Background WavePink WaveYellow Wave

INLAND PROPERTIES LIMITED (04992774)

INLAND PROPERTIES LIMITED (04992774) is an active UK company. incorporated on 11 December 2003. with registered office in Writtle. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. INLAND PROPERTIES LIMITED has been registered for 22 years. Current directors include NEWBOLT, John.

Company Number
04992774
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Beckwith Barn Warren Estate, Writtle, CM1 3WT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
NEWBOLT, John
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INLAND PROPERTIES LIMITED

INLAND PROPERTIES LIMITED is an active company incorporated on 11 December 2003 with the registered office located in Writtle. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. INLAND PROPERTIES LIMITED was registered 22 years ago.(SIC: 68201)

Status

active

Active since 22 years ago

Company No

04992774

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Beckwith Barn Warren Estate Lordship Road Writtle, CM1 3WT,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 25 August 2020To: 16 March 2024
C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England
From: 7 September 2017To: 25 August 2020
490 Sheffield Road Chesterfield Derbyshire S41 8LP
From: 13 December 2013To: 7 September 2017
24 Glumangate Chesterfield Derbyshire S40 1UA
From: 11 December 2003To: 13 December 2013
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NEWBOLT, John

Active
Warren Estate, ChelmsfordCM1 3WT
Born July 1951
Director
Appointed 10 Dec 2021

JOY, Richard Andrew

Resigned
Glumangate, ChesterfieldS40 1UA
Secretary
Appointed 22 Mar 2005
Resigned 30 Dec 2009

PRIESTLEY, Gillian

Resigned
40 Clarence Road, ChesterfieldS40 1LQ
Secretary
Appointed 11 Dec 2003
Resigned 22 Mar 2005

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 11 Dec 2003
Resigned 11 Dec 2003

BALAC, Radmila

Resigned
40 Clarence Road, ChesterfieldS40 1LQ
Born March 1966
Director
Appointed 11 Dec 2003
Resigned 22 Mar 2005

GORDON, Stephen

Resigned
Glumangate, ChesterfieldS40 1UA
Born November 1960
Director
Appointed 22 Mar 2005
Resigned 10 Dec 2021

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 11 Dec 2003
Resigned 11 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Mr John Newbolt

Active
Warren Estate, ChelmsfordCM1 3WT
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2021

Mr Stephen Gordon

Ceased
Glumangate, ChesterfieldS40 1UA
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Secretary Company
18 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
4 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Legacy
9 April 2008
288cChange of Particulars
Legacy
8 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Incorporation Company
11 December 2003
NEWINCIncorporation