Background WavePink WaveYellow Wave

ETWALL LAND LIMITED (07559793)

ETWALL LAND LIMITED (07559793) is an active UK company. incorporated on 10 March 2011. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ETWALL LAND LIMITED has been registered for 15 years. Current directors include ANDERSON, Shane Robert, DURHAM, Alan John, MCPHEELY, Robert Craig.

Company Number
07559793
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANDERSON, Shane Robert, DURHAM, Alan John, MCPHEELY, Robert Craig
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETWALL LAND LIMITED

ETWALL LAND LIMITED is an active company incorporated on 10 March 2011 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ETWALL LAND LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07559793

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Severn Trent Centre 2 St. John's Street Coventry, CV1 2LZ,

Previous Addresses

2308 Coventry Road Birmingham B26 3JZ England
From: 10 March 2011To: 15 November 2012
Timeline

24 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Jun 15
Director Left
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Nov 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Dec 22
Director Left
May 23
Director Joined
May 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

EAGLE, Gemma

Active
2 St. John's Street, CoventryCV1 2LZ
Secretary
Appointed 03 Oct 2016

ANDERSON, Shane Robert

Active
2 St. John's Street, CoventryCV1 2LZ
Born November 1981
Director
Appointed 01 May 2023

DURHAM, Alan John

Active
2 St. John's Street, CoventryCV1 2LZ
Born November 1976
Director
Appointed 08 Dec 2022

MCPHEELY, Robert Craig

Active
2 St. John's Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 06 Nov 2018

ARMITAGE, Matthew

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 10 Mar 2011
Resigned 03 Sept 2014

CAMPBELL, Aline Anne

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 04 Sept 2014
Resigned 03 Oct 2016

DAVIES, Jonathan Peter James

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1965
Director
Appointed 21 May 2013
Resigned 31 Mar 2015

DOVEY, Mark James, Mr.

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 23 Jan 2012
Resigned 14 Dec 2017

JACKSON, John Anthony

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 14 Nov 2016

KELLY, Stuart Malcolm

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born August 1967
Director
Appointed 17 Jun 2014
Resigned 22 May 2015

MCPHEELY, Robert Craig

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 10 Mar 2011
Resigned 14 Nov 2016

MILES, Helen Marie

Resigned
2 St John's Street, CoventryCV1 2LZ
Born January 1971
Director
Appointed 01 Jul 2020
Resigned 01 May 2023

PEARCE, Edward Wallace

Resigned
2 St. John's Street, CoventryCV1 2LZ
Born June 1962
Director
Appointed 31 Dec 2011
Resigned 06 May 2016

PORRITT, Kerry Anne Abigail

Resigned
Coventry Road, BirminghamB26 3JZ
Born December 1970
Director
Appointed 10 Mar 2011
Resigned 31 Dec 2011

ROSSITER, Julie Fiona

Resigned
2 St John's Street, CoventryCV1 2LZ
Born March 1969
Director
Appointed 02 Feb 2017
Resigned 16 Dec 2020

SENIOR, Paul Michael

Resigned
Coventry Road, BirminghamB26 3JZ
Born March 1955
Director
Appointed 10 Mar 2011
Resigned 01 Nov 2011

SMITH, Andrew Patrick

Resigned
2 St. John's Street, CoventryCV1 2LZ
Born September 1960
Director
Appointed 14 Nov 2016
Resigned 01 Jul 2020

TYLER, Gerard Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born January 1963
Director
Appointed 10 Mar 2011
Resigned 10 Mar 2014

Persons with significant control

1

2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2019
AAAnnual Accounts
Legacy
16 December 2019
PARENT_ACCPARENT_ACC
Legacy
16 December 2019
AGREEMENT2AGREEMENT2
Legacy
16 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Move Registers To Sail Company
17 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
10 March 2011
NEWINCIncorporation