UKBizDB.co.uk

17 AND 18 THREE YARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 17 And 18 Three Yard Limited. The company was founded 7 years ago and was given the registration number 10643954. The firm's registered office is in LUTON. You can find them at Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 AND 18 THREE YARD LIMITED
Company Number:10643954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, England, LU1 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Westway, Caterham, England, CR3 5TQ

Director25 March 2022Active
61, Westway, Caterham, England, CR3 5TQ

Director25 March 2022Active
61, Westway, Caterham, England, CR3 5TQ

Director25 March 2022Active
61, Westway, Caterham, England, CR3 5TQ

Director25 March 2022Active
17b Three Kings Yard, London, United Kingdom, W1K 4JT

Director28 February 2017Active
15 Bolton Street, London, United Kingdom, W1J 8BG

Director28 February 2017Active
18 Three Kings Yard, London, United Kingdom, W1K 4JT

Director28 February 2017Active
61, Westway, Caterham, England, CR3 5TQ

Director16 March 2021Active

People with Significant Control

3ky Mayfair Limited
Notified on:25 March 2022
Status:Active
Country of residence:England
Address:61, Westway, Caterham, England, CR3 5TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Bettis
Notified on:28 February 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:17b Three Kings Yard, London, United Kingdom, W1K 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Ian Horrocks
Notified on:28 February 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:18 Three Kings Yard, London, United Kingdom, W1K 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Chiltern Way Limited
Notified on:28 February 2017
Status:Active
Country of residence:United Kingdom
Address:Stockwood Suite A, Britannia House, Luton, United Kingdom, LU3 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved compulsory.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.