3D ESTATES LIMITED

Register to unlock more data on OkredoRegister

3D ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04954718

Incorporation date

05/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Walled Garden Sopers Lane, Padworth, Reading, West Berkshire RG7 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to The Walled Garden Sopers Lane Padworth Reading West Berkshire RG7 4NP on 2024-06-26
dot icon21/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Appointment of Miss Daisy Amanda Ward as a director on 2022-04-29
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Termination of appointment of Jemima Sara Louise Ward as a director on 2017-06-16
dot icon21/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Satisfaction of charge 6 in full
dot icon26/04/2016
Satisfaction of charge 2 in full
dot icon26/04/2016
Satisfaction of charge 1 in full
dot icon06/04/2016
Director's details changed for Mrs Jemima Sara Louise Ward on 2014-03-25
dot icon06/04/2016
Director's details changed for Mr Dee Eamon Ward on 2014-03-25
dot icon24/03/2016
Satisfaction of charge 7 in full
dot icon23/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Director's details changed for Mrs Jemima Sara Louise Ward on 2014-03-25
dot icon25/03/2014
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2014-03-25
dot icon25/03/2014
Secretary's details changed for Mr Dee Eamon Ward on 2014-03-25
dot icon25/03/2014
Director's details changed for Mr Dee Eamon Ward on 2014-03-25
dot icon04/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon28/09/2013
Satisfaction of charge 5 in full
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Satisfaction of charge 4 in full
dot icon08/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Registered office address changed from 70 Westbourne Road London N7 8AB on 2012-05-28
dot icon03/01/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/02/2009
Return made up to 05/11/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/09/2008
Particulars of a mortgage or charge/398 / charge no: 7
dot icon13/03/2008
Return made up to 05/11/07; full list of members
dot icon05/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 05/11/06; change of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 05/11/05; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon14/04/2005
Registered office changed on 14/04/05 from: the estate office, toms hill house, aldbiry tring hertfordshire HP23 5SD
dot icon09/04/2005
Director's particulars changed
dot icon09/04/2005
Secretary's particulars changed;director's particulars changed
dot icon24/03/2005
Particulars of mortgage/charge
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon21/03/2005
Director's particulars changed
dot icon06/01/2005
Particulars of mortgage/charge
dot icon12/11/2004
Return made up to 05/11/04; full list of members
dot icon05/10/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon04/03/2004
Particulars of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon05/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+2.20 % *

* during past year

Cash in Bank

£11,243.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
368.04K
-
0.00
11.00K
-
2022
1
363.70K
-
0.00
11.24K
-
2022
1
363.70K
-
0.00
11.24K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

363.70K £Descended-1.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.24K £Ascended2.20 % *

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
Miss Daisy Amanda Ward
Director
29/04/2022 - Present
2
Ward, Dee Eamon
Director
05/11/2003 - Present
16

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 3D ESTATES LIMITED

3D ESTATES LIMITED is an(a) Active company incorporated on 05/11/2003 with the registered office located at The Walled Garden Sopers Lane, Padworth, Reading, West Berkshire RG7 4NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 3D ESTATES LIMITED?

toggle

3D ESTATES LIMITED is currently Active. It was registered on 05/11/2003 .

Where is 3D ESTATES LIMITED located?

toggle

3D ESTATES LIMITED is registered at The Walled Garden Sopers Lane, Padworth, Reading, West Berkshire RG7 4NP.

What does 3D ESTATES LIMITED do?

toggle

3D ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 3D ESTATES LIMITED have?

toggle

3D ESTATES LIMITED had 1 employees in 2022.

What is the latest filing for 3D ESTATES LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with updates.