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

3 Upper Brook Street Management Company Limited LONDON


3 Upper Brook Street Management Company started in year 1991 as Private Limited Company with registration number 02657703. The 3 Upper Brook Street Management Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

The firm has 3 directors, namely Mark O., Christopher B. and Raymond B.. Of them, Raymond B. has been with the company the longest, being appointed on 31 July 2000 and Mark O. and Christopher B. have been with the company for the least time - from 28 April 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

3 Upper Brook Street Management Company Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02657703
Date of Incorporation Fri, 25th Oct 1991
Industry Development of building projects
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Mark O.

Position: Director

Appointed: 28 April 2020

Christopher B.

Position: Director

Appointed: 28 April 2020

Raymond B.

Position: Director

Appointed: 31 July 2000

E L Services Limited

Position: Corporate Secretary

Appointed: 31 July 2000

Resigned: 09 August 2023

Brechin Place Directors Limited

Position: Corporate Director

Appointed: 21 March 2000

Resigned: 31 July 2000

Brechin Place Secretaries Limited

Position: Corporate Secretary

Appointed: 21 March 2000

Resigned: 31 July 2000

Coutts (guernsey) Limited

Position: Secretary

Appointed: 30 May 1997

Resigned: 21 March 2000

Mandarin Enterprises Limited

Position: Director

Appointed: 30 May 1997

Resigned: 21 March 2000

Suk C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 May 1997

Joseph C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 May 1997

Mbc Nominees Limited

Position: Nominee Director

Appointed: 25 October 1991

Resigned: 31 December 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 25 October 1991

Resigned: 31 December 1991

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Thornspan Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thornspan Limited

73 Cornhill, London, EC3V 3QQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3673998
Notified on 10 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth33      
Balance Sheet
Current Assets22222222 268 656
Debtors22    41 30046 132
Net Assets Liabilities 333333 
Other Debtors      41 30046 132
Property Plant Equipment      20 64618 026
Total Inventories      2 008 5992 222 524
Net Assets Liabilities Including Pension Asset Liability33      
Tangible Fixed Assets11      
Reserves/Capital
Called Up Share Capital33      
Shareholder Funds33      
Other
Accumulated Depreciation Impairment Property Plant Equipment      3 0015 621
Creditors      2 026 5172 242 346
Fixed Assets1111111 
Increase From Depreciation Charge For Year Property Plant Equipment       2 620
Net Current Assets Liabilities222222226 310
Other Creditors      2 013 0762 201 322
Property Plant Equipment Gross Cost      23 647 
Total Assets Less Current Liabilities333333344 336
Trade Creditors Trade Payables      13 44141 024
Number Shares Allotted 3      
Par Value Share 1      
Share Capital Allotted Called Up Paid33      
Tangible Fixed Assets Cost Or Valuation11      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements