Background WavePink WaveYellow Wave

RESIDENTIAL LAND MANAGEMENT 3 LIMITED (08874546)

RESIDENTIAL LAND MANAGEMENT 3 LIMITED (08874546) is an active UK company. incorporated on 4 February 2014. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESIDENTIAL LAND MANAGEMENT 3 LIMITED has been registered for 12 years. Current directors include RITCHIE, Bruce Weir, RUST, Jonathan Simon David Anthony.

Company Number
08874546
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
19-20 Bourne Court, Woodford Green, IG8 8HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RITCHIE, Bruce Weir, RUST, Jonathan Simon David Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL LAND MANAGEMENT 3 LIMITED

RESIDENTIAL LAND MANAGEMENT 3 LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESIDENTIAL LAND MANAGEMENT 3 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08874546

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 29/12

Overdue

1 day overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2025 (3 months ago)
Period: 31 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

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

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

Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 16
Director Joined
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RITCHIE, Bruce Weir

Active
Bourne Court, Woodford GreenIG8 8HD
Born February 1965
Director
Appointed 04 Feb 2014

RUST, Jonathan Simon David Anthony

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

SAVAGE, Louise Charlotte

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born February 1982
Director
Appointed 04 Feb 2014
Resigned 22 Sept 2016

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

41

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 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
Accounts With Accounts Type Audited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 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
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2020
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
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous 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
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
13 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2014
NEWINCIncorporation