UKBizDB.co.uk

THREEPOINT DEVELOPMENTS LTD

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

This company is commonly known as Threepoint Developments Ltd. The company was founded 5 years ago and was given the registration number 11780087. The firm's registered office is in FORDINGBRIDGE. You can find them at Lanreath Lanreath, Hatchet Close, Hale, Fordingbridge, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THREEPOINT DEVELOPMENTS LTD
Company Number:11780087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2019
End of financial year:31 January 2023
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:Lanreath Lanreath, Hatchet Close, Hale, Fordingbridge, Hampshire, United Kingdom, SP6 2NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lanreath, Lanreath, Hatchet Close, Hale, Fordingbridge, United Kingdom, SP6 2NF

Director22 January 2019Active
Flat 6 Blenheim Court, 26 Marlborough Road, Bournemouth, England, BH4 8DH

Director22 January 2019Active
Flat 6 Blenheim Court, 26 Marlborough Road, Bournemouth, England, BH4 8DH

Director22 January 2019Active

People with Significant Control

Mr Christopher Davies
Notified on:12 May 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Lanreath, Lanreath, Fordingbridge, United Kingdom, SP6 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Caitlin Smith
Notified on:12 May 2020
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:Lanreath, Lanreath, Fordingbridge, United Kingdom, SP6 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karl Thomas Littleboy
Notified on:12 May 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Lanreath, Lanreath, Fordingbridge, United Kingdom, SP6 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Synthesis Marketing Ltd
Notified on:22 January 2019
Status:Active
Country of residence:England
Address:50 Reeves Way, Bursledon Way, Southampton, England, SO31 8FW
Nature of control:
  • Ownership of shares 50 to 75 percent
Volaria Properties Limited
Notified on:22 January 2019
Status:Active
Country of residence:England
Address:Lanreath, Hatchet Close, Fordingbridge, England, SP6 2NF
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Capital

Capital name of class of shares.

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-10-17Address

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

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.