Background WavePink WaveYellow Wave

LAND FUND LIMITED (06994806)

LAND FUND LIMITED (06994806) is an active UK company. incorporated on 19 August 2009. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAND FUND LIMITED has been registered for 16 years. Current directors include BILLINGHAM, Mark, CHATHAM, Alan.

Company Number
06994806
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
7 John Feeney Arcade Post & Mail, Birmingham, B4 6FE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BILLINGHAM, Mark, CHATHAM, Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND FUND LIMITED

LAND FUND LIMITED is an active company incorporated on 19 August 2009 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAND FUND LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06994806

LTD Company

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

7 John Feeney Arcade Post & Mail Weaman Street Birmingham, B4 6FE,

Previous Addresses

1 Fountain Court Steelhouse Lane Birmingham West Midlands B4 6DR
From: 9 September 2013To: 17 June 2015
63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL England
From: 30 August 2011To: 9 September 2013
61-63 Wharfside Street the Mailbox Birmingham B1 1XL
From: 19 August 2009To: 30 August 2011
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BILLINGHAM, Mark

Active
The Manor House, BroomeDY9 0EQ
Born June 1961
Director
Appointed 19 Aug 2009

CHATHAM, Alan

Active
Yardley House, NorthamptonNN12 7UF
Born January 1956
Director
Appointed 19 Aug 2009

ROWBOTTOM, Peter Graham

Resigned
14 Oldacre Close, Sutton ColdfieldB76 1WF
Secretary
Appointed 19 Aug 2009
Resigned 28 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
John Feeney Arcade, BirminghamB4 6FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Weaman Street, BirminghamB4 6FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 31 Aug 2022

Mr Mark Billingham

Ceased
Post & Mail, BirminghamB4 6FE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2018

Mr Alan Chatham

Ceased
Post & Mail, BirminghamB4 6FE
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Legacy
18 September 2009
225Change of Accounting Reference Date
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Incorporation Company
19 August 2009
NEWINCIncorporation