3RD SECTOR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Change of details for Mr Stuart James Ebbs as a person with significant control on 2025-01-08

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

02/02/252 February 2025 Change of details for Mr Stuart James Ebbs as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England to 9 Bower Street Maidstone Kent ME16 8SB on 2025-01-08

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Notification of Stuart James Ebbs as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Paul Kirrage as a director on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr Stuart James Ebbs as a director on 2024-04-08

View Document

08/04/248 April 2024 Cessation of Paul Kirrage as a person with significant control on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

23/10/2323 October 2023 Change of details for Mr Paul Kirrage as a person with significant control on 2023-10-12

View Document

23/10/2323 October 2023 Director's details changed for Mr David Williams on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Paul Kirrage on 2023-10-23

View Document

12/10/2312 October 2023 Registered office address changed from Jubilee Business Centre 11 Ashford Road Maidstone Kent ME14 5DA England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2023-10-12

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Appointment of Mr David Williams as a director on 2023-07-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Termination of appointment of David Williams as a director on 2022-02-01

View Document

02/02/222 February 2022 Director's details changed for Mr Paul Kirrage on 2022-02-02

View Document

02/02/222 February 2022 Notification of Paul Kirrage as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW England to Jubilee Business Centre 11 Ashford Road Maidstone Kent ME14 5DA on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Cessation of David Williams as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Paul Kirrage as a director on 2022-02-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

09/08/169 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 1ST FLOOR MEDVALE HOUSE MOTE ROAD MAIDSTONE KENT ME15 6AH

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 COMPANY NAME CHANGED CR PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH POWNEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY JAMES MURDOCK

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MURDOCK

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 17 PEARMAIN WAY ASHFORD KENT TN23 5JL

View Document

16/10/1416 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT MURDOCK / 10/10/2014

View Document

13/10/1413 October 2014 SECOND FILING WITH MUD 25/03/14 FOR FORM AR01

View Document

01/09/141 September 2014 COMPANY NAME CHANGED 3RD SECTOR PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document

19/08/1419 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED CR PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 SECRETARY APPOINTED MR JAMES SCOTT MURDOCK

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM, 16TH FLOOR, PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5RS, ENGLAND

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY SECRETARIAL AGENTS LIMITED

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR JAMES SCOTT MURDOCK

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE COOK

View Document

19/04/1219 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR KEITH ROY POWNEY

View Document

16/06/1116 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM, 28 HARROW WAY, WEAVERING, MAIDSTONE, KENT, ME14 5TU, ENGLAND

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL AGENTS LIMITED / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED EA PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/12/09

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/0925 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/0925 October 2009 COMPANY NAME CHANGED EMERGENCY AID PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/10/09

View Document

25/03/0925 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company