This company is commonly known as 3d Estates Limited. The company was founded 20 years ago and was given the registration number 04954718. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 3D ESTATES LIMITED |
---|---|---|
Company Number | : | 04954718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rottal Lodge, Rottal Lodge, Glenclova, Kirriemuir, United Kingdom, DD8 4QT | Secretary | 05 November 2003 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3LG | Director | 29 April 2022 | Active |
Rottal Lodge, Rottal Lodge, Glenclova, Kirriemuir, United Kingdom, DD8 4QT | Director | 05 November 2003 | Active |
Rottal Lodge, Rottal Lodge, Glenclova, Kirriemuir, United Kingdom, DD8 4QT | Director | 05 November 2003 | Active |
Mr Dee Eamon Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Rottal Ledge, Glenclova, Kirriemuir, Scotland, DD8 4QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-06 | Officers | Change person director company with change date. | Download |
2016-04-06 | Officers | Change person director company with change date. | Download |
2016-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.