Background WavePink WaveYellow Wave

UK LAND ESTATES LIMITED (04940037)

UK LAND ESTATES LIMITED (04940037) is an active UK company. incorporated on 22 October 2003. with registered office in Gateshead. The company operates in the Construction sector, engaged in development of building projects. UK LAND ESTATES LIMITED has been registered for 22 years. Current directors include TAYLOR, Alan Keith.

Company Number
04940037
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
Building 7 Queens Park, Gateshead, NE11 0QD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Alan Keith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LAND ESTATES LIMITED

UK LAND ESTATES LIMITED is an active company incorporated on 22 October 2003 with the registered office located in Gateshead. The company operates in the Construction sector, specifically engaged in development of building projects. UK LAND ESTATES LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04940037

LTD Company

Age

22 Years

Incorporated 22 October 2003

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 7 August 2025 (7 months 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

EVER 2229 LIMITED
From: 22 October 2003To: 5 January 2004
Contact
Address

Building 7 Queens Park Team Valley Trading Estate Gateshead, NE11 0QD,

Previous Addresses

1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 8 February 2023To: 11 April 2025
2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 28 July 2021To: 8 February 2023
Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
From: 2 September 2020To: 28 July 2021
Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
From: 22 January 2019To: 2 September 2020
2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
From: 25 May 2018To: 22 January 2019
Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 31 August 2017To: 25 May 2018
Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 5 January 2017To: 31 August 2017
Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
From: 24 July 2013To: 5 January 2017
2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom
From: 17 December 2009To: 24 July 2013
Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX
From: 22 October 2003To: 17 December 2009
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 11
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Capital Update
May 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Loan Secured
Aug 15
Loan Secured
Apr 17
Loan Secured
Sept 17
Loan Secured
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Jun 24
Director Left
Apr 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TAYLOR, Alan Keith

Active
Queens Park, GatesheadNE11 0QD
Born December 1963
Director
Appointed 12 May 2014

SMITH, Robert

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Secretary
Appointed 27 Nov 2003
Resigned 05 May 2016

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 22 Oct 2003
Resigned 27 Nov 2003

KELEDITIS, Emilia

Resigned
Kingsway, GatesheadNE11 0SR
Born August 1977
Director
Appointed 20 Dec 2013
Resigned 03 Dec 2020

MOORIN, Philip John

Resigned
Queens Park, GatesheadNE11 0QD
Born April 1967
Director
Appointed 03 Dec 2020
Resigned 30 Apr 2025

MOORIN, Philip John

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born April 1967
Director
Appointed 09 Nov 2005
Resigned 20 Dec 2013

SPRIGGS, Michael Ian

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born December 1956
Director
Appointed 27 Nov 2003
Resigned 20 Dec 2013

WHITFIELD, Christopher John

Resigned
Kingsway, GatesheadNE11 0SR
Born September 1963
Director
Appointed 12 May 2014
Resigned 03 Dec 2020

WHITFIELD, Christopher John

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born September 1964
Director
Appointed 27 Nov 2003
Resigned 13 Dec 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 22 Oct 2003
Resigned 27 Nov 2003

Persons with significant control

1

Kingsway, GatesheadNE11 0SR

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

166

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 October 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 October 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Statement Of Companys Objects
13 August 2015
CC04CC04
Resolution
13 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Capital Cancellation Shares
1 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2015
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
28 May 2015
SH19Statement of Capital
Legacy
28 May 2015
CAP-SSCAP-SS
Legacy
28 May 2015
CAP-SSCAP-SS
Resolution
28 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Auditors Resignation Company
25 June 2014
AUDAUD
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Move Registers To Sail Company
20 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2011
AD02Notification of Single Alternative Inspection Location
Legacy
8 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Auditors Resignation Company
16 April 2010
AUDAUD
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Statement Of Companys Objects
21 January 2010
CC04CC04
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Resolution
5 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
6 May 2008
353353
Legacy
24 February 2008
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
288cChange of Particulars
Legacy
23 October 2006
363aAnnual Return
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
288cChange of Particulars
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
24 October 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
88(2)R88(2)R
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
353353
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Statement Of Affairs
29 January 2004
SASA
Legacy
29 January 2004
88(2)R88(2)R
Memorandum Articles
16 January 2004
MEM/ARTSMEM/ARTS
Legacy
8 January 2004
400400
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Memorandum Articles
7 January 2004
MEM/ARTSMEM/ARTS
Resolution
7 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
17 December 2003
287Change of Registered Office
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Incorporation Company
22 October 2003
NEWINCIncorporation