3 POINT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 POINT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08653817

Incorporation date

16/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Front Street, Mendlesham, Stowmarket, Suffolk IP14 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon15/02/2026
Cessation of Anthony Jonathen Cole as a person with significant control on 2025-10-31
dot icon15/02/2026
Termination of appointment of Anthony Jonathen Cole as a director on 2025-10-31
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon21/05/2021
Change of details for Mr Matthew Malta Lockwood as a person with significant control on 2021-05-20
dot icon21/05/2021
Change of details for Mr Anthony Jonathen Cole as a person with significant control on 2021-05-20
dot icon21/05/2021
Director's details changed for Mr Matthew Malta Lockwood on 2021-05-20
dot icon21/05/2021
Director's details changed for Mr Anthony Jonathen Cole on 2021-05-20
dot icon21/05/2021
Registered office address changed from 37 Hedingham Road Halstead Essex CO9 2DB to 2 Front Street Mendlesham Stowmarket Suffolk IP14 5RY on 2021-05-21
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Notification of Matthew Malta Lockwood as a person with significant control on 2020-03-02
dot icon16/12/2020
Notification of Anthony Jonathen Cole as a person with significant control on 2020-03-02
dot icon16/12/2020
Cessation of Landfast Limited as a person with significant control on 2020-02-29
dot icon24/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon24/05/2018
Termination of appointment of Landfast Limited as a director on 2018-04-05
dot icon04/04/2018
Statement by Directors
dot icon04/04/2018
Statement of capital on 2018-04-04
dot icon04/04/2018
Solvency Statement dated 23/02/18
dot icon04/04/2018
Resolutions
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon08/01/2016
Director's details changed for Mr Matthew Malta Lockwood on 2015-12-18
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon12/05/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon19/02/2014
Appointment of Landfast Limited as a director
dot icon19/02/2014
Resolutions
dot icon19/02/2014
Change of share class name or designation
dot icon14/02/2014
Statement of capital following an allotment of shares on 2014-02-11
dot icon14/02/2014
Statement of capital following an allotment of shares on 2014-02-11
dot icon20/12/2013
Director's details changed for Mr Matthew Malta Lockwood on 2013-11-19
dot icon20/12/2013
Director's details changed for Mr Anthony Jonathen Cole on 2013-11-19
dot icon16/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
83.28K
-
0.00
420.45K
-
2022
6
138.09K
-
0.00
141.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Lockwood, Matthew Malta
Director
16/08/2013 - Present
7
Cole, Anthony Jonathen
Director
16/08/2013 - 31/10/2025
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About 3 POINT PROPERTY MANAGEMENT LIMITED

3 POINT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 16/08/2013 with the registered office located at 2 Front Street, Mendlesham, Stowmarket, Suffolk IP14 5RY. There is currently 1 active director 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 POINT PROPERTY MANAGEMENT LIMITED?

toggle

3 POINT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 16/08/2013 .

Where is 3 POINT PROPERTY MANAGEMENT LIMITED located?

toggle

3 POINT PROPERTY MANAGEMENT LIMITED is registered at 2 Front Street, Mendlesham, Stowmarket, Suffolk IP14 5RY.

What does 3 POINT PROPERTY MANAGEMENT LIMITED do?

toggle

3 POINT PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 POINT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/02/2026: Cessation of Anthony Jonathen Cole as a person with significant control on 2025-10-31.