Background WavePink WaveYellow Wave

HERSHAM LAND PLC. (03897312)

HERSHAM LAND PLC. (03897312) is an active UK company. incorporated on 20 December 1999. with registered office in Kingston Upon Thames. The company operates in the Construction sector, engaged in development of building projects. HERSHAM LAND PLC. has been registered for 26 years. Current directors include CLARE, Douglas Alan, HOWARD, Ross Charles, INVERDALE, John Ballantyne.

Company Number
03897312
Status
active
Type
plc
Incorporated
20 December 1999
Age
26 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARE, Douglas Alan, HOWARD, Ross Charles, INVERDALE, John Ballantyne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERSHAM LAND PLC.

HERSHAM LAND PLC. is an active company incorporated on 20 December 1999 with the registered office located in Kingston Upon Thames. The company operates in the Construction sector, specifically engaged in development of building projects. HERSHAM LAND PLC. was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03897312

PLC Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom
From: 11 July 2014To: 11 July 2014
Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 20 December 1999To: 11 July 2014
Timeline

6 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 11
Funding Round
Feb 11
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BALE, Timothy James

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 07 Mar 2017

CLARE, Douglas Alan

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born March 1955
Director
Appointed 07 Mar 2017

HOWARD, Ross Charles

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born August 1953
Director
Appointed 13 Jan 2000

INVERDALE, John Ballantyne

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born September 1957
Director
Appointed 18 Oct 2000

MALLETT, Louise

Resigned
9 Colney Road, DartfordDA1 1TX
Secretary
Appointed 20 Dec 1999
Resigned 13 Jan 2000

SYKES, John Heywood

Resigned
29 Hertford Avenue, LondonSW14 8EF
Secretary
Appointed 21 May 2008
Resigned 10 Aug 2014

SYKES, John Heywood

Resigned
29 Hertford Avenue, LondonSW14 8EF
Secretary
Appointed 13 Apr 2005
Resigned 19 Dec 2007

BRP SECRETARIES LIMITED

Resigned
2 High Street, Kingston Upon ThamesKT1 1EY
Corporate secretary
Appointed 13 Jan 2000
Resigned 13 Apr 2005

LION CORPORATE SERVICES LIMITED

Resigned
2 High Street, Kingston Upon ThamesKT1 1EY
Corporate secretary
Appointed 20 Dec 2007
Resigned 21 May 2008

BOLTON, David Martin

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born March 1941
Director
Appointed 07 Mar 2017
Resigned 23 Feb 2021

BOLTON, David Martin

Resigned
11 Harebell Hill, CobhamKT11 2RS
Born March 1941
Director
Appointed 20 Dec 1999
Resigned 13 Jan 2000

DAVIES, Julian Paul

Resigned
57 Thames Street, WeybridgeKT13 8LA
Born April 1959
Director
Appointed 18 Oct 2000
Resigned 20 Nov 2008

DOWNEY, William James

Resigned
6 Lancaster Gardens, WimbledonSW19 5DG
Born September 1934
Director
Appointed 13 Jan 2000
Resigned 04 Sept 2009

MALLETT, Louise

Resigned
9 Colney Road, DartfordDA1 1TX
Born August 1971
Director
Appointed 20 Dec 1999
Resigned 13 Jan 2000

ZAMBONI, Richard Frederick Charles

Resigned
The Old Vicarage 80 Church Street, LeatherheadKT22 8ER
Born July 1930
Director
Appointed 13 Jan 2000
Resigned 20 Aug 2008

Persons with significant control

2

Mr John Ballantyne Inverdale

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born September 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Ross Charles Howard

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born August 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
123Notice of Increase in Nominal Capital
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
27 March 2001
88(2)R88(2)R
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
88(2)R88(2)R
Legacy
15 March 2000
PROSPPROSP
Legacy
7 February 2000
PROSPPROSP
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
123Notice of Increase in Nominal Capital
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Incorporation Company
20 December 1999
NEWINCIncorporation