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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lanreath, Lanreath, Hatchet Close, Hale, Fordingbridge, United Kingdom, SP6 2NF | Director | 22 January 2019 | Active |
Flat 6 Blenheim Court, 26 Marlborough Road, Bournemouth, England, BH4 8DH | Director | 22 January 2019 | Active |
Flat 6 Blenheim Court, 26 Marlborough Road, Bournemouth, England, BH4 8DH | Director | 22 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Capital | Capital name of class of shares. | Download |
2020-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.