Company NameLand & Investments Three Limited
DirectorsSimon David Haughton and Benjamin Toby Oliver Jordan
Company StatusActive
Company Number07424159
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Previous NamesShellco 107 Limited and Premier Land & Investments (3) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon David Haughton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(4 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Benjamin Toby Oliver Jordan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(4 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameChristopher Howard Thomas
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG
Secretary NameLisa Jane Fantom
NationalityBritish
StatusResigned
Appointed29 November 2010(1 month after company formation)
Appointment Duration11 years, 12 months (resigned 21 November 2022)
RoleCompany Director
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameJMW Legal Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(same day as company formation)
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Benjamin Jordan
25.50%
Ordinary A
51 at £1Simon Haughton
25.50%
Ordinary B
49 at £1Benjamin Jordan
24.50%
Ordinary B
49 at £1Simon Haughton
24.50%
Ordinary A

Financials

Year2014
Net Worth£201,475
Cash£7,906
Current Liabilities£38,977

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

30 June 2011Delivered on: 5 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plots 14-22 sutherland view donnington part t/n SL186545 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2011Delivered on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at plots 65-83 and 189-226 inclusive wyncliffe gardens, pentwyn, cardiff by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 2011Delivered on: 21 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at plots 325-342 and 349-461 inclusive st margarets court swansea being part of t/n WA292015 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2011Delivered on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H title to plots 275-280 bryngwyn village (phase 2) swansea being part of t/no CYM181157 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
16 February 2011Delivered on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H title to plots 1-48 brunel gardens barry being part of t/no CYM40013 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
16 February 2011Delivered on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H title to plots 384-389 six mills (phase 2) gorseinon swansea being part of t/no CYM237211 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
18 February 2011Delivered on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H title to phases 1,3,7,11,12,15 and 17 portmarine portishead being part of t/no ST155448 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
16 February 2011Delivered on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H title to plots 122-140 inclusive wyncliffe gardens cardiff t/no CYM517560 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 June 2012Delivered on: 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28-41 (inclusive) meadow view tyla garw pontyclun, t/no: CYM359662 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2012Delivered on: 18 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H title to 7-34 (inclusive) meadow way tyla garw pontyclun t/no CYM359662 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2011Delivered on: 5 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plots 104-111 ymyl afon newport part t/n WA40061 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 February 2011Delivered on: 10 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
3 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
3 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
17 January 2018Director's details changed for Mr Benjamin Toby Oliver Jordan on 14 January 2018 (2 pages)
17 January 2018Change of details for Mr Benjamin Toby Oliver Jordan as a person with significant control on 14 January 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(5 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 200
(5 pages)
9 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 200
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
16 February 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2010Memorandum and Articles of Association (18 pages)
3 December 2010Memorandum and Articles of Association (18 pages)
2 December 2010Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 2 December 2010 (2 pages)
2 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 200
(4 pages)
2 December 2010Appointment of Mr Benjamin Toby Oliver Jordan as a director (3 pages)
2 December 2010Appointment of Mr Simon David Haughton as a director (3 pages)
2 December 2010Change of share class name or designation (2 pages)
2 December 2010Appointment of Mr Benjamin Toby Oliver Jordan as a director (3 pages)
2 December 2010Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 2 December 2010 (2 pages)
2 December 2010Appointment of Lisa Jane Fantom as a secretary (3 pages)
2 December 2010Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 2 December 2010 (2 pages)
2 December 2010Termination of appointment of Christopher Thomas as a director (2 pages)
2 December 2010Termination of appointment of Jmw Legal Services Limited as a director (2 pages)
2 December 2010Appointment of Lisa Jane Fantom as a secretary (3 pages)
2 December 2010Termination of appointment of Christopher Thomas as a director (2 pages)
2 December 2010Termination of appointment of Jmw Legal Services Limited as a director (2 pages)
2 December 2010Change of share class name or designation (2 pages)
2 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 200
(4 pages)
2 December 2010Appointment of Mr Simon David Haughton as a director (3 pages)
1 December 2010Change of name notice (2 pages)
1 December 2010Company name changed shellco 107 LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29
(3 pages)
1 December 2010Change of name notice (2 pages)
1 December 2010Company name changed shellco 107 LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29
(3 pages)
29 October 2010Incorporation (31 pages)
29 October 2010Incorporation (31 pages)