UKBizDB.co.uk

NUMBER THREE LIMITED

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

This company is commonly known as Number Three Limited. The company was founded 70 years ago and was given the registration number 00520706. The firm's registered office is in SUTTON. You can find them at 16 Tate Road, , Sutton, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NUMBER THREE LIMITED
Company Number:00520706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Tate Road, Sutton, Surrey, SM1 2SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Vale Court, Ealing Road, Brentford, England, TW8 0LN

Secretary18 March 2020Active
16, Tate Road, Sutton, SM1 2SY

Secretary03 December 2018Active
16, Tate Road, Sutton, England, SM1 2SY

Director16 June 1972Active
115, Park Street, London, W1K 7DY

Secretary28 July 1993Active
63, Hale Lane, Mill Hill, London, NW7 3PU

Secretary19 May 2008Active
63, Hale Lane, Mill Hill, London, NW7 3PU

Secretary19 May 2008Active
40 Grants Close, Mill Hill, London, NW7 1DD

Secretary21 January 1998Active
1a Cheam Road, Sutton, SM1 1SN

Secretary16 March 2000Active
16, Tate Road, Sutton, England, SM1 2SY

Secretary28 June 2012Active
82 Wandsworth High Street, London, SW18 4LB

Secretary29 July 1985Active
Oratory Lodge Brompton Road, London, SW7 2RW

Director-Active
63 Hale Lane, London, NW7 3PU

Director18 October 2007Active
63, Hale Lane, Mill Hill, London, NW7 3PU

Director18 October 2007Active
1a Cheam Road, Sutton, SM1 1SN

Director16 March 2000Active
16, Tate Road, Sutton, England, SM1 2SY

Director14 August 2013Active
Tilts House Heath Road, Boughton Monchelsea, Maidstone, ME17 4JE

Director-Active

People with Significant Control

Mr. Robert Leslie White
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:16, Tate Road, Sutton, SM1 2SY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Officers

Appoint person secretary company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Officers

Appoint person secretary company with name date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type micro entity.

Download
2016-08-31Address

Change sail address company with old address new address.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.