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

3lb Properties Ltd BASINGSTOKE


3lb Properties Ltd is a private limited company that can be found at Tuscany House, White Hart Lane, Basingstoke RG21 4AF. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-12-04, this 4-year-old company is run by 4 directors.
Director Heather Y., appointed on 23 February 2023. Director Matthew M., appointed on 23 February 2023. Director Colin L., appointed on 31 October 2022.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The last confirmation statement was sent on 2022-12-03 and the deadline for the next filing is 2023-12-17. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

3lb Properties Ltd Address / Contact

Office Address Tuscany House
Office Address2 White Hart Lane
Town Basingstoke
Post code RG21 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 12348475
Date of Incorporation Wed, 4th Dec 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Heather Y.

Position: Director

Appointed: 23 February 2023

Matthew M.

Position: Director

Appointed: 23 February 2023

Colin L.

Position: Director

Appointed: 31 October 2022

Lydia H.

Position: Director

Appointed: 31 October 2022

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 31 October 2022

Resigned: 29 February 2024

Edward R.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

David M.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

Nathaniel M.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

Daniel B.

Position: Director

Appointed: 08 January 2020

Resigned: 10 October 2022

Mark G.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

Neville K.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

James M.

Position: Director

Appointed: 04 December 2019

Resigned: 31 October 2022

Edward M.

Position: Director

Appointed: 04 December 2019

Resigned: 31 October 2022

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Three Little Birds Nurseries Holdings Ltd from Basingstoke, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Three Little Birds Nurseries Holdings Ltd

Tuscany House White Hart Lane, Basingstoke, Hampshire, RG21 4AF, England

Legal authority The Law Of England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 12347015
Notified on 4 December 2019
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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111
Current Assets121 57821 578
Debtors 21 57721 577
Other Debtors 21 57721 577
Property Plant Equipment 363 593359 883
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 7107 420
Amounts Owed To Group Undertakings 669 178676 254
Average Number Employees During Period 88
Creditors34 654669 178676 254
Increase From Depreciation Charge For Year Property Plant Equipment 3 7103 710
Net Current Assets Liabilities-34 653-647 600-654 676
Property Plant Equipment Gross Cost 367 303 
Total Assets Less Current Liabilities-34 653-284 007-294 793
Balances Amounts Owed To Related Parties 669 178 
Disposals Property Plant Equipment 1 690 327 
Increase In Loans Owed To Related Parties Due To Loans Advanced 669 178 
Total Additions Including From Business Combinations Property Plant Equipment 2 057 630 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Secretary appointment termination on February 29, 2024
filed on: 22nd, March 2024
Free Download (1 page)

Company search