UKBizDB.co.uk

3 ROYAL CRESCENT LIMITED

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

This company is commonly known as 3 Royal Crescent Limited. The company was founded 31 years ago and was given the registration number 02789459. The firm's registered office is in . You can find them at 3 Royal Crescent, London, , . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:3 ROYAL CRESCENT LIMITED
Company Number:02789459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:3 Royal Crescent, London, W11 4SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Secretary19 January 2023Active
3 Royal Crescent, London, W11 4SL

Director20 September 1993Active
3 Royal Crescent, London, W11 4SL

Director20 September 1993Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES

Director16 August 2023Active
3 Royal Crescent, London, W11 4SL

Secretary20 September 1993Active
3 Royal Crescent, London, W11 4SL

Secretary16 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 1993Active
4 St Anns Villas, London, W11 4RU

Director16 April 1993Active
3 Royal Crescent, London, W11 4SL

Director20 September 1993Active
3 Royal Crescent, London, W11 4SL

Director16 April 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 February 1993Active

People with Significant Control

Mr Muhammed Khan Muqit
Notified on:10 February 2023
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:27, Acfold Road, London, England, SW6 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Shahida Muqit
Notified on:10 February 2023
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:27, Acfold Road, London, England, SW6 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr William James Templeton
Notified on:01 February 2017
Status:Active
Date of birth:March 1951
Nationality:New Zealander
Address:3 Royal Crescent, W11 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Malcolm Phillip Harper
Notified on:01 February 2017
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Romsey, England, SO51 6ES
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts amended with accounts type micro entity.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-19Address

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

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.