Background WavePink WaveYellow Wave

RESIDENTIAL SUBURBAN LAND LTD (09356007)

RESIDENTIAL SUBURBAN LAND LTD (09356007) is an active UK company. incorporated on 16 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RESIDENTIAL SUBURBAN LAND LTD has been registered for 11 years. Current directors include PELTZ, Daniel, RAYDEN, Paul.

Company Number
09356007
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
Suite 2 De Walden Court, London, W1W 6XD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PELTZ, Daniel, RAYDEN, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL SUBURBAN LAND LTD

RESIDENTIAL SUBURBAN LAND LTD is an active company incorporated on 16 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RESIDENTIAL SUBURBAN LAND LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09356007

LTD Company

Age

11 Years

Incorporated 16 December 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Suite 2 De Walden Court 85 New Cavendish Street London, W1W 6XD,

Timeline

14 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Aug 15
Loan Secured
Jan 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PELTZ, Daniel

Active
St. George Street (5th Floor), LondonW1S 2FB
Born March 1961
Director
Appointed 16 Dec 2014

RAYDEN, Paul

Active
De Walden Court, LondonW1W 6XD
Born June 1963
Director
Appointed 16 Dec 2014

Persons with significant control

2

12 St. George Street, LondonW1S 2FB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
85 New Cavendish Street, LondonW1W 6XD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Incorporation Company
16 December 2014
NEWINCIncorporation