Background WavePink WaveYellow Wave

ENGLISH LAND LIMITED (02790150)

ENGLISH LAND LIMITED (02790150) is an active UK company. incorporated on 15 February 1993. with registered office in Wilmslow. The company operates in the Construction sector, engaged in development of building projects. ENGLISH LAND LIMITED has been registered for 33 years. Current directors include TAYLOR, Anne Mary, TAYLOR, Godfrey Lionel Fozard.

Company Number
02790150
Status
active
Type
ltd
Incorporated
15 February 1993
Age
33 years
Address
7 Alderley Lodge, Wilmslow, SK9 6JR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Anne Mary, TAYLOR, Godfrey Lionel Fozard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH LAND LIMITED

ENGLISH LAND LIMITED is an active company incorporated on 15 February 1993 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in development of building projects. ENGLISH LAND LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02790150

LTD Company

Age

33 Years

Incorporated 15 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

7 Alderley Lodge Wilmslow, SK9 6JR,

Previous Addresses

Frogs Leap Fulshaw Park Wilmslow Cheshire SK9 1QQ England
From: 16 February 2016To: 12 November 2021
The Coach House 33a Beaver Road Didsbury Manchester M20 6SX
From: 15 February 1993To: 16 February 2016
Timeline

2 key events • 1993 - 2010

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TAYLOR, Godfrey Lionel Fozard

Active
Frogs Leap Fulshaw Park, WilmslowSK9 1QQ
Secretary
Appointed 11 Mar 1993

TAYLOR, Anne Mary

Active
Frogs Leap Fulshaw Park, WilmslowSK9 1QQ
Born August 1951
Director
Appointed 11 Mar 1993

TAYLOR, Godfrey Lionel Fozard

Active
Frogs Leap Fulshaw Park, WilmslowSK9 1QQ
Born June 1952
Director
Appointed 11 Mar 1993

BARRY, Philip Martin

Resigned
Mancunian House Norfolk Street, ManchesterM2 1DX
Secretary
Appointed 15 Feb 1993
Resigned 11 Mar 1993

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 Feb 1993
Resigned 15 Feb 1993

SMITH, Roger Anthony

Resigned
Redway House, KerridgeSK10 5BD
Born August 1960
Director
Appointed 01 Feb 2007
Resigned 15 Jul 2010

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 15 Feb 1993
Resigned 15 Feb 1993

WACKS CALLER LIMITED

Resigned
Mancunian House Norfolk Street, ManchesterM2 1DX
Corporate director
Appointed 15 Feb 1993
Resigned 11 Mar 1993

Persons with significant control

1

Mr Godfrey Lionel Fozard Taylor

Active
Alderley Lodge, WilmslowSK9 6JR
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
25 September 2010
MG01MG01
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
14 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
18 January 2008
287Change of Registered Office
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
11 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
30 October 1995
287Change of Registered Office
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
13 September 1994
287Change of Registered Office
Legacy
6 May 1994
88(2)R88(2)R
Legacy
6 May 1994
123Notice of Increase in Nominal Capital
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
287Change of Registered Office
Legacy
22 March 1993
88(2)R88(2)R
Legacy
22 March 1993
224224
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
287Change of Registered Office
Incorporation Company
15 February 1993
NEWINCIncorporation