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

INLAND (SOUTHERN) LIMITED

76 CANTERBURY ROAD, CROYDON, CR0 3HA,
Company Registration Number
07440737
Private Limited Company
Active

Company Overview

About Inland (southern) Ltd
INLAND (SOUTHERN) LIMITED was founded on 2010-11-16 and has its registered office in Croydon. The organisation's status is listed as "Active". Inland (southern) 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
INLAND (SOUTHERN) LIMITED
 
Legal Registered Office
76 CANTERBURY ROAD
CROYDON
CR0 3HA
Other companies in HP6
 
Previous Names
INLAND DEVELOPMENTS LIMITED20/09/2013
Filing Information
Company Number 07440737
Company ID Number 07440737
Date formed 2010-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB178116594  
Last Datalog update: 2025-11-05 15:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INLAND (SOUTHERN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INLAND (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
NISHITH MALDE
Company Secretary 2011-04-04
NISHITH MALDE
Director 2011-04-04
GARY JOHN SKINNER
Director 2018-04-16
STEPHEN DESMOND WICKS
Director 2011-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BRETT
Director 2011-04-04 2018-04-16
RICHARD JAMES LAUGHARNE
Director 2010-11-16 2011-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHITH MALDE DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
NISHITH MALDE INLAND PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2017-04-26 In Administration
NISHITH MALDE HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
NISHITH MALDE BUCKS DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2013-09-20 In Administration/Administrative Receiver
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/Administrative Receiver
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 Liquidation
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 Liquidation
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 Liquidation
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 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 Liquidation
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Director 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Director 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Director 2006-03-24 CURRENT 1935-03-22 Active
NISHITH MALDE PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Director 2005-06-16 CURRENT 2005-06-16 Liquidation
NISHITH MALDE INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Director 1998-11-02 CURRENT 1993-04-15 Active
GARY JOHN SKINNER DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
GARY JOHN SKINNER INLAND HOMES PLC Director 2018-05-09 CURRENT 2005-06-16 Liquidation
GARY JOHN SKINNER INLAND ZDP PLC Director 2018-05-08 CURRENT 2012-11-22 Liquidation
GARY JOHN SKINNER INLAND PARTNERSHIPS LIMITED Director 2018-04-16 CURRENT 2017-04-26 In Administration
GARY JOHN SKINNER INLAND HOMES PLC Director 2018-04-16 CURRENT 2005-06-16 Liquidation
GARY JOHN SKINNER INLAND FINANCE LTD Director 2018-04-16 CURRENT 2008-02-20 In Administration
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/Administrative Receiver
GARY JOHN SKINNER INLAND HOMES 2013 LIMITED Director 2018-04-16 CURRENT 2013-11-14 Liquidation
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/Administrative Receiver
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 Liquidation
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 Liquidation
GARY JOHN SKINNER HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
GARY JOHN SKINNER INLAND LIMITED Director 2016-02-22 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS INLAND COMMERCIAL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
STEPHEN DESMOND WICKS ENERGISER (NOMINEE) LIMITED Director 2014-02-26 CURRENT 2013-11-26 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DORMANT COMPANY 08631901 LIMITED Director 2013-08-16 CURRENT 2013-07-31 Liquidation
STEPHEN DESMOND WICKS KAPPA TECHNOLOGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-12-23
STEPHEN DESMOND WICKS INLAND HOMES DEVELOPMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
STEPHEN DESMOND WICKS INLAND HOMES (ESSEX) LIMITED Director 2011-12-29 CURRENT 2011-12-29 In Administration

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
2025-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074407370007
2025-09-3030/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-08-11APPOINTMENT TERMINATED, DIRECTOR TEJ MANIDEVI SHAH
2023-03-01CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-11-29AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074407370006
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074407370006
2022-09-29MR05
2022-05-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-10-12MR05
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074407370008
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10RES01ADOPT ARTICLES 10/05/21
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370008
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370007
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370006
2021-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074407370003
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074407370005
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370005
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370005
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370004
2020-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370004
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-26PSC02Notification of Garnet Developments Limited as a person with significant control on 2020-02-14
2020-02-26PSC02Notification of Garnet Developments Limited as a person with significant control on 2020-02-14
2020-02-25PSC07CESSATION OF TRACY LYN HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25PSC07CESSATION OF TRACY LYN HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 24 Bridge Street Leominster HR6 8DX England
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 24 Bridge Street Leominster HR6 8DX England
2020-02-25AP01DIRECTOR APPOINTED MISS TEJ MANIDEVI SHAH
2020-02-25AP01DIRECTOR APPOINTED MISS TEJ MANIDEVI SHAH
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LYN HUGHES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LYN HUGHES
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE
2020-02-20PSC07CESSATION OF INLAND HOMES 2013 LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20PSC07CESSATION OF INLAND HOMES 2013 LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-19AP01DIRECTOR APPOINTED MS TRACY LYN HUGHES
2020-02-19AP01DIRECTOR APPOINTED MS TRACY LYN HUGHES
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LYN HUGHES
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LYN HUGHES
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Burnham Yard London End Beaconsfield HP9 2JH England
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Burnham Yard London End Beaconsfield HP9 2JH England
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DESMOND WICKS
2020-02-17TM02Termination of appointment of Kathryn Worth on 2020-01-10
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370003
2020-01-08AP03Appointment of Mrs Kathryn Worth as company secretary on 2020-01-08
2020-01-08TM02Termination of appointment of Nishith Malde on 2020-01-08
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 16/11/19, 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
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MR GARY SKINNER
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRETT
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-06-02AUDAUDITOR'S RESIGNATION
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-10AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074407370002
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074407370001
2015-03-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370002
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM 2 Anglo Office Park 67 White Lion Road Amersham Bucks HP7 9FB
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074407370001
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-13AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-20RES15CHANGE OF NAME 16/09/2013
2013-09-20CERTNMCompany name changed inland developments LIMITED\certificate issued on 20/09/13
2013-02-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-10AR0116/11/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-13AR0116/11/11 FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MR NISHITH MALDE
2011-08-01AP01DIRECTOR APPOINTED MR PAUL BRETT
2011-08-01AP01DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS
2011-07-29AA01PREVSHO FROM 30/11/2011 TO 30/06/2011
2011-07-29AP03SECRETARY APPOINTED MR NISHITH MALDE
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES LAUGHARNE
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA UNITED KINGDOM
2010-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to INLAND (SOUTHERN) 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 INLAND (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Satisfied TITLESTONE REAL ESTATE LIMITED
2014-01-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 INLAND (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of INLAND (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INLAND (SOUTHERN) LIMITED
Trademarks
We have not found any records of INLAND (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INLAND (SOUTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as INLAND (SOUTHERN) 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
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
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where INLAND (SOUTHERN) 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 INLAND (SOUTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INLAND (SOUTHERN) 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.