Background WavePink WaveYellow Wave

GENERATOR STRATEGIC LAND LTD (10675953)

GENERATOR STRATEGIC LAND LTD (10675953) is an active UK company. incorporated on 17 March 2017. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. GENERATOR STRATEGIC LAND LTD has been registered for 9 years. Current directors include ISAACS, Paul Samuel, ORR, Edward Paul Robert.

Company Number
10675953
Status
active
Type
ltd
Incorporated
17 March 2017
Age
9 years
Address
Townfield House, Chelmsford, CM1 1QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISAACS, Paul Samuel, ORR, Edward Paul Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATOR STRATEGIC LAND LTD

GENERATOR STRATEGIC LAND LTD is an active company incorporated on 17 March 2017 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. GENERATOR STRATEGIC LAND LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10675953

LTD Company

Age

9 Years

Incorporated 17 March 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 October 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

GENERATOR LAND LTD
From: 17 March 2017To: 23 February 2021
Contact
Address

Townfield House 27-29 Townfield Street Chelmsford, CM1 1QL,

Previous Addresses

Paxton House 30 Artillery Lane London E1 7LS United Kingdom
From: 17 March 2017To: 19 December 2019
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Sept 17
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRONS LIMITED

Active
Rectory Grove, Leigh On SeaSS9 2HN
Corporate secretary
Appointed 01 Apr 2022

ISAACS, Paul Samuel

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born May 1963
Director
Appointed 17 Mar 2017

ORR, Edward Paul Robert

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born March 1982
Director
Appointed 01 Jul 2019

EMMERSON, Matthew

Resigned
27-29 Townfield Street, ChelmsfordCM1 1QL
Secretary
Appointed 01 Jul 2019
Resigned 31 Mar 2022

BARNES, James Richard

Resigned
30 Artillery Lane, LondonE1 7LS
Born July 1965
Director
Appointed 17 Mar 2017
Resigned 01 Jul 2019

STEER, Peter James

Resigned
30 Artillery Lane, LondonE1 7LS
Born April 1966
Director
Appointed 17 Mar 2017
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
27-29 Townfield Street, ChelmsfordCM1 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017

Mr Paul Samuel Isaacs

Ceased
30 Artillery Lane, LondonE1 7LS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 March 2017
NEWINCIncorporation