Background WavePink WaveYellow Wave

RESIDENTIAL LAND LIMITED (02188605)

RESIDENTIAL LAND LIMITED (02188605) is an active UK company. incorporated on 4 November 1987. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RESIDENTIAL LAND LIMITED has been registered for 38 years. Current directors include RITCHIE, Bruce Weir, RUST, Jonathan Simon David Anthony.

Company Number
02188605
Status
active
Type
ltd
Incorporated
4 November 1987
Age
38 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RITCHIE, Bruce Weir, RUST, Jonathan Simon David Anthony
SIC Codes
41100, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL LAND LIMITED

RESIDENTIAL LAND LIMITED is an active company incorporated on 4 November 1987 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RESIDENTIAL LAND LIMITED was registered 38 years ago.(SIC: 41100, 42990)

Status

active

Active since 38 years ago

Company No

02188605

LTD Company

Age

38 Years

Incorporated 4 November 1987

Size

N/A

Accounts

ARD: 28/12

Up to Date

Due today

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2025 (3 months ago)
Period: 30 December 2022 - 31 December 2023(13 months)
Type: Audited Abridged

Next Due

Due by 24 March 2026
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

JARRAM PROPERTIES LIMITED
From: 4 November 1987To: 10 December 1993
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 4 November 1987To: 5 May 2016
Timeline

4 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Feb 12
Director Left
Oct 16
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RUST, Jonathan Simon David Anthony

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 02 Mar 2009

RITCHIE, Bruce Weir

Active
Bourne Court, Woodford GreenIG8 8HD
Born February 1965
Director
Appointed N/A

RUST, Jonathan Simon David Anthony

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1973
Director
Appointed 02 Mar 2009

RITCHIE, Gordon Stukeley

Resigned
169 Freetrade Wharf, LondonE1W 3EU
Secretary
Appointed N/A
Resigned 18 Dec 1996

RITCHIE, Shadi

Resigned
37 Abbey Road, LondonNW8 0AT
Secretary
Appointed 16 Nov 1998
Resigned 14 Dec 2006

STANTON, Nicola Jayne

Resigned
66 Claybury, BusheyWD2 3ET
Secretary
Appointed 18 Dec 1996
Resigned 16 Nov 1998

VINER, Paul Lewis

Resigned
Deansway, LondonN2 0JF
Secretary
Appointed 14 Dec 2006
Resigned 27 Feb 2009

AL SHARIFI, Abdolkhalegh Khalid

Resigned
Southend Road, Woodford GreenIG8 8HD
Born November 1945
Director
Appointed 02 Jun 2008
Resigned 30 Sept 2022

RITCHIE, Shadi

Resigned
Grosvenor Street, LondonW1K 3HZ
Born September 1969
Director
Appointed 21 Jun 2007
Resigned 22 Feb 2012

SAVAGE, Louise Charlotte

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1982
Director
Appointed 31 Jul 2007
Resigned 22 Sept 2016

VINER, Paul Lewis

Resigned
Deansway, LondonN2 0JF
Born March 1970
Director
Appointed 31 Jul 2007
Resigned 27 Feb 2009

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

235

Change Account Reference Date Company Previous Shortened
27 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
21 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audited Abridged
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Auditors Resignation Company
15 January 2014
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Legacy
16 June 2009
363aAnnual Return
Legacy
6 June 2009
287Change of Registered Office
Legacy
6 June 2009
353353
Legacy
5 June 2009
288cChange of Particulars
Legacy
5 June 2009
288cChange of Particulars
Legacy
5 June 2009
288cChange of Particulars
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
6 December 1999
403aParticulars of Charge Subject to s859A
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
21 November 1998
403aParticulars of Charge Subject to s859A
Legacy
31 October 1998
395Particulars of Mortgage or Charge
Legacy
31 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
403aParticulars of Charge Subject to s859A
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
18 January 1997
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
30 November 1996
403aParticulars of Charge Subject to s859A
Legacy
30 November 1996
403aParticulars of Charge Subject to s859A
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
287Change of Registered Office
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Resolution
20 April 1995
RESOLUTIONSResolutions
Resolution
20 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Certificate Change Of Name Company
9 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
22 June 1992
288288
Legacy
4 June 1992
287Change of Registered Office
Legacy
20 May 1992
363b363b
Legacy
6 February 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
225(1)225(1)
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Small
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
13 January 1988
PUC 5PUC 5
Legacy
18 December 1987
PUC 2PUC 2
Legacy
27 November 1987
288288
Legacy
27 November 1987
287Change of Registered Office
Legacy
27 November 1987
224224
Resolution
26 November 1987
RESOLUTIONSResolutions
Incorporation Company
4 November 1987
NEWINCIncorporation