Land Inheritance Limited ALTON


Land Inheritance started in year 2003 as Private Limited Company with registration number 04797417. The Land Inheritance company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Alton at 16 Riverside. Postal code: GU34 2UF.

There is a single director in the company at the moment - Mark Y., appointed on 10 July 2010. In addition, a secretary was appointed - Mark Y., appointed on 21 July 2006. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elise R. who worked with the the company until 21 July 2006.

Land Inheritance Limited Address / Contact

Office Address 16 Riverside
Office Address2 Omega Park
Town Alton
Post code GU34 2UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04797417
Date of Incorporation Thu, 12th Jun 2003
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Mark Y.

Position: Director

Appointed: 10 July 2010

Mark Y.

Position: Secretary

Appointed: 21 July 2006

Anthony N.

Position: Director

Appointed: 15 November 2007

Resigned: 15 April 2010

John T.

Position: Director

Appointed: 15 November 2007

Resigned: 15 April 2010

Peter B.

Position: Director

Appointed: 21 July 2006

Resigned: 07 April 2014

Michael W.

Position: Director

Appointed: 21 December 2003

Resigned: 21 July 2006

Graham H.

Position: Director

Appointed: 18 July 2003

Resigned: 21 July 2006

Alan G.

Position: Director

Appointed: 12 June 2003

Resigned: 21 July 2006

Yvonne W.

Position: Nominee Director

Appointed: 12 June 2003

Resigned: 12 June 2003

Danny R.

Position: Director

Appointed: 12 June 2003

Resigned: 21 July 2006

Elise R.

Position: Secretary

Appointed: 12 June 2003

Resigned: 21 July 2006

Harold W.

Position: Nominee Secretary

Appointed: 12 June 2003

Resigned: 12 June 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Ssl Fund (General Partner) Limited from Alton, England. The abovementioned PSC is categorised as "a private company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Sycamore Strategic Land Fund Lp that put Alton as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ssl Fund (General Partner) Limited

Unit 16 Riverside Omega Park, Alton, Hampshire, GU34 2UF, England

Legal authority The Companies Act
Legal form Private Company
Country registered England And Wales
Place registered Companies House
Registration number 05770544
Notified on 6 September 2018
Nature of control: significiant influence or control

Sycamore Strategic Land Fund Lp

Unit 16 Riverside, Omega Park, Alton, Hampshire, GU34 2UF

Legal authority The Companies Act
Legal form Limited Partnership
Country registered England & Wales
Place registered Companies House
Registration number Lp011454
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth117 953117 909117 621116 512       
Balance Sheet
Current Assets796 452801 499 615 573640 825952 105990 8571 028 3741 074 1621 111 4551 149 393
Cash Bank In Hand527496         
Debtors185 000185 00085 00088 975       
Net Assets Liabilities Including Pension Asset Liability117 953117 909         
Stocks Inventory610 925616 003514 484526 871       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-16 597-16 641-16 929-18 038       
Shareholder Funds117 953117 909117 621116 512       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   500500510     
Creditors   498 836524 196836 374875 508913 431959 634997 3631 035 819
Net Current Assets Liabilities117 953117 909117 621116 512116 629115 731115 349114 943114 528114 092113 574
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   275       
Total Assets Less Current Liabilities117 953117 909117 621116 512116 629115 731115 349114 943114 528114 092113 574
Average Number Employees During Period      11111
Creditors Due Within One Year Total Current Liabilities678 499683 590         
Share Premium Account133 550133 550133 550133 550       
Cash Bank 49622       
Creditors Due Within One Year 683 590481 865499 336       
Number Shares Allotted 1 0001 0001 000       
Par Value Share  11       
Share Capital Allotted Called Up Paid -1 000-1 000-1 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-06-30
filed on: 22nd, June 2023
Free Download (5 pages)

Company search

Advertisements