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

INVESTLAND (KINGSLAND) LIMITED

42 LYTTON ROAD, BARNET, EN5 5BY,
Company Registration Number
03884827
Private Limited Company
Active

Company Overview

About Investland (kingsland) Ltd
INVESTLAND (KINGSLAND) LIMITED was founded on 1999-11-26 and has its registered office in . The organisation's status is listed as "Active". Investland (kingsland) Limited is a Private Limited Company registered in 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
INVESTLAND (KINGSLAND) LIMITED
 
Legal Registered Office
42 LYTTON ROAD
BARNET
EN5 5BY
Other companies in EN5
 
Filing Information
Company Number 03884827
Company ID Number 03884827
Date formed 1999-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749015331  
Last Datalog update: 2023-12-05 20:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTLAND (KINGSLAND) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEW THINKING LEADERS LIMITED   NPUS INVESTMENT LTD.   PIRUM 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 INVESTLAND (KINGSLAND) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH PETER GERRARD
Director 1999-11-26
MICHAEL GERRARD
Director 2004-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
YEHUDA AMBALO
Company Secretary 1999-11-26 2012-12-23
YEHUDA AMBALO
Director 1999-11-26 2012-12-23
OFER RAPHAEL AMBALO
Director 2007-02-09 2009-01-05
BENJAMIN CHESTERFIELD
Director 2000-01-14 2002-02-25
MICHAEL GERRARD
Director 1999-11-26 2002-02-25
JPCORS LIMITED
Nominated Secretary 1999-11-26 1999-11-26
JPCORD LIMITED
Nominated Director 1999-11-26 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH PETER GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
JOSEPH PETER GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
JOSEPH PETER GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
JOSEPH PETER GERRARD EXEC ESTATES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
JOSEPH PETER GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
JOSEPH PETER GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active
JOSEPH PETER GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
JOSEPH PETER GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
JOSEPH PETER GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
JOSEPH PETER GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
JOSEPH PETER GERRARD NORTH CROYDON PROPERTIES LTD Director 2015-10-21 CURRENT 2015-10-21 Active
JOSEPH PETER GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
JOSEPH PETER GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
JOSEPH PETER GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
JOSEPH PETER GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
JOSEPH PETER GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
JOSEPH PETER GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
JOSEPH PETER GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
JOSEPH PETER GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
JOSEPH PETER GERRARD SHAPES & THINGS LIMITED Director 2013-04-18 CURRENT 2013-04-17 Active
JOSEPH PETER GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
JOSEPH PETER GERRARD LIVELAND PROPERTIES LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
JOSEPH PETER GERRARD KINSAT ENTERPRISES LTD Director 2012-10-10 CURRENT 2011-09-15 Active
JOSEPH PETER GERRARD EQUALNEW PROPERTY MANAGEMENT LIMITED Director 2010-07-26 CURRENT 1993-10-06 Active
JOSEPH PETER GERRARD EAST CENTRAL PROPERTY MANAGEMENT LIMITED Director 2010-02-01 CURRENT 1992-10-29 Active
JOSEPH PETER GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
JOSEPH PETER GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
JOSEPH PETER GERRARD AMBERMERE PROPERTIES LIMITED Director 2008-02-21 CURRENT 1970-03-12 Active
JOSEPH PETER GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
JOSEPH PETER GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
JOSEPH PETER GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
JOSEPH PETER GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
JOSEPH PETER GERRARD CHARBURY LIMITED Director 2004-10-20 CURRENT 2004-09-28 Active
JOSEPH PETER GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
JOSEPH PETER GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
JOSEPH PETER GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
JOSEPH PETER GERRARD SODA SPACE LIMITED Director 2003-02-28 CURRENT 2003-02-27 Active
JOSEPH PETER GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2002-07-01 CURRENT 2002-06-26 Active - Proposal to Strike off
JOSEPH PETER GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2001-12-20 CURRENT 2001-12-20 Active - Proposal to Strike off
JOSEPH PETER GERRARD GRESHAM INVESTMENTS LIMITED Director 2001-05-10 CURRENT 2001-04-20 Dissolved 2016-08-09
JOSEPH PETER GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
JOSEPH PETER GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
JOSEPH PETER GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
MICHAEL GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
MICHAEL GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
MICHAEL GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
MICHAEL GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
MICHAEL GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active
MICHAEL GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
MICHAEL GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
MICHAEL GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
MICHAEL GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
MICHAEL GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MICHAEL GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
MICHAEL GERRARD LIVELAND PROPERTIES LIMITED Director 2014-04-02 CURRENT 2012-10-18 Active - Proposal to Strike off
MICHAEL GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MICHAEL GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
MICHAEL GERRARD ARCTIC ESTATES DALSTON LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
MICHAEL GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
MICHAEL GERRARD KINSAT ENTERPRISES LTD Director 2012-10-10 CURRENT 2011-09-15 Active
MICHAEL GERRARD TEXTILE TEAM LIMITED Director 2009-07-27 CURRENT 1995-06-12 Active
MICHAEL GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
MICHAEL GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
MICHAEL GERRARD AMBERMERE PROPERTIES LIMITED Director 2008-02-21 CURRENT 1970-03-12 Active
MICHAEL GERRARD 2812352 LIMITED Director 2007-11-06 CURRENT 1993-04-23 Dissolved 2016-02-23
MICHAEL GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
MICHAEL GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
MICHAEL GERRARD GAPLAND LIMITED Director 2006-09-14 CURRENT 2006-09-14 Liquidation
MICHAEL GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
MICHAEL GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
MICHAEL GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2005-01-12 CURRENT 2001-12-20 Active - Proposal to Strike off
MICHAEL GERRARD CHARBURY LIMITED Director 2004-10-20 CURRENT 2004-09-28 Active
MICHAEL GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
MICHAEL GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
MICHAEL GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
MICHAEL GERRARD SODA SPACE LIMITED Director 2003-10-10 CURRENT 2003-02-27 Active
MICHAEL GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2003-06-30 CURRENT 2002-06-26 Active - Proposal to Strike off
MICHAEL GERRARD GRESHAM INVESTMENTS LIMITED Director 2003-06-26 CURRENT 2001-04-20 Dissolved 2016-08-09
MICHAEL GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
MICHAEL GERRARD INVESTLAND GROUP LIMITED Director 1999-08-16 CURRENT 1999-08-16 Liquidation
MICHAEL GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
MICHAEL GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off

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
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CH01Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01
2022-10-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-07-28CH01Director's details changed for Mr Joseph Peter Gerrard on 2021-07-28
2021-06-24CH01Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21
2020-12-09AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-05-30PSC02Notification of Investland Limited as a person with significant control on 2019-05-28
2019-05-30PSC09Withdrawal of a person with significant control statement on 2019-05-30
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-22RP04CS01Second filing of Confirmation Statement dated 26/11/2016
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 400
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 400
2015-12-01AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 400
2014-12-05AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038848270009
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038848270008
2014-08-13MR05All of the property or undertaking has been released from charge for charge number 6
2014-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 400
2013-12-09AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY YEHUDA AMBALO
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR YEHUDA AMBALO
2012-12-24AR0126/11/12 ANNUAL RETURN FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-12-16AR0126/11/11 FULL LIST
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-12-23AR0126/11/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YUDA AMBALO / 26/11/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR YUDA AMBALO / 26/11/2010
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-12-04AR0126/11/09 FULL LIST
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR OFER AMBALO
2008-12-10363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/08/2008
2008-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/04/2008
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY
2007-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23288aNEW DIRECTOR APPOINTED
2007-01-02363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-15AUDAUDITOR'S RESIGNATION
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 120 BAKER STREET LONDON W1U 6TU
2005-11-28363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-09363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-14288aNEW DIRECTOR APPOINTED
2004-02-2788(2)RAD 12/02/04--------- £ SI 200@1=200 £ IC 200/400
2004-02-09AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-09363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-21225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-27363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288bDIRECTOR RESIGNED
2001-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/01
2001-12-05363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-12-11363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 INVESTLAND (KINGSLAND) 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 INVESTLAND (KINGSLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-27 Outstanding SANTANDER UK PLC
2014-08-13 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2008-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2002-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-01-31 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 2000-01-31 Satisfied UNITED TRUST BANK LIMITED
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 INVESTLAND (KINGSLAND) LIMITED

Intangible Assets
Patents
We have not found any records of INVESTLAND (KINGSLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTLAND (KINGSLAND) LIMITED
Trademarks
We have not found any records of INVESTLAND (KINGSLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTLAND (KINGSLAND) 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 (41100 - Development of building projects) as INVESTLAND (KINGSLAND) LIMITED 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 INVESTLAND (KINGSLAND) 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 INVESTLAND (KINGSLAND) 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 INVESTLAND (KINGSLAND) 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.