November Properties Three Limited

General information

Name:

November Properties Three Ltd

Office Address:

Blue House Farm Office Brentwood Road CM13 3LX West Horndon

Number: 04964146

Incorporation date: 2003-11-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

04964146 - registration number assigned to November Properties Three Limited. This company was registered as a Private Limited Company on Fri, 14th Nov 2003. This company has been operating on the British market for the last 21 years. This business can be gotten hold of in Blue House Farm Office Brentwood Road in West Horndon. The company's zip code assigned to this address is CM13 3LX. This firm's classified under the NACE and SIC code 99999 which means Dormant Company. The company's most recent accounts were submitted for the period up to 2022-11-30 and the most current annual confirmation statement was submitted on 2023-03-28.

There is 1 director at the current moment controlling this particular limited company, specifically Karen H. who has been utilizing the director's tasks for 21 years. Since 2016 Robbie H., had been performing the duties for the limited company until the resignation in October 2017. Furthermore another director, including Shaun K. resigned in 2015. In addition, the managing director's tasks are often backed by a secretary - Donna H., who was chosen by the limited company in 2003.

Financial data based on annual reports

Company staff

Karen H.

Role: Director

Appointed: 14 May 2015

Latest update: 4 February 2024

Donna H.

Role: Secretary

Appointed: 14 November 2003

Latest update: 4 February 2024

People with significant control

Karen H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Karen H.
Notified on 27 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robbie H.
Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robbie H.
Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 9 December 2014
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 April 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 5 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 5 February 2013
Annual Accounts 6 December 2013
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to November 30, 2022 (AA)
filed on: 19th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Similar companies nearby

Closest companies