Background WavePink WaveYellow Wave

INTERLAND RESIDENTIAL PROPERTIES LIMITED (08967083)

INTERLAND RESIDENTIAL PROPERTIES LIMITED (08967083) is an active UK company. incorporated on 31 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERLAND RESIDENTIAL PROPERTIES LIMITED has been registered for 11 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
08967083
Status
active
Type
ltd
Incorporated
31 March 2014
Age
11 years
Address
Interland Group, London, NW6 2EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLAND RESIDENTIAL PROPERTIES LIMITED

INTERLAND RESIDENTIAL PROPERTIES LIMITED is an active company incorporated on 31 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERLAND RESIDENTIAL PROPERTIES LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08967083

LTD Company

Age

11 Years

Incorporated 31 March 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

INTERLAND GROUP LIMITED
From: 3 March 2017To: 8 September 2022
ROOMS AND STUDIOS HC LIMITED
From: 17 May 2016To: 3 March 2017
ROOMS AND STUDIOS HOLDINGS LIMITED
From: 31 March 2014To: 17 May 2016
Contact
Address

Interland Group 73 Maygrove Road London, NW6 2EG,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 31 March 2014To: 18 January 2021
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Nov 17
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jun 23
Director Joined
Jun 23
Director Left
Apr 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EDGAR, Ben

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 28 Feb 2022

HAIM, Ilan

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 28 Feb 2022

EDGAR, Daniel

Resigned
73 Maygrove Road, LondonNW6 2EG
Born August 1948
Director
Appointed 31 Mar 2014
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2014

HAIM, Zamir

Resigned
73 Maygrove Road, LondonNW6 2EG
Born April 1948
Director
Appointed 31 Mar 2014
Resigned 06 Sept 2022

OGUNMAKIN, Cyril

Resigned
73 Maygrove Road, LondonNW6 2EG
Born September 1967
Director
Appointed 31 Mar 2014
Resigned 28 Feb 2022

VOROBEICHIK, Oleg

Resigned
73 Maygrove Road, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 09 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2022
PO BOX 905, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2019
Ceased 04 Aug 2022

Mr Daniel Edgar

Ceased
73 Maygrove Road, LondonNW6 2EG
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2019

Mr Zamir Haim

Ceased
73 Maygrove Road, LondonNW6 2EG
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Resolution
17 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Incorporation Company
31 March 2014
NEWINCIncorporation