Background WavePink WaveYellow Wave

THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED (02885049)

THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED (02885049) is an active UK company. incorporated on 6 January 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED has been registered for 32 years. Current directors include DEAN, Toby John Grenville.

Company Number
02885049
Status
active
Type
ltd
Incorporated
6 January 1994
Age
32 years
Address
45 Albemarle Street, London, W1S 4JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEAN, Toby John Grenville
SIC Codes
41100, 68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED

THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED is an active company incorporated on 6 January 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED was registered 32 years ago.(SIC: 41100, 68201, 68320)

Status

active

Active since 32 years ago

Company No

02885049

LTD Company

Age

32 Years

Incorporated 6 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

SOFTWALK LIMITED
From: 6 January 1994To: 16 February 1994
Contact
Address

45 Albemarle Street London, W1S 4JL,

Previous Addresses

82 st John Street London EC1M 4JN
From: 6 January 1994To: 17 October 2018
Timeline

8 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Feb 17
Director Joined
May 18
Director Left
Nov 19
Loan Secured
Jul 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DEAN, Toby John Grenville

Active
Albemarle Street, LondonW1S 4JL
Born March 1972
Director
Appointed 23 May 2018

ARNOLD, William John

Resigned
Smallburgh, EffinghamKT24 5JN
Secretary
Appointed 11 Mar 1994
Resigned 30 Jun 1994

SYMONS, Robert Neil

Resigned
De Vere Mews, LondonW8 5AL
Secretary
Appointed 30 Jun 1994
Resigned 31 Dec 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Jan 1994
Resigned 08 Feb 1994

BROCKSOM, Richard Anthony

Resigned
4 Green Bush Lane, CranleighGU6 8ED
Born November 1958
Director
Appointed 11 Mar 1994
Resigned 30 Jun 1994

DEAN, John Grenville

Resigned
Albemarle Street, LondonW1S 4JL
Born August 1933
Director
Appointed 14 Dec 2011
Resigned 29 Oct 2019

DEAN, Mary Josephine

Resigned
De Vere Mews, LondonW8 5AL
Born March 1944
Director
Appointed 30 Jun 1994
Resigned 14 Dec 2011

SYMONS, Robert Neil

Resigned
De Vere Mews, LondonW8 5AL
Born July 1955
Director
Appointed 14 Dec 2011
Resigned 31 Dec 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Jan 1994
Resigned 08 Feb 1994

Persons with significant control

1

St John Street, LondonEC1M 4JN

Nature of Control

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

Filing History

128

Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
4 August 2012
MG01MG01
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
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
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Legacy
28 April 2005
190190
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Legacy
14 May 2004
353353
Legacy
1 April 2004
287Change of Registered Office
Legacy
22 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
122122
Legacy
26 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
21 March 2002
363aAnnual Return
Legacy
15 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
21 March 2001
363aAnnual Return
Legacy
28 December 2000
288cChange of Particulars
Legacy
7 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 March 2000
363aAnnual Return
Legacy
3 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
1 April 1999
363aAnnual Return
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Legacy
29 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
4 June 1997
288cChange of Particulars
Legacy
26 March 1997
363aAnnual Return
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
18 March 1996
363x363x
Legacy
1 February 1996
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
27 March 1995
363x363x
Legacy
11 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Legacy
6 September 1994
288288
Legacy
30 August 1994
224224
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
287Change of Registered Office
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
22 March 1994
288288
Legacy
22 March 1994
287Change of Registered Office
Certificate Change Of Name Company
15 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1994
NEWINCIncorporation