Background WavePink WaveYellow Wave

T3 RESIDENTIAL LIMITED (11397030)

T3 RESIDENTIAL LIMITED (11397030) is an active UK company. incorporated on 4 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. T3 RESIDENTIAL LIMITED has been registered for 7 years. Current directors include CHEN, Joy, ELSHOUT, Mathieu, MEREDITH, Dale and 3 others.

Company Number
11397030
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEN, Joy, ELSHOUT, Mathieu, MEREDITH, Dale, MOULDER, Julia Elizabeth, TORRES VILLALBA, Rafael, WOODHEAD, Christian James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T3 RESIDENTIAL LIMITED

T3 RESIDENTIAL LIMITED is an active company incorporated on 4 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. T3 RESIDENTIAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11397030

LTD Company

Age

7 Years

Incorporated 4 June 2018

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

2 Fitzroy Place Mortimer Street London W1T 3JJ England
From: 31 July 2023To: 31 July 2023
6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 4 June 2018To: 31 July 2023
Timeline

29 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Jan 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CHEN, Joy

Active
East Park Walk, LondonE20 1JL
Born September 1987
Director
Appointed 12 Dec 2024

ELSHOUT, Mathieu

Active
5-11 Regent Street St James's, LondonSW1Y 4LR
Born November 1974
Director
Appointed 12 Dec 2024

MEREDITH, Dale

Active
Alexandra Rd, LondonSE26 5NL
Born March 1950
Director
Appointed 20 May 2020

MOULDER, Julia Elizabeth

Active
Boileau Road, LondonW5 3AH
Born September 1958
Director
Appointed 01 Jul 2024

TORRES VILLALBA, Rafael

Active
East Park Walk, LondonE20 1JL
Born October 1973
Director
Appointed 30 Jun 2021

WOODHEAD, Christian James

Active
East Park Walk, LondonE20 1JL
Born February 1973
Director
Appointed 21 Aug 2022

CUNHA, Victor Da

Resigned
River Place, BathBA2 1EP
Born May 1966
Director
Appointed 20 May 2020
Resigned 23 Feb 2024

DENG, Susan

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born March 1995
Director
Appointed 27 Mar 2024
Resigned 12 Dec 2024

HODGETTS, Ann Mary

Resigned
The Leadenhall, LondonEC3V 4AB
Born September 1971
Director
Appointed 20 May 2020
Resigned 22 May 2023

JHITA, Ruby Kaur

Resigned
22 Leadenhall Street, LondonEC3V 4AB
Born June 1987
Director
Appointed 30 Jun 2023
Resigned 10 Oct 2023

KOTTATHRA, Anjana Moran

Resigned
20 Bunaraba Road, New South Wales
Born September 1982
Director
Appointed 30 Jun 2023
Resigned 27 Mar 2024

PARSONS, Andrew David

Resigned
4 Burnaby Street, HamiltonHM11
Born July 1959
Director
Appointed 04 Jun 2018
Resigned 20 May 2020

SISSLING, Nicholas David

Resigned
Leadenhall Street, LondonEC3V 4AB
Born December 1988
Director
Appointed 15 Dec 2023
Resigned 12 Dec 2024

SISSLING, Nicholas David

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born December 1988
Director
Appointed 29 Mar 2022
Resigned 30 Jun 2023

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 20 May 2020
Resigned 30 Jun 2023

VOS, Martijn

Resigned
1082, Ms Amsterdam
Born March 1978
Director
Appointed 20 May 2020
Resigned 30 Jun 2021

DV4 ADMINISTRATION LIMITED

Resigned
P.O. Box 71, Road Town, Tortola
Corporate director
Appointed 04 Jun 2018
Resigned 20 May 2020

Persons with significant control

1

East Park Walk, LondonE20 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Auditors Resignation Company
26 February 2024
AUDAUD
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Registration Company As Social Landlord
7 June 2022
HC01HC01
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 May 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 May 2020
PSC09Update to PSC Statements
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Incorporation Company
4 June 2018
NEWINCIncorporation