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

INSIDE LAND GROUP LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK, MAIN ROAD, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5DJ,
Company Registration Number
06368367
Private Limited Company
Active

Company Overview

About Inside Land Group Ltd
INSIDE LAND GROUP LIMITED was founded on 2007-09-12 and has its registered office in Long Bennington. The organisation's status is listed as "Active". Inside Land Group 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
INSIDE LAND GROUP LIMITED
 
Legal Registered Office
SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK
MAIN ROAD
LONG BENNINGTON
NOTTINGHAMSHIRE
NG23 5DJ
Other companies in NG31
 
Previous Names
INSIDE LAND (MIDLANDS) LIMITED27/02/2019
Filing Information
Company Number 06368367
Company ID Number 06368367
Date formed 2007-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB920608544  
Last Datalog update: 2024-02-06 00:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIDE LAND GROUP 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 INSIDE LAND GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN RUSSELL BRANDON
Director 2009-09-30
THOMAS OLIVER DICKENS
Director 2009-10-08
GARETH JOHN STAFF
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN EDWARD SWAN
Director 2015-04-28 2017-03-30
NICOLA MILLWARD
Director 2007-09-12 2011-02-08
SIMON PERKINS
Company Secretary 2007-09-12 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RUSSELL BRANDON RAS ESTATES LIMITED Director 2016-10-12 CURRENT 2016-04-06 Dissolved 2017-01-24
STEVEN RUSSELL BRANDON NORFOLK BESPOKE HOMES LTD Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-01-24
STEVEN RUSSELL BRANDON LANGAR SENTINEL LIMITED Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2017-01-24
STEVEN RUSSELL BRANDON 4OUR DEVELOPMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-01-24
STEVEN RUSSELL BRANDON BRANDON CAPITAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
STEVEN RUSSELL BRANDON WATERFRONT REGENERATION LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2017-10-10
STEVEN RUSSELL BRANDON INSIDE STRATEGIC LAND LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
STEVEN RUSSELL BRANDON SWEETBIOTIX LIMITED Director 2014-09-29 CURRENT 2014-09-29 Dissolved 2017-03-21
STEVEN RUSSELL BRANDON SLIMBIOME LIMITED Director 2014-09-29 CURRENT 2014-09-29 Dissolved 2017-03-21
STEVEN RUSSELL BRANDON EQUUS ESTATES LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
STEVEN RUSSELL BRANDON INSIDE LAND (WEST) LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-07-19
STEVEN RUSSELL BRANDON SWAN STRATEGIC LAND LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
STEVEN RUSSELL BRANDON ILG (SWAFFHAM) LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
STEVEN RUSSELL BRANDON GODWIN (SQUIRES AVENUE) LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2018-01-16
STEVEN RUSSELL BRANDON ACTIVE LIVING LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2016-07-19
STEVEN RUSSELL BRANDON KING PARTNERSHIP HOMES LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-04-05
STEVEN RUSSELL BRANDON NORSE HOMES LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
STEVEN RUSSELL BRANDON GUTHRED (DUDLEY) LIMITED Director 2012-08-30 CURRENT 2011-04-21 Dissolved 2014-05-20
STEVEN RUSSELL BRANDON SWAN HOMES (MAPPERLEY) LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-04-08
STEVEN RUSSELL BRANDON SWAN HOMES (ASHBOURNE) LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2015-10-06
STEVEN RUSSELL BRANDON GUTHRED (LANGAR) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
STEVEN RUSSELL BRANDON BTL ESTATES LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2017-01-24
STEVEN RUSSELL BRANDON LANGAR INVESTMENTS LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
STEVEN RUSSELL BRANDON BRANDON INVESTMENT CAPITAL LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
THOMAS OLIVER DICKENS INSIDE LAND (EAST ANGLIA) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
THOMAS OLIVER DICKENS INSIDE LAND (SOUTH) LIMITED Director 2017-10-11 CURRENT 2017-01-31 Active
THOMAS OLIVER DICKENS INSIDE STRATEGIC LAND LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
THOMAS OLIVER DICKENS INSIDE LAND (WEST) LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-07-19
THOMAS OLIVER DICKENS SWAN STRATEGIC LAND LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
THOMAS OLIVER DICKENS KING PARTNERSHIP HOMES LIMITED Director 2013-11-06 CURRENT 2012-12-03 Dissolved 2016-04-05
THOMAS OLIVER DICKENS ILG (SWAFFHAM) LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
THOMAS OLIVER DICKENS SWAN HOMES (NOTTINGHAM) LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
THOMAS OLIVER DICKENS BTL ESTATES LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2017-01-24
THOMAS OLIVER DICKENS RSD PONTEFRACT LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2014-09-23
THOMAS OLIVER DICKENS RSD MANSFIELD LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active - Proposal to Strike off
THOMAS OLIVER DICKENS SBTD INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-01-24
THOMAS OLIVER DICKENS RSD SNEINTON LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-02-04
THOMAS OLIVER DICKENS RSD STAPLEFORD LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2017-01-24
THOMAS OLIVER DICKENS REGENT STREET DEVELOPMENTS LIMITED Director 2010-10-11 CURRENT 2010-03-26 Active - Proposal to Strike off
THOMAS OLIVER DICKENS TD VENTURES LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
THOMAS OLIVER DICKENS PEPPER STREET V.C. SPV LTD Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2017-10-10
GARETH JOHN STAFF INSIDE LAND (SOUTH) LIMITED Director 2017-10-11 CURRENT 2017-01-31 Active
GARETH JOHN STAFF GJS CAPITAL LIMITED Director 2014-08-22 CURRENT 2014-08-22 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
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-08-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31Change of details for Mr Steven Russell Brandon as a person with significant control on 2023-01-30
2023-01-31Change of details for Td Ventures Limited as a person with significant control on 2023-01-30
2023-01-30Change of details for Staff Projects and Investments Limited as a person with significant control on 2022-08-16
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-05-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-03-29PSC04Change of details for Mr Thomas Oliver Dickens as a person with significant control on 2022-03-22
2022-01-31Change of details for Mr Steven Russell Brandon as a person with significant control on 2019-02-06
2022-01-31Change of details for Mr Steven Russell Brandon as a person with significant control on 2019-02-06
2022-01-31PSC04Change of details for Mr Steven Russell Brandon as a person with significant control on 2019-02-06
2022-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS OLIVER DICKENS
2022-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN STAFF
2022-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BEN O'NEILL
2022-01-30Notification of Brandon Investment Capital Limited as a person with significant control on 2019-02-06
2022-01-30Notification of Td Ventures Limited as a person with significant control on 2019-02-06
2022-01-30Notification of Staff Projects and Investments Limited as a person with significant control on 2019-02-06
2022-01-30Notification of On Land Limited as a person with significant control on 2018-11-30
2022-01-30CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-30CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-30PSC02Notification of Brandon Investment Capital Limited as a person with significant control on 2019-02-06
2022-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS OLIVER DICKENS
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063683670003
2021-03-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-08-20AAMDAmended account full exemption
2020-04-28CH01Director's details changed for Mr Thomas Oliver Dickens on 2020-04-28
2020-02-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-27RES15CHANGE OF COMPANY NAME 27/02/19
2019-02-08RES13Resolutions passed:
  • Transfer provisions 30/11/2018
2019-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RUSSELL BRANDON
2019-01-28PSC07CESSATION OF BRANDON INVESTMENT CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28SH0130/11/18 STATEMENT OF CAPITAL GBP 816
2019-01-28AP01DIRECTOR APPOINTED MR JONATHAN BEN O'NEILL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-05-16AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-16AA30/09/16 TOTAL EXEMPTION SMALL
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWAN
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWAN
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 408
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 408
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM SUITE 1 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM SUITE 1 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 408
2016-02-23AR0116/02/16 ANNUAL RETURN FULL LIST
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 408
2015-08-19AR0101/07/15 ANNUAL RETURN FULL LIST
2015-08-18SH0101/07/15 STATEMENT OF CAPITAL GBP 408
2015-07-03AP01DIRECTOR APPOINTED MR GARETH STAFF
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL
2015-04-28AP01DIRECTOR APPOINTED MR ADRIAN EDWARD SWAN
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 306
2015-02-16AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-18SH0124/11/14 STATEMENT OF CAPITAL GBP 200
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-23AR0112/09/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER DICKENS / 01/08/2014
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-09-30AA30/09/12 TOTAL EXEMPTION SMALL
2013-09-19AR0112/09/13 FULL LIST
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-01AR0112/09/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER DICKENS / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUSSELL BRANDON / 16/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUSSELL BRANDON / 11/07/2012
2012-05-22AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER DICKENS / 01/05/2012
2011-10-07AR0112/09/11 FULL LIST
2011-05-18RES12VARYING SHARE RIGHTS AND NAMES
2011-05-18RES01ADOPT ARTICLES 13/05/2011
2011-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-17SH0101/03/11 STATEMENT OF CAPITAL GBP 200
2011-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 23 REGENT STREET NOTTINGHAM NG1 5BS UNITED KINGDOM
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 175 TROWELL ROAD WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2EN
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUSSELL BRANDON / 07/02/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DICKENS / 07/02/2011
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MILLWARD
2011-02-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-28AR0112/09/10 FULL LIST
2009-11-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-21SH0108/10/09 STATEMENT OF CAPITAL GBP 101
2009-10-08AP01DIRECTOR APPOINTED MR THOMAS DICKENS
2009-10-07AP01DIRECTOR APPOINTED MR STEVEN BRANDON
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON PERKINS
2009-09-16363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-01-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-28363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB
2007-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INSIDE LAND GROUP 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 INSIDE LAND GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-11-27 Satisfied UNI PEEL HOUSE LIMITED
LEGAL CHARGE 2008-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 291,678

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 INSIDE LAND GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 200
Cash Bank In Hand 2011-10-01 £ 10,128
Current Assets 2011-10-01 £ 112,582
Debtors 2011-10-01 £ 100,102
Fixed Assets 2011-10-01 £ 2,428
Shareholder Funds 2011-10-01 £ 176,668
Stocks Inventory 2011-10-01 £ 2,352
Tangible Fixed Assets 2011-10-01 £ 2,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSIDE LAND GROUP LIMITED registering or being granted any patents
Domain Names

INSIDE LAND GROUP LIMITED owns 1 domain names.

insideland.co.uk  

Trademarks
We have not found any records of INSIDE LAND GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSIDE LAND GROUP 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 INSIDE LAND GROUP 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
Business rates information was found for INSIDE LAND GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 1st Flr Left, 17, Regent Street, Nottingham, NG1 5BS NG1 5BS 5,60020120203

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSIDE LAND GROUP 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 INSIDE LAND GROUP 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.