3 CHEYNE TERRACE LIMITED

Register to unlock more data on OkredoRegister

3 CHEYNE TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09394398

Incorporation date

19/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2015)
dot icon31/12/2025
Liquidators' statement of receipts and payments to 2025-10-23
dot icon06/11/2024
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-11-06
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Declaration of solvency
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Director's details changed for Mrs Philippa Jane Cooper on 2023-01-19
dot icon18/04/2023
Change of details for Mrs Philippa Jane Cooper as a person with significant control on 2023-01-19
dot icon18/04/2023
Change of details for Mr Nicholas George Cooper as a person with significant control on 2023-01-19
dot icon18/04/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon17/04/2023
Director's details changed for Mr Nicholas George Cooper on 2023-01-19
dot icon14/04/2023
Change of details for Mrs Philippa Jane Cooper as a person with significant control on 2016-04-06
dot icon14/04/2023
Change of details for Mr Nicholas George Cooper as a person with significant control on 2016-04-06
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-09
dot icon09/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon07/03/2018
Satisfaction of charge 093943980001 in full
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon10/02/2016
Termination of appointment of Brett Alexander Palos as a director on 2016-01-26
dot icon10/02/2016
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 2016-02-10
dot icon10/02/2016
Appointment of Mr Nicholas George Cooper as a director on 2016-01-26
dot icon10/02/2016
Appointment of Mrs Philippa Jane Cooper as a director on 2016-01-26
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB on 2015-07-28
dot icon23/05/2015
Registration of charge 093943980001, created on 2015-05-20
dot icon16/02/2015
Current accounting period shortened from 2016-01-31 to 2015-03-31
dot icon19/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
643.39K
-
0.00
209.73K
-
2022
2
983.47K
-
0.00
4.80M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicholas George
Director
26/01/2016 - Present
31
Mrs Philippa Jane Cooper
Director
26/01/2016 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 CHEYNE TERRACE LIMITED

3 CHEYNE TERRACE LIMITED is an(a) Liquidation company incorporated on 19/01/2015 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 CHEYNE TERRACE LIMITED?

toggle

3 CHEYNE TERRACE LIMITED is currently Liquidation. It was registered on 19/01/2015 .

Where is 3 CHEYNE TERRACE LIMITED located?

toggle

3 CHEYNE TERRACE LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does 3 CHEYNE TERRACE LIMITED do?

toggle

3 CHEYNE TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 CHEYNE TERRACE LIMITED?

toggle

The latest filing was on 31/12/2025: Liquidators' statement of receipts and payments to 2025-10-23.