Background WavePink WaveYellow Wave

RESIDENTIAL LAND MANAGEMENT LIMITED (06018752)

RESIDENTIAL LAND MANAGEMENT LIMITED (06018752) is an active UK company. incorporated on 5 December 2006. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. RESIDENTIAL LAND MANAGEMENT LIMITED has been registered for 19 years. Current directors include RITCHIE, Bruce Weir, RUST, Jonathan Simon David Anthony.

Company Number
06018752
Status
active
Type
ltd
Incorporated
5 December 2006
Age
19 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL LAND MANAGEMENT LIMITED

RESIDENTIAL LAND MANAGEMENT LIMITED is an active company incorporated on 5 December 2006 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. RESIDENTIAL LAND MANAGEMENT LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06018752

LTD Company

Age

19 Years

Incorporated 5 December 2006

Size

N/A

Accounts

ARD: 29/12

Up to Date

Due today

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 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 - 29 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
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: 5 December 2006To: 5 December 2016
Timeline

8 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Loan Cleared
Nov 18
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RITCHIE, Bruce Weir

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1965
Director
Appointed 28 Sept 2011

RUST, Jonathan Simon David Anthony

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1973
Director
Appointed 01 Mar 2021

RUST, Jonathan Simon David Anthony

Resigned
17 Hayton Close, LutonLU3 4HD
Secretary
Appointed 02 Mar 2009
Resigned 13 Jun 2011

VINER, Paul Lewis

Resigned
Deansway, LondonN2 0JF
Secretary
Appointed 05 Dec 2006
Resigned 02 Mar 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Dec 2006
Resigned 05 Dec 2006

ADAMS, Mark

Resigned
Hilltop Court, LondonNW8 0DR
Born August 1962
Director
Appointed 13 Jun 2011
Resigned 28 Sept 2011

RITCHIE, Bruce Weir

Resigned
Park Street, LondonW1K 2JG
Born February 1965
Director
Appointed 05 Dec 2006
Resigned 13 Jun 2011

RUST, Jonathan Simon David Anthony

Resigned
17 Hayton Close, LutonLU3 4HD
Born January 1973
Director
Appointed 02 Mar 2009
Resigned 13 Jun 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Dec 2006
Resigned 05 Dec 2006

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

78

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
29 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 September 2024
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
12 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 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
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Auditors Resignation Company
15 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
13 August 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
10 December 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Incorporation Company
5 December 2006
NEWINCIncorporation