Background WavePink WaveYellow Wave

INLAND (SOUTHERN) LIMITED (07440737)

INLAND (SOUTHERN) LIMITED (07440737) is an active UK company. incorporated on 16 November 2010. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INLAND (SOUTHERN) LIMITED has been registered for 15 years. Current directors include SHAH, Hasmukh Lal.

Company Number
07440737
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
76 Canterbury Road, Croydon, CR0 3HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Hasmukh Lal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INLAND (SOUTHERN) LIMITED

INLAND (SOUTHERN) LIMITED is an active company incorporated on 16 November 2010 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INLAND (SOUTHERN) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07440737

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

INLAND DEVELOPMENTS LIMITED
From: 16 November 2010To: 20 September 2013
Contact
Address

76 Canterbury Road Croydon, CR0 3HA,

Previous Addresses

24 Bridge Street Leominster HR6 8DX England
From: 17 February 2020To: 25 February 2020
Burnham Yard London End Beaconsfield HP9 2JH England
From: 20 May 2019To: 17 February 2020
Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
From: 5 August 2014To: 20 May 2019
2 Anglo Office Park 67 White Lion Road Amersham Bucks HP7 9FB
From: 9 March 2011To: 5 August 2014
Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom
From: 16 November 2010To: 9 March 2011
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Jan 14
Loan Secured
Aug 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Apr 20
Loan Secured
May 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Cleared
Oct 21
Loan Cleared
Sept 22
Director Left
Aug 23
Loan Cleared
Oct 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SHAH, Hasmukh Lal

Active
Canterbury Road, CroydonCR0 3HA
Born November 1956
Director
Appointed 14 Feb 2020

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 04 Apr 2011
Resigned 08 Jan 2020

WORTH, Kathryn

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 08 Jan 2020
Resigned 10 Jan 2020

BRETT, Paul Richard

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1976
Director
Appointed 04 Apr 2011
Resigned 16 Apr 2018

HUGHES, Tracy Lyn

Resigned
Bridge Street, LeominsterHR6 8DX
Born March 1972
Director
Appointed 10 Jan 2020
Resigned 14 Feb 2020

LAUGHARNE, Richard James

Resigned
Rectory Road, WokinghamRG40 1DN
Born September 1949
Director
Appointed 16 Nov 2010
Resigned 04 Apr 2011

MALDE, Nishith

Resigned
Bridge Street, LeominsterHR6 8DX
Born June 1958
Director
Appointed 04 Apr 2011
Resigned 10 Jan 2020

SHAH, Tej Manidevi

Resigned
Canterbury Road, CroydonCR0 3HA
Born June 1993
Director
Appointed 14 Feb 2020
Resigned 10 Aug 2023

SKINNER, Gary John

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1968
Director
Appointed 16 Apr 2018
Resigned 10 Jan 2020

WICKS, Stephen Desmond

Resigned
London End, BeaconsfieldHP9 2JH
Born August 1951
Director
Appointed 04 Apr 2011
Resigned 10 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Canterbury Road, CroydonCR0 3HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2020

Ms Tracy Lyn Hughes

Ceased
Canterbury Road, CroydonCR0 3HA
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2020
Ceased 14 Feb 2020
Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
29 September 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
12 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 October 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Memorandum Articles
20 June 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Resolution
28 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Auditors Resignation Company
2 June 2016
AUDAUD
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Certificate Change Of Name Company
20 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Incorporation Company
16 November 2010
NEWINCIncorporation