Warning: file_put_contents(c/2be2fe4823cf7f5e32a51e176591acda.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
First Quantum Property Developments Iii Limited, KT18 5FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST QUANTUM PROPERTY DEVELOPMENTS III LIMITED

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

This company is commonly known as First Quantum Property Developments Iii Limited. The company was founded 20 years ago and was given the registration number 05012602. The firm's registered office is in EPSOM. You can find them at Global House, 1 Ashley Avenue, Epsom, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIRST QUANTUM PROPERTY DEVELOPMENTS III LIMITED
Company Number:05012602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:24 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Global House, 1 Ashley Avenue, Epsom, England, KT18 5FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Ashley Avenue, Epsom, England, KT18 5FL

Director01 April 2019Active
Global House, Ashley Avenue, Epsom, England, KT18 5FL

Director01 April 2019Active
Titchfield House, 69-85 Tabernacle Street, London, United Kingdom, EC2A 4RR

Corporate Secretary12 January 2004Active
2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR

Director12 January 2004Active

People with Significant Control

First Quantum International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bv!
Address:Building 1, Road Town, Tortola, Bv!, BV1 111
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Accounts

Change account reference date company previous shortened.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Address

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

Download
2019-11-22Officers

Change corporate secretary company.

Download
2019-11-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-18Address

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

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.