Background WavePink WaveYellow Wave

HORSENDEN LAND 3 LIMITED (10770569)

HORSENDEN LAND 3 LIMITED (10770569) is an active UK company. incorporated on 15 May 2017. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HORSENDEN LAND 3 LIMITED has been registered for 8 years. Current directors include NEWMARK, Wade Rames.

Company Number
10770569
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
NEWMARK, Wade Rames
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSENDEN LAND 3 LIMITED

HORSENDEN LAND 3 LIMITED is an active company incorporated on 15 May 2017 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HORSENDEN LAND 3 LIMITED was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

10770569

LTD Company

Age

8 Years

Incorporated 15 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 31 January 2019To: 30 April 2025
16 Finstock Road London W10 6LT United Kingdom
From: 15 May 2017To: 31 January 2019
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Owner Exit
Feb 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

NEWMARK, Wade Rames

Active
Bramley Road, Milton KeynesMK1 1PT
Born February 1960
Director
Appointed 15 May 2017

Persons with significant control

3

1 Active
2 Ceased
4a Bramley Road, Milton KeynesMK1 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2023

Onjet International Co. Inc.

Ceased
17 Avenue De La Costa, Mc 98003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2022
Ceased 23 Dec 2022

Mr Wade Newmark

Ceased
Bramley Road, Milton KeynesMK1 1PT
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2017
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2022
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Incorporation Company
15 May 2017
NEWINCIncorporation