3 PIER TERRACE OWNERS LIMITED

Register to unlock more data on OkredoRegister

3 PIER TERRACE OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06595053

Incorporation date

16/05/2008

Size

Dormant

Contacts

Registered address

Registered address

25 Castlemaine Drive, Hinckley LE10 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon15/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon22/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon02/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon16/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon29/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon20/06/2021
Confirmation statement made on 2021-05-16 with updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon03/10/2020
Appointment of Mr Matthew Paul Cullen as a director on 2020-09-05
dot icon30/09/2020
Termination of appointment of Graham Denis Stone as a director on 2020-09-05
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon11/11/2019
Accounts for a dormant company made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon04/03/2019
Registered office address changed from Winters Farm Rocombe Lyme Regis Dorset DT7 3RR to 25 Castlemaine Drive Hinckley LE10 1RY on 2019-03-04
dot icon12/11/2018
Termination of appointment of Lesley Jayne Worrall as a director on 2018-11-05
dot icon12/11/2018
Termination of appointment of Felicity Victoria Vann as a director on 2018-11-01
dot icon12/11/2018
Appointment of Mr Stephen Moffat as a director on 2018-11-01
dot icon12/11/2018
Appointment of Mr Peter John Bettany as a director on 2018-11-05
dot icon03/10/2018
Accounts for a dormant company made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon10/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon25/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon08/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon17/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon24/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon05/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2011-05-31
dot icon04/01/2012
Appointment of Graham Denis Stone as a director
dot icon04/01/2012
Termination of appointment of Gerald Boulter as a director
dot icon07/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon22/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon07/06/2010
Director's details changed for Peter Charles Irish on 2010-05-16
dot icon07/06/2010
Director's details changed for Felicity Victoria Vann on 2010-05-16
dot icon07/06/2010
Director's details changed for Lesley Jayne Worrall on 2010-05-16
dot icon07/06/2010
Director's details changed for Gerald Evan Boulter on 2010-05-16
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon24/08/2009
Return made up to 16/05/09; full list of members
dot icon05/08/2008
Ad 16/05/08\gbp si 3@1=3\gbp ic 1/4\
dot icon26/06/2008
Director appointed gerald evan boulter
dot icon26/06/2008
Director appointed felicity victoria vann
dot icon26/06/2008
Director appointed peter charles irish
dot icon26/06/2008
Director appointed lesley jayne worrall
dot icon25/06/2008
Appointment terminated director sdg registrars LIMITED
dot icon16/05/2008
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
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettany, Peter John
Director
05/11/2018 - Present
3
Moffat, Stephen
Director
01/11/2018 - Present
-
Irish, Peter Charles
Director
16/05/2008 - Present
-
Cullen, Matthew Paul
Director
05/09/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 PIER TERRACE OWNERS LIMITED

3 PIER TERRACE OWNERS LIMITED is an(a) Active company incorporated on 16/05/2008 with the registered office located at 25 Castlemaine Drive, Hinckley LE10 1RY. There are currently 4 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 PIER TERRACE OWNERS LIMITED?

toggle

3 PIER TERRACE OWNERS LIMITED is currently Active. It was registered on 16/05/2008 .

Where is 3 PIER TERRACE OWNERS LIMITED located?

toggle

3 PIER TERRACE OWNERS LIMITED is registered at 25 Castlemaine Drive, Hinckley LE10 1RY.

What does 3 PIER TERRACE OWNERS LIMITED do?

toggle

3 PIER TERRACE OWNERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 3 PIER TERRACE OWNERS LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-05-31.