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

SHETLAND LAND LEASE LIMITED

19th Floor 10 Upper Bank Street, Canary Wharf, London, E14 5BF,
Company Registration Number
07224751
Private Limited Company
Active

Company Overview

About Shetland Land Lease Ltd
SHETLAND LAND LEASE LIMITED was founded on 2010-04-15 and has its registered office in London. The organisation's status is listed as "Active". Shetland Land Lease Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHETLAND LAND LEASE LIMITED
 
Legal Registered Office
19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Other companies in W1G
 
Filing Information
Company Number 07224751
Company ID Number 07224751
Date formed 2010-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts FULL
VAT Number /Sales tax ID GB417502419  
Last Datalog update: 2024-04-15 12:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHETLAND LAND LEASE 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 SHETLAND LAND LEASE LIMITED

Current Directors
Officer Role Date Appointed
BRYAN WILSON
Company Secretary 2018-07-02
MADS WENG GADE
Director 2018-01-29
EDWARD DEREK LAWNS
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN FRANCIS BOYNE
Director 2016-11-18 2018-07-02
EMMANUEL MARIE GABRIEL L'EBRALY
Director 2017-09-09 2018-07-02
HENNING EIDE
Company Secretary 2017-10-01 2018-05-21
MICHAEL ANDREW SMITH
Director 2015-08-19 2018-01-29
ANDREW DAVID POWELL
Company Secretary 2014-07-31 2017-10-01
ALAIN POUTHAS
Director 2014-09-01 2017-09-09
GUNNAR KRISTOFFER HVIDING OLSEN
Director 2013-06-13 2016-11-18
PHILIPPE MARIE FRANÇOIS RAYMOND GUYS
Director 2011-09-01 2015-12-15
BRENT CHESHIRE
Director 2010-05-20 2015-08-19
PHILIPPE JEAN-MARIE ROCHOUX
Director 2012-09-03 2014-09-01
SERGE CHRISTIAN JOSE GARCIA
Company Secretary 2011-07-22 2014-07-31
ERIC EMILIEN EDOUARD BONNIN
Director 2011-09-06 2013-06-13
ALAIN VILLEDEY
Director 2010-05-20 2012-09-03
PETTER UNDEM
Director 2010-05-20 2011-09-06
ROLAND FESTOR
Director 2010-05-20 2011-09-01
MARY BEGG-SAFFAR
Company Secretary 2010-05-20 2011-07-22
P & W SECRETARIES LIMITED
Company Secretary 2010-04-15 2010-05-20
P & W DIRECTORS LIMITED
Director 2010-04-15 2010-05-20
JAMES GORDON CROLL STARK
Director 2010-04-15 2010-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD DEREK LAWNS ROCKROSE UKCS15 LIMITED Director 2013-04-25 CURRENT 2010-03-23 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
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24Change of details for Elf Petroleum Uk Limited as a person with significant control on 2023-07-27
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF England
2023-04-18CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-18Change of details for Elf Petroleum Uk Limited as a person with significant control on 2022-07-12
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CUMMINE
2022-09-09DIRECTOR APPOINTED JEANNIE PATRICIA DANNOCK
2022-09-09AP01DIRECTOR APPOINTED JEANNIE PATRICIA DANNOCK
2022-09-02Termination of appointment of Lewis Porter on 2022-08-22
2022-09-02Appointment of Deidre Derworiz as company secretary on 2022-08-22
2022-09-02AP03Appointment of Deidre Derworiz as company secretary on 2022-08-22
2022-09-02TM02Termination of appointment of Lewis Porter on 2022-08-22
2022-08-02AP01DIRECTOR APPOINTED MR ANDREW PHILIP AUSTIN
2022-06-09TM02Termination of appointment of Anne-Marie Fraser on 2022-04-04
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR FRANCESCO MAZZAGATTI
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE BOWMAN
2021-12-13Appointment of Mrs Anne-Marie Fraser as company secretary on 2021-12-13
2021-12-13AP03Appointment of Mrs Anne-Marie Fraser as company secretary on 2021-12-13
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08CH01Director's details changed for Mr Mads Weng Gade on 2020-01-01
2020-10-07CH01Director's details changed for Mr Stephane Michel Jean Francois Decubber on 2020-10-07
2020-09-02AP01DIRECTOR APPOINTED ARLENE BOWMAN
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DEREK LAWNS
2020-08-25AP01DIRECTOR APPOINTED MR STEPHANE MICHEL JEAN FRANCOIS DECUBBER
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DYRSKJOT BOESEN
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-05TM02Termination of appointment of Bryan Wilson on 2019-03-18
2019-04-05AP03Appointment of Mr Lewis Porter as company secretary on 2019-03-18
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08AP01DIRECTOR APPOINTED MS KAREN BIRGITTE DYRSKJOT BOESEN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL L'EBRALY
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYNE
2018-07-11AP03Appointment of Mr Bryan Wilson as company secretary on 2018-07-02
2018-05-30TM02Termination of appointment of Henning Eide on 2018-05-21
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 20000
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-11CH01Director's details changed for Mr Kevin Francis Boyne on 2017-10-09
2018-02-26AP01DIRECTOR APPOINTED MR MADS WENG GADE
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SMITH
2017-10-23CH01Director's details changed for Emmanuel Marie Gabriel L'ebraly on 2017-10-09
2017-10-20CH03SECRETARY'S DETAILS CHNAGED FOR HENNING EIDE on 2017-10-09
2017-10-12AP01DIRECTOR APPOINTED EMMANUEL MARIE GABRIEL L'EBRALY
2017-10-11AP03Appointment of Henning Eide as company secretary on 2017-10-01
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN POUTHAS
2017-10-11TM02Termination of appointment of Andrew David Powell on 2017-10-01
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 20000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR KEVIN FRANCIS BOYNE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR KRISTOFFER HVIDING OLSEN
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27AR0115/04/16 FULL LIST
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SMITH / 31/12/2015
2015-12-16AP01DIRECTOR APPOINTED MR EDWARD DEREK LAWNS
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUYS
2015-08-19AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENT CHESHIRE
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-23AR0115/04/15 FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MR ALAIN POUTHAS
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ROCHOUX
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11AP03SECRETARY APPOINTED MR ANDREW DAVID POWELL
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY SERGE GARCIA
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-19AR0115/04/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED MR GUNNAR KRISTOFFER HVIDING OLSEN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BONNIN
2013-05-21AR0115/04/13 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED MR PHILIPPE JEAN-MARIE ROCHOUX
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN VILLEDEY
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0115/04/12 FULL LIST
2011-11-01AP01DIRECTOR APPOINTED MR ERIC EMILIEN EDOUARD BONNIN
2011-11-01AP01DIRECTOR APPOINTED MR PHILIPPE MARIE FRANÇOIS RAYMOND GUYS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETTER UNDEM
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND FESTOR
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AP03SECRETARY APPOINTED MR SERGE CHRISTIAN JOSE GARCIA
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY MARY BEGG-SAFFAR
2011-05-10AR0115/04/11 FULL LIST
2010-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-07RES01ADOPT ARTICLES 20/05/2010
2010-06-07AP03SECRETARY APPOINTED MARY BEGG-SAFFAR
2010-06-07AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-06-07AP01DIRECTOR APPOINTED MR ALAIN VILLEDEY
2010-06-07AP01DIRECTOR APPOINTED MR PETTER UNDEM
2010-06-07AP01DIRECTOR APPOINTED ROLAND FESTOR
2010-06-07AP01DIRECTOR APPOINTED MR BRENT CHESHIRE
2010-06-07SH0120/05/10 STATEMENT OF CAPITAL GBP 20000
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY P & W SECRETARIES LIMITED
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STARK
2010-04-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 SHETLAND LAND LEASE 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 SHETLAND LAND LEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHETLAND LAND LEASE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of SHETLAND LAND LEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHETLAND LAND LEASE LIMITED
Trademarks
We have not found any records of SHETLAND LAND LEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHETLAND LAND LEASE 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 SHETLAND LAND LEASE 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 SHETLAND LAND LEASE 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 SHETLAND LAND LEASE 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 SHETLAND LAND LEASE 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.