Get an alert when U K LAND LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-03-24 (in 10mo)

Last made up 2026-03-10

Watchouts

None on the register

Cash

£12M

-17.8% vs 2024

Net assets

£95M

+3.6% vs 2024

Employees

26

-10.3% vs 2024

Profit before tax

£5M

+75.7% vs 2024

Name history

Renamed 1 time since incorporation

  1. U K LAND LTD. 2003-10-03 → present
  2. NEONHALL LIMITED 1991-04-08 → 2003-10-03

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £14,218,496£21,374,928
Operating profit £134,493£4,519,900
Profit before tax £2,980,086£5,236,465
Net profit £2,454,346£4,424,406
Cash £14,981,184£12,321,418
Total assets less current liabilities £99,596,720£104,113,895
Net assets £91,843,012£95,178,613
Equity £91,843,012£95,178,613
Average employees 2926
Wages £2,483,135£1,159,372

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-04-302025-04-30
Operating margin 0.9%21.1%
Net margin 17.3%20.7%
Return on capital employed 0.1%4.3%
Gearing (liabilities / total assets) 12.1%12.9%
Current ratio 19.00x18.98x
Interest cover 0.30x13.51x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Cavendish
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the group has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. U K LAND LTD. · parent
    1. Pye Properties Limited 100% · England and Wales
    2. Spot Developments Limited 100% · England and Wales
    3. Solo Estates (2007) Limited 100% · England and Wales
    4. 3WP Limited 100% · England and Wales
    5. UKO Holdings Limited 60% · England and Wales
    6. UKO Serviced Offices Limited 60% · England and Wales
    7. Ashridge Wokingham Limited 100% · England and Wales
    8. UKL Bidco Limited 80% · England and Wales
    9. Munro & Gibson Limited 80% · England and Wales
    10. West Streatham Building Company Limited 80% · England and Wales
    11. The Teachers and General Investment Company Limited 80% · England and Wales
    12. The Teachers Finance Company Limited 80% · England and Wales
    13. Foster's Imperial Steam Laundry Company Limited 62% · England and Wales
    14. Munro Properties Limited 80% · England and Wales
    15. Pucklechurch Development Company Limited 100% · England and Wales
    16. F.W.Gibson Son & Co Limited 80% · England and Wales
    17. Helius Investments Limited 70% · England and Wales
    18. UKL Hyperion Limited 70% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 6 resigned

Name Role Appointed Born Nationality
PALMER, George Gordon Nottage Secretary 2018-03-05
CAMAMILE, Simon Andrew Director 2010-04-27 Jun 1955 British
GRACE, James Richard Director 2018-02-08 Aug 1957 British
KIDSTON, Jennifer Ellen Director 2008-11-24 Apr 1980 English
PALMER, George Gordon Nottage Director 2019-12-24 Nov 1985 British
SPICE, Rupert George Martyn Director 2016-04-01 Apr 1979 British
TETT, Christopher Colin Director 1991-04-29 Jul 1946 British
TETT, Frederick Felix Jowett Director 2021-05-25 Mar 1993 British
TETT, Henry George Macrae Director 2008-11-24 Oct 1982 British
TETT, Victoria Roselle Director 1999-06-06 Feb 1955 British
Show 6 resigned officers
Name Role Appointed Resigned
BARTH, Thomas Martin Secretary 2000-03-30 2002-03-22
KIDSTON, Jennifer Ellen Secretary 2017-09-28 2018-03-05
TETT, Victoria Roselle Secretary 1991-04-29 2005-02-10
WHITE, Andrew Gwynne Haydon Secretary 2005-02-10 2017-09-29
MBC SECRETARIES LIMITED Corporate Nominee Secretary 1991-04-08 1991-04-29
MBC NOMINEES LIMITED Corporate Nominee Director 1991-04-08 1991-04-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Jennifer Ellen Kidston Individual Shares 25–50% 2025-01-28 Active
Mr Henry George Macrae Tett Individual Shares 25–50% 2025-01-28 Active
Mr Frederick Felix Jowett Tett Individual Shares 25–50% 2025-01-28 Active
Mr Christopher Colin Tett Individual Significant influence 2017-01-01 Ceased 2020-04-29

Filing timeline

Last 20 of 152 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-10 MA Memorandum articles
  • 2025-04-10 RESOLUTIONS Resolution
  • 2025-02-13 MA Memorandum articles
Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-04 SH03 capital Capital return purchase own shares
2026-01-21 AA accounts Accounts with accounts type group
2025-04-11 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-10 MA incorporation Memorandum articles
2025-04-10 RESOLUTIONS resolution Resolution
2025-04-09 SH03 capital Capital return purchase own shares
2025-02-17 SH06 capital Capital cancellation shares
2025-02-13 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-02-13 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-02-13 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-02-13 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-02-13 MA incorporation Memorandum articles
2025-02-13 SH08 capital Capital name of class of shares
2024-12-18 AA accounts Accounts with accounts type group
2024-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-02 AD01 address Change registered office address company with date old address new address PDF
2023-12-13 AA accounts Accounts with accounts type group
2023-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-08 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page