99202 Dissolved Company formed on the 2003-01-31
INLAND HOMES PRIVATE LIMITED PLOT NO. 7 BLOCK-B SUSHANT LOK-I GURGAON Haryana 122002 ACTIVE Company formed on the 2011-12-20
INLAND HOMES WARRANTY RESERVE CORP. 6522 GUNN HIGHWAY TAMPA FL 33625 Active Company formed on the 1996-11-08
INLAND HOMES LLC California Unknown
INLAND HOMES INCORPORATED California Unknown
INLAND HOMES INCORPORATED California Unknown
INLAND HOMES LLC 1403 S GRAND BLVD STE 201S SPOKANE WA 992032278 Active Company formed on the 2021-03-12

Company Officers of INLAND HOMES PLC

Current Directors
Officer Role Date Appointed
NISHITH MALDE
Company Secretary 2005-06-16
SIMON CHARLES BENNETT
Director 2007-03-08
NISHITH MALDE
Director 2005-06-16
TERRY RENE ROYDON
Director 2007-03-08
GARY JOHN SKINNER
Director 2018-04-16
GARY JOHN SKINNER
Director 2018-05-09
STEPHEN DESMOND WICKS
Director 2005-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BRETT
Director 2011-10-03 2018-04-16
SDG SECRETARIES LIMITED
Nominated Secretary 2005-06-16 2005-06-16
SDG REGISTRARS LIMITED
Nominated Director 2005-06-16 2005-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Company Secretary 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Company Secretary 2006-05-16 CURRENT 1935-03-22 Active
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Company Secretary 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Company Secretary 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE PRIME ASSETS LTD Company Secretary 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE FIRST PLACE NURSERIES LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Company Secretary 1998-11-02 CURRENT 1993-04-15 Active
SIMON CHARLES BENNETT THE GROWN UP CHOCOLATE COMPANY LIMITED Director 2014-02-20 CURRENT 2010-12-02 In Administration/Administrative Receiver
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 HOMES (ESSEX) LIMITED Director 2011-12-29 CURRENT 2011-12-29 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 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
TERRY RENE ROYDON SIGMA HOMES LIMITED Director 2016-06-07 CURRENT 2012-04-16 Active
TERRY RENE ROYDON HAWKSMEAD LIMITED Director 2011-11-01 CURRENT 2002-08-14 Active
TERRY RENE ROYDON LARKFLEET LIMITED Director 2011-11-01 CURRENT 1998-03-02 Active
TERRY RENE ROYDON MHL REALISATIONS LIMITED Director 2003-06-02 CURRENT 1983-09-27 Dissolved 2016-04-19
TERRY RENE ROYDON HANSOM PROPERTY COMPANY LIMITED Director 1991-03-30 CURRENT 1962-05-24 Active
GARY JOHN SKINNER DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 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 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 (ESSEX) LIMITED Director 2018-04-16 CURRENT 2011-12-29 In Administration
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
GARY JOHN SKINNER DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 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 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 (ESSEX) LIMITED Director 2018-04-16 CURRENT 2011-12-29 In Administration
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 POOLE INVESTMENTS LIMITED Director 2009-01-21 CURRENT 1988-07-29 In Administration
STEPHEN DESMOND WICKS CEDAR GREEN HOMES LIMITED Director 2008-12-19 CURRENT 2006-05-11 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DEVELOPMENT FUNDING LIMITED Director 2008-12-19 CURRENT 2006-11-28 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DORMANT COMPANY 06764423 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
STEPHEN DESMOND WICKS INLAND FINANCE LTD Director 2008-02-20 CURRENT 2008-02-20 In Administration
STEPHEN DESMOND WICKS PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
STEPHEN DESMOND WICKS INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS HIGHLANDS VILLAGE LIMITED Director 1993-05-06 CURRENT 1993-04-15 Active
STEPHEN DESMOND WICKS WICKS DEVELOPMENTS LTD Director 1991-05-17 CURRENT 1988-05-10 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
2023-12-01Statement 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
2023-09-05APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE
2023-08-08DIRECTOR APPOINTED MR RICHARD GEORGE PADLEY
2023-07-25DIRECTOR APPOINTED MR JOLYON LEONARD HARRISON
2023-04-2720/04/23 STATEMENT OF CAPITAL GBP 28013602.5
2023-04-19Resolutions passed:<ul><li>Resolution Authority to make market purchases/ appointment of directors 31/03/2023</ul>
2023-04-19Resolutions passed:<ul><li>Resolution Authority to make market purchases/ appointment of directors 31/03/2023<li>Resolution passed removal of pre-emption</ul>
2023-04-19Resolutions passed:<ul><li>Resolution Authority to make market purchases/ appointment of directors 31/03/2023<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW SEYMOUR ROBINSON
2023-04-06APPOINTMENT TERMINATED, DIRECTOR TREVOR ALEXANDER SAWYER
2023-04-06DIRECTOR APPOINTED MR MATTHEW SEYMOUR ROBINSON
2023-04-06DIRECTOR APPOINTED MR TREVOR ALEXANDER SAWYER
2023-03-3130/03/23 STATEMENT OF CAPITAL GBP 25513602.5
2023-03-21DIRECTOR APPOINTED MR TREVOR ALEXANDER SAWYER
2023-03-21DIRECTOR APPOINTED MR TREVOR ALEXANDER SAWYER
2023-03-14APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BENNETT
2023-03-14DIRECTOR APPOINTED MR MATTHEW SEYMOUR ROBINSON
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN HANSEN JOHNSON
2023-03-06APPOINTMENT TERMINATED, DIRECTOR CAROL DUNCUMB
2023-03-06Termination of appointment of Nishith Malde on 2023-03-01
2023-03-06Appointment of Mr Timothy Ian Maw as company secretary on 2023-03-01
2023-02-10Termination of appointment of Sally Kenward on 2023-02-10
2023-02-10Appointment of Mr Nishith Malde as company secretary on 2023-02-10
2023-02-10APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN
2023-01-31Director's details changed for Mr Simon Charles Bennett on 2023-01-30
2023-01-26Notification of a person with significant control statement
2023-01-24CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-12-14DIRECTOR APPOINTED MR DONAGH O'SULLIVAN
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
2022-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-01AD02Register inspection address changed from Capita Registrars 34 PO Box 82 the Pavilions 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Link Group 10th Floor Wellington Street Leeds LS1 4DL
2021-07-30SH0129/07/21 STATEMENT OF CAPITAL GBP 23010102.5
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-23AP01DIRECTOR APPOINTED MS CAROL DUNCUMB
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TERRY RENE ROYDON
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-12-01SH0129/11/20 STATEMENT OF CAPITAL GBP 22985102.5
2020-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURE DUHOT
2020-06-16TM02Termination of appointment of Nishith Malde on 2020-06-15
2020-06-12SH0130/04/20 STATEMENT OF CAPITAL GBP 22835102.5
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-30SH0117/03/20 STATEMENT OF CAPITAL GBP 20758102.5
2020-03-16AP03Appointment of Mr Nishith Malde as company secretary on 2020-03-16
2020-03-12RP04SH01Second filing of capital allotment of shares GBP20,758,102.50
2020-02-25RP04CS01Second filing of Confirmation Statement dated 11/12/2019
2020-02-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600128481Y2020 ASIN: GB00B1TR0310
2020-01-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600128481Y2020 ASIN: GB00B1TR0310
2020-01-15SH0119/12/19 STATEMENT OF CAPITAL GBP 207548545
2020-01-14CS01Clarification A second filed CS01 (Statement of capital change) was registered on 25/02/2020.
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-10SH0120/11/19 STATEMENT OF CAPITAL GBP 18000
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054829900008
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054829900007
2019-07-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118991Y2019 ASIN: GB00B1TR0310
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-06AA01Current accounting period extended from 30/06/19 TO 30/09/19
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SKINNER
2019-03-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118991Y2019 ASIN: GB00B1TR0310
2019-03-05TM02Termination of appointment of Nishith Malde on 2019-03-05
2019-03-05AP03Appointment of Mrs Kathryn Worth as company secretary on 2019-03-05
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 120,000 on 2018-10-15
2018-11-05SH04Sale or transfer of treasury shares on 2018-10-24
  • GBP 17,575.9
2018-09-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600114570Y2018 ASIN: GB00B1TR0310
2018-09-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600114570Y2018 ASIN: GB00B1TR0310
2018-08-23AP01DIRECTOR APPOINTED MR JOHN BRIAN HANSEN JOHNSON
2018-08-23AP01DIRECTOR APPOINTED MS LAURE DUHOT
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 20737602.5
2018-07-23SH0118/07/18 STATEMENT OF CAPITAL GBP 20737602.5
2018-07-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600109489Y2018 ASIN: GB00B1TR0310
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR GARY JOHN SKINNER
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 20456110.1
2018-04-23SH0106/04/18 STATEMENT OF CAPITAL GBP 20456110.1
2018-04-18AP01DIRECTOR APPOINTED MR GARY SKINNER
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRETT
2018-03-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600109489Y2018 ASIN: GB00B1TR0310
2018-02-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600104502Y2017 ASIN: GB00B1TR0310
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600104502Y2017 ASIN: GB00B1TR0310
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 20366441.2
2017-07-07RP04SH01Second filing of capital allotment of shares GBP20,366,441.2
2017-07-07ANNOTATIONClarification
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-20SH0119/06/17 STATEMENT OF CAPITAL GBP 20366441.2
2017-04-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600099305Y2017 ASIN: GB00B1TR0310
2017-03-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600099305Y2017 ASIN: GB00B1TR0310
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 20361941.2
2017-01-27SH0106/01/17 STATEMENT OF CAPITAL GBP 20361941.2
2017-01-20SH0119/12/16 STATEMENT OF CAPITAL GBP 20360941
2017-01-13SH0102/12/16 STATEMENT OF CAPITAL GBP 20290941
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
  • Resolutions
2016-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-30RES13COMPANY BUSINESS 01/12/2016
2016-12-30RES13COMPANY BUSINESS 01/12/2016
2016-11-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600094885Y2016 ASIN: GB00B1TR0310
2016-10-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600094885Y2016 ASIN: GB00B1TR0310
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 20280941.2
2016-07-08AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-02AUDAUDITOR'S RESIGNATION
2016-06-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088778Y2016 ASIN: GB00B1TR0310
2016-03-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088778Y2016 ASIN: GB00B1TR0310
2016-03-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088778Y2016 ASIN: GB00B1TR0310
2016-03-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600088766Y2016 ASIN: GB00B1TR0310
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600084580Y2015 ASIN: GB00B1TR0310
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 20280941.2
2015-07-14AR0116/06/15 ANNUAL RETURN FULL LIST
2015-03-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600078734Y2015 ASIN: GB00B1TR0310
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600073712Y2014 ASIN: GB00B1TR0310
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 2 ANGLO OFFICE PARK 67 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9FB
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 20280941.2
2014-07-14AR0116/06/14 NO MEMBER LIST
2014-02-12SH0119/12/13 STATEMENT OF CAPITAL GBP 20280941.2
2014-01-04RES01ADOPT ARTICLES 20/12/2013
2014-01-04RES12VARYING SHARE RIGHTS AND NAMES
2014-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600063934Y2013 ASIN: GB00B1TR0310
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054829900006
2013-07-22SH0129/05/13 STATEMENT OF CAPITAL GBP 20130941.20
2013-07-10AR0116/06/13 NO MEMBER LIST
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-13AR0116/06/12 NO MEMBER LIST
2012-07-13AP01DIRECTOR APPOINTED MR PAUL RICHARD BRETT
2011-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-19RES13COMPANY BUSINESS 23/11/2011
2011-12-14RES13REDUCE SHARE PREMIUM ACCOUNT 23/11/2011
2011-12-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-12-14CERT19REDUCTION OF SHARE PREMIUM
2011-12-14SH1914/12/11 STATEMENT OF CAPITAL GBP 18300946.40
2011-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-24RES13RE APPOINT DIRECTORS & AUDITORS 23/11/2011
2011-11-23RES15CHANGE OF NAME 23/11/2011
2011-11-23CERTNMCOMPANY NAME CHANGED INLAND PLC CERTIFICATE ISSUED ON 23/11/11
2011-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-18AR0116/06/11 BULK LIST
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-09AR0116/06/10 BULK LIST
2010-08-09AD02SAIL ADDRESS CREATED
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 16/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BENNETT / 16/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 16/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY RENE ROYDON / 16/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DESMOND WICKS / 01/01/2010
2010-07-14SH0124/05/10 STATEMENT OF CAPITAL GBP 818440.50
2009-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-27MEM/ARTSARTICLES OF ASSOCIATION
2009-08-0488(2)AD 30/07/09 GBP SI 7385000@0.1=738500 GBP IC 16743987.9/17482487.9
2009-07-3188(2)AD 09/07/09 GBP SI 5280000@0.1=528000 GBP IC 16215987.9/16743987.9
2009-07-09363aRETURN MADE UP TO 16/06/09; BULK LIST AVAILABLE SEPARATELY
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM TRINITY COURT BATCHWORTH ISLAND CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1RT
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-15RES01ADOPT ARTICLES 26/11/2008
2008-12-15RES13COMPANY BUSINESS 26/11/2008
2008-12-11122S-DIV
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-07-10363sRETURN MADE UP TO 16/06/08; BULK LIST AVAILABLE SEPARATELY
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-2488(2)OAD 26/03/07--------- £ SI 28000@.1
2007-08-07363sRETURN MADE UP TO 16/06/07; BULK LIST AVAILABLE SEPARATELY
2007-04-2688(2)RAD 03/04/07--------- £ SI 100000000@.1=10000000 £ IC 6887038/16887038
2007-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-27123NC INC ALREADY ADJUSTED 19/03/07
2007-03-27RES04£ NC 10000000/24000000 19/
2007-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-12CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-04-12BSBALANCE SHEET
2006-04-12AUDSAUDITORS' STATEMENT
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to INLAND HOMES PLC 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 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2013-01-08 Outstanding INLAND ZDP PLC
SHARE CHARGE 2012-12-05 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2012-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INLAND HOMES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INLAND HOMES PLC
Trademarks
We have not found any records of INLAND HOMES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INLAND HOMES PLC. 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 (41100 - Development of building projects) as INLAND HOMES PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INLAND HOMES PLC 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 PLCEvent Date2023-10-12
In the The High Court of Justice Court Number: CR-2023-005555 INLAND HOMES PLC (Company Number 05482990 ) Nature of Business: Development of building projects Registered office: Burnham Yard, London E…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INLAND HOMES PLC 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 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name INL
Listed Since 03-Apr-07
Market Sector Real Estate Investment & Services
Market Sub Sector Real Estate Holding & Development
Market Capitalisation £85.079M
Shares Issues 184,453,146.00
Share Type ORD GBP0.10
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.