THIS LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHIS LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10237292
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THIS LAND LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THIS LAND LIMITED located?

    Registered Office Address
    Compass House Vision Park
    Chivers Way
    CB24 9AD Histon
    Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THIS LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGESHIRE HOUSING AND INVESTMENT COMPANY LIMITEDJun 17, 2016Jun 17, 2016

    What are the latest accounts for THIS LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THIS LAND LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for THIS LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Marianne Clare Wyles as a secretary on Mar 21, 2026

    2 pagesAP03

    Termination of appointment of Madeleine Ann Cordes as a secretary on Mar 21, 2026

    1 pagesTM02

    Termination of appointment of Francis David Jordan as a director on Feb 12, 2026

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    52 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Jason Timothy Green as a director on Jun 17, 2025

    2 pagesAP01

    Appointment of Mr Ian David Piper as a director on Jun 17, 2025

    2 pagesAP01

    Appointment of Mrs Barbara Ann Richardson as a director on Jun 17, 2025

    2 pagesAP01

    Appointment of Mrs Madeleine Ann Cordes as a secretary on Jun 10, 2025

    2 pagesAP03

    Termination of appointment of Katherine Anne O'neill as a secretary on May 07, 2025

    1 pagesTM02

    Termination of appointment of Neil Michael Preston Gough as a director on May 01, 2025

    1 pagesTM01

    Appointment of Mr Robert David Howell Williams as a director on Apr 22, 2025

    2 pagesAP01

    Termination of appointment of Jeremy Ronald St John Miller as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of David Jeffrey Meek as a director on Feb 05, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    52 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Jeffrey Meek on Nov 17, 2023

    2 pagesCH01

    Termination of appointment of David Lewis as a director on Nov 17, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    51 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Change of details for Cambridgeshire County Council as a person with significant control on Jul 08, 2022

    2 pagesPSC06

    Registration of charge 102372920001, created on May 11, 2023

    40 pagesMR01

    Appointment of Mr Francis David Jordan as a director on Mar 28, 2023

    2 pagesAP01

    Appointment of Ms Katherine Anne O'neill as a secretary on Mar 31, 2023

    2 pagesAP03

    Appointment of Ms Laura Katherine Lawrence as a director on Mar 31, 2023

    2 pagesAP01

    Who are the officers of THIS LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYLES, Marianne Clare
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Secretary
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    346652670001
    COLGRAVE, Wendy Elizabeth
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish54431170002
    GREEN, Jason Timothy
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish337134830001
    GREGORY, Julia Mary
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish276038750001
    LAWRENCE, Laura Katherine
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish307473660001
    PIPER, Ian David
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish52268790003
    RICHARDSON, Barbara Ann
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish235542880001
    WILLIAMS, Robert David Howell
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish81256230005
    CORDES, Madeleine Ann
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Secretary
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    337118030001
    O'NEILL, Katherine Anne
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Secretary
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    307503580001
    O'NEILL, Katherine
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Secretary
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    265077620001
    YOUNG, Amilha Pio
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Secretary
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    297086250001
    BAKER, Quentin
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish166123250001
    COX, Stephen John
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish265077670001
    FREEMAN, Susan Marion
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish57311060001
    GELLING, David
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish48712630002
    GOUGH, Neil Michael Preston
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish214248750001
    HEUERMAN-WILLIAMSON, James Colin
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish122841790001
    JORDAN, Francis David
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish307528790001
    LEWIS, David
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish279240970001
    MALYON, Christopher
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    United KingdomBritish209165140001
    MEEK, David Jeffrey
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish255737850002
    MILLER, Jeremy Ronald St John
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    United KingdomBritish141412100008
    NORRIS, Steven John
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    United KingdomBritish97109810006
    SCHUMANN, Joshua
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandBritish271884240001
    STEER, Richard Peter
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    United KingdomBritish21357450001
    VAN TONDER, Cornelis Christiaan, Mr.
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Histon
    Compass House
    Cambridge
    England
    EnglandSouth African250926200001

    Who are the persons with significant control of THIS LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cambridgeshire County Council
    Enterprise Campus
    Alconbury Weald
    PE28 4YE Huntingdon
    New Shire Hall
    England
    Jun 17, 2016
    Enterprise Campus
    Alconbury Weald
    PE28 4YE Huntingdon
    New Shire Hall
    England
    No
    Legal FormLocal Authority
    Legal AuthorityLaw Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0