Background WavePink WaveYellow Wave

LAND & WATER ESTATES LIMITED (03983991)

LAND & WATER ESTATES LIMITED (03983991) is an active UK company. incorporated on 2 May 2000. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAND & WATER ESTATES LIMITED has been registered for 25 years. Current directors include MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding.

Company Number
03983991
Status
active
Type
ltd
Incorporated
2 May 2000
Age
25 years
Address
Numeric House, Sidcup, DA15 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & WATER ESTATES LIMITED

LAND & WATER ESTATES LIMITED is an active company incorporated on 2 May 2000 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAND & WATER ESTATES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03983991

LTD Company

Age

25 Years

Incorporated 2 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Numeric House 98 Station Road Sidcup, DA15 7BY,

Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Funding Round
Dec 14
Share Issue
Dec 14
Loan Secured
Nov 17
Loan Cleared
Nov 17
Director Left
May 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BISHOP, Kim

Active
Mill Lane, SurreyGU4 8RU
Secretary
Appointed 01 Jan 2022

MACLEAN, James Alexander

Active
Mill Lane, ChilworthGU4 8RU
Born February 1969
Director
Appointed 02 May 2000

MELHUISH, Richard Edward Fitzharding

Active
Mill Lane, ChilworthGU4 8RU
Born September 1946
Director
Appointed 02 May 2000

BROWNING, Roger

Resigned
Weston Yard, GuildfordGU5 9AF
Secretary
Appointed 20 May 2013
Resigned 30 Sept 2021

MELHUISH, Jeremy Piers

Resigned
Midtown House The Flood, SalisburySP5 1QT
Secretary
Appointed 02 May 2000
Resigned 20 May 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 May 2000
Resigned 02 May 2000

WARREN, Neil Griffin

Resigned
Weston Yard, GuildfordGU5 9AF
Born September 1957
Director
Appointed 01 Jun 2007
Resigned 19 Nov 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 May 2000
Resigned 02 May 2000

Persons with significant control

3

Station Road, SidcupDA15 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2017

Mr James Alexander Maclean

Active
Weston Yard, GuildfordGU5 9AF
Born February 1969

Nature of Control

Significant influence or control
Notified 02 May 2017

Mr Richard Edward Fitzharding Melhuish

Active
Weston Yard, GuildfordGU5 9AF
Born September 1946

Nature of Control

Significant influence or control
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 December 2014
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
16 December 2014
CC04CC04
Memorandum Articles
16 December 2014
MAMA
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
88(2)R88(2)R
Legacy
6 November 2000
287Change of Registered Office
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Incorporation Company
2 May 2000
NEWINCIncorporation