UKBizDB.co.uk

3 RIVER TERRACE (HENLEY) LIMITED

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

This company is commonly known as 3 River Terrace (henley) Limited. The company was founded 18 years ago and was given the registration number 05593063. The firm's registered office is in LONDON. You can find them at Suite 19 London House, 266 Fulham Road Suite 19 London House, 266 Fulham Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 RIVER TERRACE (HENLEY) LIMITED
Company Number:05593063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 19 London House, 266 Fulham Road Suite 19 London House, 266 Fulham Road, London, SW10 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 19 London House, 266 Fulham Road, Suite 19 London House, 266 Fulham Road, London, England, SW10 9EL

Secretary30 November 2006Active
Suite 19 London House, 266 Fulham Road, Suite 19 London House, 266 Fulham Road, London, SW10 9EL

Director14 August 2018Active
Suite 19 London House, 266 Fulham Road, Suite 19 London House, 266 Fulham Road, London, England, SW10 9EL

Director14 October 2005Active
1 Flat, 3 River Terrace, Henley, RG9 1BG

Director14 October 2005Active
50 Broadway, London, SW1H 0BL

Secretary23 October 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 October 2005Active

People with Significant Control

Dr Nara Timea Daubeney
Notified on:01 October 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Suite 19 London House, 266 Fulham Road, Suite 19 London House, London, SW10 9EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Piers Edward Francis Daubeney
Notified on:01 October 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Suite 19 London House, 266 Fulham Road, Suite 19 London House, London, SW10 9EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lynda Thornton Hunt
Notified on:01 October 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Suite 19 London House, 266 Fulham Road, Suite 19 London House, London, SW10 9EL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Gazette

Gazette filings brought up to date.

Download
2016-01-12Gazette

Gazette notice compulsory.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-09Address

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

Download
2014-07-21Accounts

Accounts with accounts type total exemption small.

Download
2013-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.