General information

Name:

Three Estates Ltd

Office Address:

64 Ballards Lane N3 2BU London

Number: 05531678

Incorporation date: 2005-08-09

End of financial year: 26 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Three Estates was started on Tuesday 9th August 2005 as a Private Limited Company. This business's office could be reached at London on 64 Ballards Lane. In case you want to reach this firm by mail, its zip code is N3 2BU. The official registration number for Three Estates Limited is 05531678. This business's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Three Estates Ltd filed its latest accounts for the period up to 2021-12-31. Its latest confirmation statement was filed on 2023-08-09.

According to the following firm's register, since Thursday 15th June 2023 there have been three directors: Nathaniel C., Allan B. and Jonathan H.. To find professional help with legal documentation, the abovementioned firm has been using the skills of Allan B. as a secretary for the last nineteen years.

Financial data based on annual reports

Company staff

Nathaniel C.

Role: Director

Appointed: 15 June 2023

Latest update: 31 March 2024

Allan B.

Role: Secretary

Appointed: 09 August 2005

Latest update: 31 March 2024

Allan B.

Role: Director

Appointed: 09 August 2005

Latest update: 31 March 2024

Jonathan H.

Role: Director

Appointed: 09 August 2005

Latest update: 31 March 2024

People with significant control

Executives with significant control over this firm are: Hannah H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tamar B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Baruch C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hannah H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tamar B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Baruch C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2012
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 December 2014
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 06 January 2014
Date Approval Accounts 24 December 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 October 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 27 December 2012
Annual Accounts 12 March 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2011

Address:

Newman House Russell Parade

Post code:

NW11 9NN

City / Town:

London

HQ address,
2012

Address:

Newman House Russell Parade

Post code:

NW11 9NN

City / Town:

London

HQ address,
2013

Address:

Newman House Russell Parade

Post code:

NW11 9NN

City / Town:

London

HQ address,
2014

Address:

Newman House Russell Parade

Post code:

NW11 9NN

City / Town:

London

HQ address,
2014

Address:

Newman House Russell Parade

Post code:

NW11 9NN

City / Town:

London

HQ address,
2015

Address:

Newman House Russell Parade

Post code:

NW11 9NN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies