UKBizDB.co.uk

THREE G'S (PROPERTIES) LIMITED

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

This company is commonly known as Three G's (properties) Limited. The company was founded 8 years ago and was given the registration number 09708275. The firm's registered office is in WORCESTER. You can find them at 1-3 College Yard, , Worcester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THREE G'S (PROPERTIES) LIMITED
Company Number:09708275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1-3 College Yard, Worcester, United Kingdom, WR1 2LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 College Yard, Worcester, United Kingdom, WR1 2LB

Director29 July 2015Active
1-3 College Yard, Worcester, United Kingdom, WR1 2LB

Director29 July 2015Active
1-3 College Yard, Worcester, United Kingdom, WR1 2LB

Director29 July 2015Active

People with Significant Control

Frankie And Leo Ltd
Notified on:12 December 2017
Status:Active
Country of residence:United Kingdom
Address:1, 2 & 3, College Yard, Worcester, United Kingdom, WR1 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gaetano Cinao
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Italian
Country of residence:United Kingdom
Address:1-3 College Yard, Worcester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giuseppe Pantaleo
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Italian
Country of residence:United Kingdom
Address:1-3 College Yard, Worcester, United Kingdom, WR1 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gaetano Cinao
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Italian
Country of residence:United Kingdom
Address:1-3 College Yard, Worcester, United Kingdom, WR1 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giuseppe Pantaleo
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Italian
Country of residence:United Kingdom
Address:1-3 College Yard, Worcester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gianluca Tilotta
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:Italian
Country of residence:United Kingdom
Address:1-3 College Yard, Worcester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gianluca Tilotta
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:Italian
Country of residence:United Kingdom
Address:1-3 College Yard, Worcester, United Kingdom, WR1 2LB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Change account reference date company previous shortened.

Download
2016-06-22Address

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

Download
2016-03-16Capital

Capital allotment shares.

Download
2015-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.