Background WavePink WaveYellow Wave

U K LAND LTD. (02599100)

U K LAND LTD. (02599100) is an active UK company. incorporated on 8 April 1991. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. U K LAND LTD. has been registered for 35 years. Current directors include CAMAMILE, Simon Andrew, GRACE, James Richard, KIDSTON, Jennifer Ellen and 6 others.

Company Number
02599100
Status
active
Type
ltd
Incorporated
8 April 1991
Age
35 years
Address
Ramsbury House Ramsbury House, Hungerford, RG17 0NF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMAMILE, Simon Andrew, GRACE, James Richard, KIDSTON, Jennifer Ellen, PALMER, George Gordon Nottage, SPICE, Rupert George Martyn, TETT, Christopher Colin, TETT, Frederick Felix Jowett, TETT, Henry George Macrae, TETT, Victoria Roselle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U K LAND LTD.

U K LAND LTD. is an active company incorporated on 8 April 1991 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. U K LAND LTD. was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02599100

LTD Company

Age

35 Years

Incorporated 8 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

NEONHALL LIMITED
From: 8 April 1991To: 3 October 2003
Contact
Address

Ramsbury House Ramsbury House 20-22 High Streett Hungerford, RG17 0NF,

Previous Addresses

3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP England
From: 5 March 2018To: 2 January 2024
12 Greens Court Lansdowne Mews London W11 3AP
From: 8 April 1991To: 5 March 2018
Timeline

13 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
May 10
Director Joined
Apr 16
Director Joined
Oct 18
Director Joined
Jan 20
Owner Exit
May 20
Director Joined
May 21
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Capital Reduction
Feb 25
Share Buyback
Apr 25
Share Buyback
Feb 26
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

PALMER, George Gordon Nottage

Active
Ramsbury House, HungerfordRG17 0NF
Secretary
Appointed 05 Mar 2018

CAMAMILE, Simon Andrew

Active
Ramsbury House, HungerfordRG17 0NF
Born June 1955
Director
Appointed 27 Apr 2010

GRACE, James Richard

Active
Ramsbury House, HungerfordRG17 0NF
Born August 1957
Director
Appointed 08 Feb 2018

KIDSTON, Jennifer Ellen

Active
Ramsbury House, HungerfordRG17 0NF
Born April 1980
Director
Appointed 24 Nov 2008

PALMER, George Gordon Nottage

Active
Ramsbury House, HungerfordRG17 0NF
Born November 1985
Director
Appointed 24 Dec 2019

SPICE, Rupert George Martyn

Active
Ramsbury House, HungerfordRG17 0NF
Born April 1979
Director
Appointed 01 Apr 2016

TETT, Christopher Colin

Active
Ramsbury House, HungerfordRG17 0NF
Born July 1946
Director
Appointed 29 Apr 1991

TETT, Frederick Felix Jowett

Active
Ramsbury House, HungerfordRG17 0NF
Born March 1993
Director
Appointed 25 May 2021

TETT, Henry George Macrae

Active
Ramsbury House, HungerfordRG17 0NF
Born October 1982
Director
Appointed 24 Nov 2008

TETT, Victoria Roselle

Active
Ramsbury House, HungerfordRG17 0NF
Born February 1955
Director
Appointed 06 Jun 1999

BARTH, Thomas Martin

Resigned
Hayes Cottage 20 Onslow Road, Walton On ThamesKT12 5BB
Secretary
Appointed 30 Mar 2000
Resigned 22 Mar 2002

KIDSTON, Jennifer Ellen

Resigned
Hacche Lane, South MoltonEX36 3EH
Secretary
Appointed 28 Sept 2017
Resigned 05 Mar 2018

TETT, Victoria Roselle

Resigned
Wormstall, NewburyRG20 8HB
Secretary
Appointed 29 Apr 1991
Resigned 10 Feb 2005

WHITE, Andrew Gwynne Haydon

Resigned
Lansdowne Mews, LondonW11 3AP
Secretary
Appointed 10 Feb 2005
Resigned 29 Sept 2017

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 08 Apr 1991
Resigned 29 Apr 1991

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 08 Apr 1991
Resigned 29 Apr 1991

Persons with significant control

4

3 Active
1 Ceased

Mrs Jennifer Ellen Kidston

Active
Ramsbury House, HungerfordRG17 0NF
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2025

Mr Henry George Macrae Tett

Active
Ramsbury House, HungerfordRG17 0NF
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2025

Mr Frederick Felix Jowett Tett

Active
Ramsbury House, HungerfordRG17 0NF
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2025

Mr Christopher Colin Tett

Ceased
Wickham, NewburyRG20 8HB
Born July 1946

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Memorandum Articles
10 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 February 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2025
PSC09Update to PSC Statements
Memorandum Articles
13 February 2025
MAMA
Capital Name Of Class Of Shares
13 February 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Resolution
9 February 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Secretary Company With Change Date
28 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Group
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Legacy
31 March 2011
MG02MG02
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Group
13 February 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Group
8 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2006
AAAnnual Accounts
Legacy
21 July 2006
287Change of Registered Office
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
287Change of Registered Office
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 March 2002
AAAnnual Accounts
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 February 2001
AAAnnual Accounts
Legacy
15 February 2001
287Change of Registered Office
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
21 September 1999
287Change of Registered Office
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
403aParticulars of Charge Subject to s859A
Legacy
15 May 1998
403aParticulars of Charge Subject to s859A
Legacy
15 May 1998
403aParticulars of Charge Subject to s859A
Legacy
15 May 1998
403aParticulars of Charge Subject to s859A
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 March 1998
AAAnnual Accounts
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 March 1997
AAAnnual Accounts
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 December 1995
AAAnnual Accounts
Legacy
9 November 1995
123Notice of Increase in Nominal Capital
Legacy
25 October 1995
88(2)R88(2)R
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
5 February 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
22 March 1993
225(1)225(1)
Legacy
21 December 1992
287Change of Registered Office
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Legacy
14 January 1992
88(2)R88(2)R
Legacy
18 December 1991
287Change of Registered Office
Legacy
18 December 1991
224224
Memorandum Articles
11 June 1991
MEM/ARTSMEM/ARTS
Resolution
10 June 1991
RESOLUTIONSResolutions
Legacy
10 June 1991
288288
Legacy
10 May 1991
287Change of Registered Office
Incorporation Company
8 April 1991
NEWINCIncorporation