UKBizDB.co.uk

NOVEMBER PROPERTIES THREE LIMITED

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

This company is commonly known as November Properties Three Limited. The company was founded 20 years ago and was given the registration number 04964146. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NOVEMBER PROPERTIES THREE LIMITED
Company Number:04964146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stutton House, Stutton, Ipswich, IP9 2SD

Secretary14 November 2003Active
3 Stimpson Close, Lowestoft, United Kingdom, NR32 4WH

Director14 May 2015Active
Stutton House, Stutton, Ipswich, IP9 2SD

Director14 November 2003Active
Route De Pressy 3, Vandoervres, 1253, Switzerland,

Director06 December 2016Active
C/O Sbp Banque, 3 Rue Fred G. Maurice, Geneva, Switzerland, FOREIGN

Director01 July 2004Active

People with Significant Control

Mrs Karen Louise Haylock
Notified on:27 March 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:40-44 High Street, Wrentham, England, NR34 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robbie James Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:Switerzerland
Address:107 Route De La-Capite, Cologny, Switerzerland, 1223
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robbie James Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Swiss
Country of residence:Switzerland
Address:Roue De Pressy 3, Vandoerurs 1253, Geneva, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-19Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-24Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-29Accounts

Accounts with accounts type dormant.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Address

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

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type dormant.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.