Background WavePink WaveYellow Wave

NOMINAL LAND LIMITED (05593798)

NOMINAL LAND LIMITED (05593798) is an active UK company. incorporated on 14 October 2005. with registered office in Spalding. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. NOMINAL LAND LIMITED has been registered for 20 years. Current directors include BROWN, Peter Frederick Spence.

Company Number
05593798
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
134 Holbeach Road, Spalding, PE11 2HY
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BROWN, Peter Frederick Spence
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMINAL LAND LIMITED

NOMINAL LAND LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Spalding. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. NOMINAL LAND LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05593798

LTD Company

Age

20 Years

Incorporated 14 October 2005

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 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ANTLER LAND LIMITED
From: 14 October 2005To: 30 October 2009
Contact
Address

134 Holbeach Road Spalding, PE11 2HY,

Previous Addresses

8 High Street Long Sutton Spalding Lincolnshire PE12 9DB United Kingdom
From: 2 November 2009To: 22 February 2011
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 14 October 2005To: 2 November 2009
Timeline

7 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 10
Director Left
Oct 12
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROWN, Peter Frederick Spence

Active
Holbeach Road, SpaldingPE11 2HY
Secretary
Appointed 03 Nov 2009

BROWN, Peter Frederick Spence

Active
Holbeach Road, SpaldingPE11 2HY
Born May 1951
Director
Appointed 03 Nov 2009

MABER, Sarah Louise

Resigned
36 Hedgerley Court, WokingGU21 3LY
Secretary
Appointed 14 Oct 2005
Resigned 31 Oct 2005

MILLGATE, Sean

Resigned
Beech Tree, SteyningBN44 3YR
Secretary
Appointed 31 Oct 2005
Resigned 03 Nov 2009

BELL, John Harvey

Resigned
15 Evesham Road, CookhillB49 5LL
Born February 1971
Director
Appointed 21 Feb 2008
Resigned 03 Nov 2009

BROWN, Patricia Mahony

Resigned
Holbeach Road, SpaldingPE11 2HY
Born January 1947
Director
Appointed 03 Nov 2009
Resigned 19 May 2012

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Born July 1945
Director
Appointed 14 Oct 2005
Resigned 31 Oct 2005

MILLGATE, Sean

Resigned
Beech Tree, SteyningBN44 3YR
Born September 1960
Director
Appointed 31 Oct 2005
Resigned 03 Nov 2009

POTTON, Geoffrey Frederick

Resigned
Sayers Farm, HorshamRH13 0LA
Born April 1952
Director
Appointed 31 Oct 2005
Resigned 05 Feb 2008

WHITEMAN, Lynne May

Resigned
Walnut Tree Cottage Woodside, WindsorSL4 2DP
Born April 1949
Director
Appointed 31 Oct 2005
Resigned 12 Sept 2008

Persons with significant control

3

Mr Peter Frederick Spence Brown

Active
SpaldingPE11 2HY
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr William Alec Peter Brown

Active
SpaldingPE11 2HY
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Charlotte Elisabeth Plummer

Active
SpaldingPE11 2HY
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Auditors Resignation Company
12 November 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
15 June 2006
288cChange of Particulars
Legacy
23 December 2005
88(2)R88(2)R
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
225Change of Accounting Reference Date
Incorporation Company
14 October 2005
NEWINCIncorporation