Background WavePink WaveYellow Wave

LAND & PROPERTY NAVIGATION YARD LIMITED (00461183)

LAND & PROPERTY NAVIGATION YARD LIMITED (00461183) is an active UK company. incorporated on 13 November 1948. with registered office in Potters Bar. The company operates in the Construction sector, engaged in development of building projects. LAND & PROPERTY NAVIGATION YARD LIMITED has been registered for 77 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
00461183
Status
active
Type
ltd
Incorporated
13 November 1948
Age
77 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & PROPERTY NAVIGATION YARD LIMITED

LAND & PROPERTY NAVIGATION YARD LIMITED is an active company incorporated on 13 November 1948 with the registered office located in Potters Bar. The company operates in the Construction sector, specifically engaged in development of building projects. LAND & PROPERTY NAVIGATION YARD LIMITED was registered 77 years ago.(SIC: 41100)

Status

active

Active since 77 years ago

Company No

00461183

LTD Company

Age

77 Years

Incorporated 13 November 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LAND & PROPERTY ISAMBARD HOUSE LIMITED
From: 31 December 2001To: 6 February 2004
R.HUME LIMITED
From: 13 November 1948To: 31 December 2001
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Timeline

4 key events • 1948 - 2017

Funding Officers Ownership
Company Founded
Nov 48
Director Joined
Oct 10
Director Left
Jan 16
Loan Cleared
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed N/A

ROWLANDSON, Edward Thomas Morton

Active
Graham House, Potters BarEN6 2JD
Born February 1974
Director
Appointed 23 Sept 2010

ROWLANDSON, Richard Graham St John

Active
Graham House, Potters BarEN6 2JD
Born December 1939
Director
Appointed N/A

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 01 Dec 2001
Resigned 25 Apr 2007

PALMER, John Keith

Resigned
30 Queensbury Road, KetteringNN15 7HL
Born April 1937
Director
Appointed 13 Jan 1995
Resigned 01 Dec 2001

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, Potters BarEN6 2JD
Born October 1961
Director
Appointed 25 Mar 2002
Resigned 23 Dec 2015

Persons with significant control

1

7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Auditors Resignation Company
16 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2005
363aAnnual Return
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1995
AAAnnual Accounts
Legacy
15 September 1995
225(1)225(1)
Legacy
8 February 1995
288288
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363b363b
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1991
AAAnnual Accounts
Legacy
25 March 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
19 June 1989
403aParticulars of Charge Subject to s859A
Legacy
19 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
28 February 1988
287Change of Registered Office
Accounts With Made Up Date
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Dormant
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
363363
Incorporation Company
13 November 1948
NEWINCIncorporation