Background WavePink WaveYellow Wave

GENERAL LAND LIMITED (01936140)

GENERAL LAND LIMITED (01936140) is an active UK company. incorporated on 5 August 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GENERAL LAND LIMITED has been registered for 40 years. Current directors include KAYE, David Malcolm.

Company Number
01936140
Status
active
Type
ltd
Incorporated
5 August 1985
Age
40 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAYE, David Malcolm
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL LAND LIMITED

GENERAL LAND LIMITED is an active company incorporated on 5 August 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GENERAL LAND LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01936140

LTD Company

Age

40 Years

Incorporated 5 August 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

29 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 January 2024 - 30 April 2024(5 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

GREYTREE INVESTMENTS LIMITED
From: 11 December 1985To: 20 February 1990
NIMBLEBRIDGE LIMITED
From: 5 August 1985To: 11 December 1985
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

The Bridge 14 Lombard Road London SW11 3GP England
From: 31 July 2024To: 18 December 2024
, 77 Birchy Close, Shirley, Solihull, West Midlands, B90 1QL, England
From: 4 April 2024To: 31 July 2024
, Chadshunt Lodge, Chadshunt, Warwick, CV35 0EQ
From: 5 August 1985To: 4 April 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Nov 24
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KAYE, David Malcolm

Active
Cornhill, LondonEC3V 3QQ
Born May 1951
Director
Appointed 31 Jul 2024

WALTERS, Gordon Neville

Resigned
Birchy Close, SolihullB90 1QL
Secretary
Appointed 04 Apr 2024
Resigned 31 Jul 2024

WAREING, Richard George

Resigned
Chadshunt Lodge, ChadshuntCV35 0EQ
Secretary
Appointed N/A
Resigned 04 Apr 2024

WALTERS, Gordon Neville

Resigned
Birchy Close, SolihullB90 1QL
Born October 1937
Director
Appointed 22 Jan 2007
Resigned 31 Jul 2024

WALTERS, Jean Alice

Resigned
Birchy Close, SolihullB90 1QL
Born October 1950
Director
Appointed N/A
Resigned 31 Jul 2024

Persons with significant control

3

0 Active
3 Ceased

Mr David Malcolm Kaye

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1951

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Nov 2024
Ceased 04 Nov 2024

Boyki (Iom)

Ceased
Circular Road, Isle Of ManIM1 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2024
Ceased 01 Oct 2024

Gordon Neville Walters

Ceased
Birchy Close, SolihullB90 1QL
Born October 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2017
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

126

Notification Of A Person With Significant Control Statement
11 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
12 September 2024
AAMDAAMD
Change Account Reference Date Company Previous Shortened
11 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 April 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
31 May 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
22 September 1992
287Change of Registered Office
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
2 March 1992
363aAnnual Return
Legacy
21 February 1991
363aAnnual Return
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Memorandum Articles
23 March 1990
MEM/ARTSMEM/ARTS
Legacy
22 March 1990
287Change of Registered Office
Certificate Change Of Name Company
19 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1990
287Change of Registered Office
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
15 June 1988
287Change of Registered Office
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Legacy
12 April 1988
266(1)266(1)
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87