You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Planks Property Ltd HERNE BAY


3 Planks Property started in year 2014 as Private Limited Company with registration number 08911703. The 3 Planks Property company has been functioning successfully for ten years now and its status is active. The firm's office is based in Herne Bay at 153 Mortimer Street. Postal code: CT6 5HA.

The company has 3 directors, namely Mark A., Andrew C. and Ashley P.. Of them, Mark A., Andrew C., Ashley P. have been with the company the longest, being appointed on 25 February 2014. As of 15 May 2024, our data shows no information about any ex officers on these positions.

3 Planks Property Ltd Address / Contact

Office Address 153 Mortimer Street
Town Herne Bay
Post code CT6 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08911703
Date of Incorporation Tue, 25th Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Mjc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 November 2014

Mark A.

Position: Director

Appointed: 25 February 2014

Andrew C.

Position: Director

Appointed: 25 February 2014

Ashley P.

Position: Director

Appointed: 25 February 2014

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Andrew C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ashley P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashley P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-978110 460       
Balance Sheet
Cash Bank In Hand50 698642       
Cash Bank On Hand 6421723002955346685377
Current Assets62 13270272 82547 857151 941188 584225 110161 435167 123
Debtors11 4346072 65347 557151 912188 529224 764160 750166 746
Net Assets Liabilities 110 460298 524314 704319 034363 505403 070341 943360 946
Net Assets Liabilities Including Pension Asset Liability-978110 460       
Other Debtors   6068 39468 39468 394  
Property Plant Equipment 327 236409 471386 707363 943363 943363 943363 943363 943
Tangible Fixed Assets94 522327 236       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve-1 278110 160       
Shareholder Funds-978110 460       
Other
Accrued Liabilities 1 1001 320  770770  
Accumulated Depreciation Impairment Property Plant Equipment 22 76445 52968 29391 05791 05791 05791 057 
Amounts Owed By Group Undertakings  72 59347 49783 518120 135156 37092 356109 765
Amounts Owed To Group Undertakings 17 914       
Bank Borrowings 144 765128 752104 760196 110188 281179 712172 230149 985
Bank Borrowings Overdrafts 3 25416 01188 749192 295172 270163 701  
Creditors 154 721112 74188 749192 295172 270163 701156 219133 974
Creditors Due After One Year149 204154 721       
Creditors Due Within One Year8 45862 787       
Debtors Due After One Year-11 164        
Dividends Paid   9 000  68 070  
Fixed Assets94 552327 266409 501386 737363 973363 973363 973363 973363 973
Increase From Depreciation Charge For Year Property Plant Equipment  22 76522 76422 764    
Investments Fixed Assets303030303030303030
Investments In Group Undertakings 303030303030  
Net Current Assets Liabilities53 674-62 0851 76416 716147 356171 802202 798134 189130 947
Number Shares Allotted300300       
Number Shares Issued Fully Paid   300  300  
Other Creditors   15 129770    
Par Value Share11 1  1  
Percentage Class Share Held In Subsidiary   100  100  
Prepayments 6060      
Profit Loss   25 180  107 635  
Property Plant Equipment Gross Cost 350 000455 000455 000455 000455 000455 000455 000 
Secured Debts157 162144 765       
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Additions94 522151 762       
Tangible Fixed Assets Cost Or Valuation94 522350 000       
Tangible Fixed Assets Depreciation 22 764       
Tangible Fixed Assets Depreciation Charged In Period 22 764       
Tangible Fixed Assets Increase Decrease From Revaluations 103 716       
Total Assets Less Current Liabilities148 226265 181411 265403 453511 329535 775566 771498 162494 920
Total Increase Decrease From Revaluations Property Plant Equipment  105 000      
Trade Creditors Trade Payables -1 1 12  
Corporation Tax Payable      5 529  
Net Assets Liabilities Subsidiaries     -18 282-40 089  
Profit Loss Subsidiaries     83 75289 877  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates February 25, 2024
filed on: 5th, March 2024
Free Download (4 pages)

Company search

Advertisements