Background WavePink WaveYellow Wave

LAND MANAGEMENT LIMITED (00181419)

LAND MANAGEMENT LIMITED (00181419) is an active UK company. incorporated on 29 April 1922. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAND MANAGEMENT LIMITED has been registered for 103 years. Current directors include BARKER, Shaun David, FISHER, Rosemary, SUNNUCKS, William D'Urban.

Company Number
00181419
Status
active
Type
ltd
Incorporated
29 April 1922
Age
103 years
Address
43 Market Place, Essex, RM1 3AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARKER, Shaun David, FISHER, Rosemary, SUNNUCKS, William D'Urban
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND MANAGEMENT LIMITED

LAND MANAGEMENT LIMITED is an active company incorporated on 29 April 1922 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAND MANAGEMENT LIMITED was registered 103 years ago.(SIC: 68209)

Status

active

Active since 103 years ago

Company No

00181419

LTD Company

Age

103 Years

Incorporated 29 April 1922

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

EAST HAM SHOPPING HALL,LIMITED
From: 29 April 1922To: 31 December 1980
Contact
Address

43 Market Place Romford Essex, RM1 3AB,

Timeline

34 key events • 1922 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Mar 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Owner Exit
Jan 23
Director Joined
Jun 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Director Left
Dec 24
Loan Secured
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

O'MAHONY, Conor

Active
43 Market Place, EssexRM1 3AB
Secretary
Appointed 22 Nov 2018

BARKER, Shaun David

Active
43 Market Place, EssexRM1 3AB
Born April 1971
Director
Appointed 22 Nov 2018

FISHER, Rosemary

Active
43 Market Place, EssexRM1 3AB
Born September 1935
Director
Appointed 24 Feb 2020

SUNNUCKS, William D'Urban

Active
East Gores Road, ColchesterCO6 1RZ
Born August 1956
Director
Appointed N/A

BARKER, Shaun

Resigned
43 Market Place, EssexRM1 3AB
Secretary
Appointed 11 Jan 2018
Resigned 22 Nov 2018

CARTER, Darren

Resigned
43 Market Place, EssexRM1 3AB
Secretary
Appointed 09 Mar 2016
Resigned 11 Jan 2018

INNIS, Geoffrey John

Resigned
1 Drayton Avenue, LoughtonIG10 3DF
Secretary
Appointed N/A
Resigned 30 Sept 2009

STOTT, David

Resigned
43 Market Place, EssexRM1 3AB
Secretary
Appointed 08 Nov 2012
Resigned 24 Feb 2016

SUNNUCKS, William D'Urban

Resigned
Salmons Lane, CoggeshallCO6 1RZ
Secretary
Appointed 30 Sept 2009
Resigned 30 Sept 2011

TURTON, Donna

Resigned
43 Market Place, EssexRM1 3AB
Secretary
Appointed 30 Sept 2011
Resigned 31 Oct 2012

BEAR, Stephen

Resigned
43 Market Place, EssexRM1 3AB
Born September 1975
Director
Appointed 01 Jun 2023
Resigned 11 Dec 2024

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 08 Dec 2004
Resigned 31 Dec 2006

CATT, John

Resigned
The Old Forge, SaxmundhamIP17 2DH
Born December 1922
Director
Appointed N/A
Resigned 02 Jan 1998

FISHER, Rosemary Ann

Resigned
3 Grange Hill, CoggeshallCO5 8TJ
Born September 1935
Director
Appointed 22 Jun 2005
Resigned 22 Nov 2018

HUNT, John Edward Francis

Resigned
South Hanningfield Hall, ChelmsfordCM3 8HP
Born April 1938
Director
Appointed 06 May 1999
Resigned 08 Dec 2004

KNOTT, Lawrence Alan

Resigned
43 Market Place, EssexRM1 3AB
Born May 1942
Director
Appointed 24 Feb 2020
Resigned 22 Jun 2024

KNOTT, Lawrence Alan

Resigned
5 Meadow Lane, ColchesterCO5 8AB
Born May 1942
Director
Appointed 01 Jan 2007
Resigned 22 Nov 2018

SAMPSON, Luke Piercy

Resigned
Chigborough Farm, MaldonCM9 4RE
Born May 1928
Director
Appointed N/A
Resigned 10 Dec 2003

SANDERSON, John Frederick Waley

Resigned
43 Market Place, EssexRM1 3AB
Born September 1954
Director
Appointed 06 Sept 2012
Resigned 24 Jan 2013

SUNNUCKS, Andrew Borradaile

Resigned
43 Market Place, EssexRM1 3AB
Born May 1965
Director
Appointed 15 Nov 2012
Resigned 24 Jan 2013

SUNNUCKS, Andrew Borradaile

Resigned
Little Maplestead, HalsteadCO9 2SN
Born May 1965
Director
Appointed 01 Jan 1997
Resigned 30 Sept 2010

SUNNUCKS, David Lingen

Resigned
43 Market Place, EssexRM1 3AB
Born April 1961
Director
Appointed 01 Jan 2010
Resigned 22 Nov 2018

SUNNUCKS, David Lingen

Resigned
Maydays Farmhouse Maydays Farm, West MerseaCO5 8SS
Born April 1961
Director
Appointed 20 Feb 2002
Resigned 20 Mar 2008

SUNNUCKS, David Lingen

Resigned
Maydays Farmhouse Maydays Farm, West MerseaCO5 8SS
Born April 1961
Director
Appointed N/A
Resigned 28 Feb 1993

SUNNUCKS, James Horace George

Resigned
East Hall, ColchesterCO5 8TJ
Born September 1925
Director
Appointed N/A
Resigned 16 Mar 2005

SUNNUCKS, John Lloyd

Resigned
House, Blandford ForumDT11 8HH
Born March 1959
Director
Appointed 03 May 2001
Resigned 24 Jan 2013

SUNNUCKS, John Lloyd

Resigned
Pierston House, GillinghamSP8 5PZ
Born March 1959
Director
Appointed N/A
Resigned 31 Dec 1999

SUNNUCKS, Karen Julia

Resigned
43 Market Place, EssexRM1 3AB
Born August 1964
Director
Appointed 01 Oct 2010
Resigned 08 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
Market Place, RomfordRM1 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2022

Mr William D'Urban Sunnucks

Ceased
43 Market Place, EssexRM1 3AB
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

181

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Resolution
2 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Made Up Date
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Made Up Date
5 December 2011
AAAnnual Accounts
Accounts With Made Up Date
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Legacy
8 September 2010
MG01MG01
Accounts With Made Up Date
10 June 2010
AAAnnual Accounts
Legacy
9 June 2010
MG02MG02
Legacy
8 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Made Up Date
12 January 2009
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Resolution
30 January 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
10 January 2006
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
26 April 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
4 May 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2002
AAAnnual Accounts
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
18 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
18 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 January 2000
AAAnnual Accounts
Accounts With Made Up Date
11 June 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 June 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
4 October 1997
395Particulars of Mortgage or Charge
Legacy
4 October 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 June 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 June 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
4 July 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Accounts With Made Up Date
19 July 1993
AAAnnual Accounts
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363aAnnual Return
Legacy
30 June 1991
288288
Legacy
16 February 1991
363363
Accounts With Made Up Date
31 January 1991
AAAnnual Accounts
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Legacy
26 February 1990
288288
Accounts With Made Up Date
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Resolution
20 September 1989
RESOLUTIONSResolutions
Resolution
12 September 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Made Up Date
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Made Up Date
6 March 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 July 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 April 1922
MISCMISC
Incorporation Company
29 April 1922
NEWINCIncorporation