Background WavePink WaveYellow Wave

RESIDUAL LANDS LIMITED (00744899)

RESIDUAL LANDS LIMITED (00744899) is an active UK company. incorporated on 20 December 1962. with registered office in 23a Goldtops. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RESIDUAL LANDS LIMITED has been registered for 63 years. Current directors include FORD, Jonathan Drew, HERBERT, Benjamin Cadoc, LANE, Catherine Margaret Anne and 3 others.

Company Number
00744899
Status
active
Type
ltd
Incorporated
20 December 1962
Age
63 years
Address
23a Goldtops, NP20 4UL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FORD, Jonathan Drew, HERBERT, Benjamin Cadoc, LANE, Catherine Margaret Anne, MANNS, Noel George, MURRAY, Michael Ross, PHILLIPS, Nigel John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDUAL LANDS LIMITED

RESIDUAL LANDS LIMITED is an active company incorporated on 20 December 1962 with the registered office located in 23a Goldtops. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RESIDUAL LANDS LIMITED was registered 63 years ago.(SIC: 68100)

Status

active

Active since 63 years ago

Company No

00744899

LTD Company

Age

63 Years

Incorporated 20 December 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

23a Goldtops Newport , NP20 4UL,

Timeline

9 key events • 1962 - 2022

Funding Officers Ownership
Company Founded
Dec 62
Director Joined
Sept 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

LANE, Catherine Margaret Anne

Active
23a GoldtopsNP20 4UL
Secretary
Appointed 04 Mar 2013

FORD, Jonathan Drew

Active
Gold Tops, NewportNP20 4UL
Born March 1965
Director
Appointed 21 Nov 2016

HERBERT, Benjamin Cadoc

Active
23a GoldtopsNP20 4UL
Born September 1963
Director
Appointed 01 Oct 2022

LANE, Catherine Margaret Anne

Active
Gold Tops, NewportNP20 4UL
Born September 1970
Director
Appointed 21 Nov 2016

MANNS, Noel George

Active
Gold Tops, NewportNP20 4UL
Born July 1959
Director
Appointed 21 Nov 2016

MURRAY, Michael Ross

Active
23a GoldtopsNP20 4UL
Born May 1963
Director
Appointed 01 Oct 2022

PHILLIPS, Nigel John

Active
23a GoldtopsNP20 4UL
Born March 1963
Director
Appointed 21 Sept 2015

HOWELL, Andrew Illtyd Cedric

Resigned
Goldtops, NewportNP20 4UL
Secretary
Appointed 31 Mar 2011
Resigned 31 Jan 2013

JENKINS, Richard Henry Nicholas

Resigned
11 Highfield Avenue, HarpendenAL5 5UB
Secretary
Appointed 17 Sept 1991
Resigned 25 Oct 2004

METTERS, Derek George

Resigned
14 St Tudors View, BlackwoodNP12 1AQ
Secretary
Appointed 25 Oct 2004
Resigned 31 Mar 2011

CHIVERS, Felix James

Resigned
Abbey Spring Cottage Hilltop Road, BrockenhurstSO42 7YT
Born February 1912
Director
Appointed 22 Apr 1994
Resigned 16 Dec 1997

HERBERT, Robin Arthur Elidyr

Resigned
The Neuadd, CrickhowellNP8 1SP
Born March 1934
Director
Appointed 25 Oct 2004
Resigned 21 Nov 2016

MUSK, Albert Charles Edward

Resigned
46 Queensberry House, RichmondTW9 1NU
Born July 1903
Director
Appointed N/A
Resigned 12 Nov 1996

PHILLIPS, Reginald Ernest

Resigned
Greendale Cwm Lane, NewportNP10 9GQ
Born May 1930
Director
Appointed 25 Oct 2004
Resigned 21 Nov 2016

WILLIAMS, Charles John Wyndham

Resigned
Stable Cottage, CowbridgeCF71 7DP
Born March 1949
Director
Appointed 20 Dec 1996
Resigned 25 Oct 2004

WRIGHT, Christopher Gerald

Resigned
12 Furlong Road, LondonN7 8LS
Born January 1947
Director
Appointed N/A
Resigned 25 Oct 2004

Persons with significant control

1

Gold Tops, NewportNP20 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 November 2009
AR01AR01
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
287Change of Registered Office
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
11 December 2004
363sAnnual Return (shuttle)
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
287Change of Registered Office
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
363b363b
Legacy
4 October 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 October 1984
AAAnnual Accounts
Accounts With Made Up Date
25 February 1982
AAAnnual Accounts
Accounts With Made Up Date
7 February 1981
AAAnnual Accounts
Incorporation Company
20 December 1962
NEWINCIncorporation