Background WavePink WaveYellow Wave

INGLELAND HOLDINGS LIMITED (02922012)

INGLELAND HOLDINGS LIMITED (02922012) is an active UK company. incorporated on 22 April 1994. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INGLELAND HOLDINGS LIMITED has been registered for 31 years. Current directors include SYKES, Aisling Marisa, SYKES, Peter Hugh Bellairs.

Company Number
02922012
Status
active
Type
ltd
Incorporated
22 April 1994
Age
31 years
Address
Abbotts Hill House, Hampshire, SP11 7NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SYKES, Aisling Marisa, SYKES, Peter Hugh Bellairs
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLELAND HOLDINGS LIMITED

INGLELAND HOLDINGS LIMITED is an active company incorporated on 22 April 1994 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INGLELAND HOLDINGS LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02922012

LTD Company

Age

31 Years

Incorporated 22 April 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

LAND TURN DEVELOPMENTS LIMITED
From: 22 April 1994To: 1 November 2017
Contact
Address

Abbotts Hill House Andover Hampshire, SP11 7NN,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Apr 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SYKES, Peter Hugh Bellairs

Active
Abbotts Hill House, AndoverSP11 7NN
Secretary
Appointed 22 Apr 1994

SYKES, Aisling Marisa

Active
6 Argyll Road, LondonW8 7DB
Born September 1960
Director
Appointed 12 May 2003

SYKES, Peter Hugh Bellairs

Active
Abbotts Hill House, AndoverSP11 7NN
Born July 1956
Director
Appointed 22 Apr 1994

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 22 Apr 1994
Resigned 22 Apr 1994

SYKES, Hugh William Bellairs

Resigned
Abbotts Hill House, AndoverSP11 7NN
Born December 1914
Director
Appointed 22 Apr 1994
Resigned 02 Mar 2005

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 22 Apr 1994
Resigned 22 Apr 1994

Persons with significant control

1

Abbotts Hill, AndoverSP11 7NN

Nature of Control

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

Filing History

79

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Resolution
1 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
12 December 1994
224224
Legacy
8 May 1994
287Change of Registered Office
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Incorporation Company
22 April 1994
NEWINCIncorporation