3 QPL LIMITED

Register to unlock more data on OkredoRegister

3 QPL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03912153

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary, Brewer Street, Bletchingley, Surrey RH1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/09/2022
Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 2022-09-08
dot icon19/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon19/02/2019
Termination of appointment of a secretary
dot icon18/02/2019
Appointment of Mr Stuart Craig Park as a director on 2019-02-07
dot icon05/11/2018
Registered office address changed from 10 Hollywood Road London SW10 9HY England to The Granary Brewer Street Bletchingley Surrey RH1 4QP on 2018-11-05
dot icon28/03/2018
Termination of appointment of Hilary Sian Bell as a director on 2018-03-28
dot icon05/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon07/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon26/01/2017
Appointment of Mr Sarantis Douropoulos as a director on 2017-01-26
dot icon25/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/04/2016
Annual return made up to 2016-01-24 no member list
dot icon06/04/2016
Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 2016-01-31
dot icon06/04/2016
Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road London SW10 9HY on 2016-04-06
dot icon12/02/2015
Annual return made up to 2015-01-24 no member list
dot icon12/02/2015
Registered office address changed from 10 Hollywood Road London London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 2015-02-12
dot icon29/01/2015
Secretary's details changed for Hmr London Limited on 2014-11-01
dot icon16/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon21/02/2014
Annual return made up to 2014-01-24 no member list
dot icon30/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/01/2014
Appointment of Hmr London Limited as a secretary
dot icon30/01/2014
Termination of appointment of Hannah Roberts as a secretary
dot icon29/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2013-01-24 no member list
dot icon10/01/2013
Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 2013-01-10
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2012-01-24 no member list
dot icon19/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/01/2011
Annual return made up to 2011-01-24 no member list
dot icon29/09/2010
Secretary's details changed for Hannah Roberts on 2010-09-24
dot icon29/09/2010
Registered office address changed from 19 Westgate Terrace London SW10 9BT on 2010-09-29
dot icon13/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/02/2010
Annual return made up to 2010-01-24 no member list
dot icon09/02/2010
Director's details changed for Claudia Palmer on 2010-01-24
dot icon09/02/2010
Director's details changed for Hilary Sian Bell on 2010-01-24
dot icon09/02/2010
Director's details changed for Kevin Simmons on 2010-01-24
dot icon21/10/2009
Appointment of Hannah Roberts as a secretary
dot icon21/10/2009
Termination of appointment of Kevin Simmons as a secretary
dot icon27/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/02/2009
Annual return made up to 24/01/09
dot icon16/10/2008
Registered office changed on 16/10/2008 from 44-48 old brompton road london SW7 3DY
dot icon17/09/2008
Director appointed claudia palmer
dot icon26/06/2008
Annual return made up to 24/01/08
dot icon16/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/05/2008
Appointment terminated director junior akwule
dot icon10/03/2007
Annual return made up to 24/01/07
dot icon31/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/02/2006
Annual return made up to 24/01/06
dot icon04/04/2005
Director resigned
dot icon03/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/02/2005
Annual return made up to 24/01/05
dot icon03/02/2005
New director appointed
dot icon13/05/2004
Director's particulars changed
dot icon04/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/04/2004
New director appointed
dot icon16/02/2004
Annual return made up to 24/01/04
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon19/07/2003
Registered office changed on 19/07/03 from: 18 broom water west teddington middlesex TW11 9QH
dot icon19/07/2003
Secretary resigned
dot icon30/01/2003
Annual return made up to 24/01/03
dot icon26/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon14/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon29/01/2002
Annual return made up to 24/01/02
dot icon14/03/2001
Full accounts made up to 2001-01-31
dot icon14/03/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon14/03/2001
Registered office changed on 14/03/01 from: 3 queensberry place london SW7 2DL
dot icon14/03/2001
Annual return made up to 24/01/01
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon28/01/2000
Secretary resigned
dot icon24/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Simmons, Kevin
Director
09/01/2004 - Present
3
Palmer, Claudia S
Director
11/07/2007 - Present
38
Park, Stuart Craig
Director
07/02/2019 - Present
-
Douropoulos, Sarantis
Director
26/01/2017 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 QPL LIMITED

3 QPL LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at The Granary, Brewer Street, Bletchingley, Surrey RH1 4QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 QPL LIMITED?

toggle

3 QPL LIMITED is currently Active. It was registered on 24/01/2000 .

Where is 3 QPL LIMITED located?

toggle

3 QPL LIMITED is registered at The Granary, Brewer Street, Bletchingley, Surrey RH1 4QP.

What does 3 QPL LIMITED do?

toggle

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

What is the latest filing for 3 QPL LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-24 with no updates.