3D PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

3D PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02291377

Incorporation date

31/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Marine Parade, Penarth CF64 3BECopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1988)
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon20/02/2026
Director's details changed for Mr Mark Donovan on 2026-01-12
dot icon20/02/2026
Registered office address changed from 2 Cliffside Penarth Vale of Glamorgan CF64 5RG to 18 Marine Parade Penarth CF64 3BE on 2026-02-20
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-29
dot icon12/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/06/2022
Accounts for a small company made up to 2021-09-29
dot icon05/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-09-29
dot icon22/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon14/03/2021
Resolutions
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2021-01-22
dot icon13/03/2021
Purchase of own shares.
dot icon29/06/2020
Accounts for a small company made up to 2019-09-29
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon15/08/2019
Change of details for Mr Mark Donovan as a person with significant control on 2017-09-01
dot icon04/07/2019
Accounts for a small company made up to 2018-09-29
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-29
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon17/10/2017
Termination of appointment of Alan Ivor Rowles as a secretary on 2017-10-13
dot icon06/10/2017
Registered office address changed from 55 Plas Taliesin Portway Marina Penarth Vale of Glamorgan CF64 1TN to 2 Cliffside Penarth Vale of Glamorgan CF64 5RG on 2017-10-06
dot icon03/07/2017
Accounts for a small company made up to 2016-09-29
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/07/2016
Accounts for a small company made up to 2015-09-29
dot icon20/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/07/2015
Accounts for a small company made up to 2014-09-29
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/06/2014
Accounts for a small company made up to 2013-09-29
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/03/2014
Register(s) moved to registered office address
dot icon09/12/2013
Registration of charge 022913770016
dot icon18/06/2013
Accounts for a small company made up to 2012-09-29
dot icon28/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/09/2012
Statement by directors
dot icon27/09/2012
Statement of capital on 2012-09-27
dot icon27/09/2012
Solvency statement dated 21/09/12
dot icon27/09/2012
Resolutions
dot icon03/07/2012
Accounts for a small company made up to 2011-09-29
dot icon08/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon08/05/2012
Register inspection address has been changed from C/O Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT
dot icon01/07/2011
Accounts for a small company made up to 2010-09-29
dot icon11/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/05/2011
Register(s) moved to registered inspection location
dot icon09/05/2011
Director's details changed for Mark Donovan on 2010-05-07
dot icon13/04/2011
Register inspection address has been changed
dot icon01/07/2010
Accounts for a small company made up to 2009-09-29
dot icon10/05/2010
Registered office address changed from Seacrest 2 Cliff Parade Penarth Vale of Glamorgan CF64 5BP on 2010-05-10
dot icon19/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/06/2009
Accounts for a small company made up to 2008-09-29
dot icon18/03/2009
Return made up to 28/02/09; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2007-09-29
dot icon18/03/2008
Return made up to 28/02/08; full list of members
dot icon04/12/2007
Declaration of mortgage charge released/ceased
dot icon02/08/2007
Accounts for a small company made up to 2006-09-29
dot icon12/07/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon21/09/2006
Particulars of mortgage/charge
dot icon07/08/2006
Accounts for a small company made up to 2005-09-29
dot icon21/07/2006
Particulars of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 28/02/06; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2004-09-29
dot icon27/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon16/03/2005
Return made up to 28/02/05; full list of members
dot icon01/09/2004
Resolutions
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon20/04/2004
Accounts for a small company made up to 2003-09-29
dot icon06/04/2004
Particulars of contract relating to shares
dot icon06/04/2004
Ad 09/03/04--------- £ si 1190000@1=1190000 £ ic 782060/1972060
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
£ nc 783000/2000000 09/03/03
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon24/09/2003
Particulars of mortgage/charge
dot icon25/07/2003
Statement of affairs
dot icon25/07/2003
Ad 30/05/03--------- £ si 621@1=621 £ ic 781439/782060
dot icon12/07/2003
Nc inc already adjusted 30/05/03
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon23/06/2003
Accounts for a small company made up to 2002-09-29
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon28/11/2002
Statement of affairs
dot icon28/11/2002
Ad 27/09/02--------- £ si 440@1=440 £ ic 780999/781439
dot icon28/11/2002
Particulars of contract relating to shares
dot icon28/11/2002
Ad 27/09/02--------- £ si 780000@1=780000 £ ic 999/780999
dot icon23/10/2002
Nc inc already adjusted 27/09/02
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon01/08/2002
Accounts for a small company made up to 2001-09-29
dot icon19/07/2002
Secretary's particulars changed
dot icon11/04/2002
Return made up to 28/02/02; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-29
dot icon11/04/2001
Return made up to 28/02/01; full list of members
dot icon28/01/2001
Secretary resigned
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
New secretary appointed
dot icon04/10/2000
Accounts for a small company made up to 1999-09-29
dot icon24/02/2000
Return made up to 28/02/00; full list of members
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon07/09/1999
Particulars of mortgage/charge
dot icon04/08/1999
Full accounts made up to 1998-09-29
dot icon09/07/1999
Certificate of change of name
dot icon23/02/1999
Return made up to 28/02/99; no change of members
dot icon08/10/1998
Full accounts made up to 1997-09-29
dot icon08/10/1998
Full accounts made up to 1996-09-29
dot icon23/04/1998
Return made up to 28/02/98; full list of members
dot icon03/08/1997
Accounting reference date shortened from 30/09/96 to 29/09/96
dot icon01/04/1997
Return made up to 28/02/97; no change of members
dot icon24/03/1997
Location of register of members
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon19/06/1996
Return made up to 28/02/96; no change of members
dot icon01/11/1995
Full accounts made up to 1994-09-30
dot icon31/05/1995
Return made up to 28/02/95; full list of members
dot icon18/05/1995
Particulars of mortgage/charge
dot icon27/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1993-09-30
dot icon27/10/1994
Registered office changed on 27/10/94 from: 9 brockhill way penarth S. glam CF6 2QD
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Return made up to 28/02/94; full list of members
dot icon11/02/1994
Full accounts made up to 1992-09-30
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon15/03/1993
Return made up to 28/02/93; no change of members
dot icon04/02/1993
Full accounts made up to 1991-09-30
dot icon06/11/1992
Return made up to 28/02/92; no change of members
dot icon13/04/1992
Accounts for a small company made up to 1990-09-30
dot icon08/05/1991
Return made up to 28/02/91; full list of members
dot icon03/09/1990
Accounts for a small company made up to 1989-09-30
dot icon21/08/1990
Return made up to 28/02/90; full list of members
dot icon14/05/1990
Director resigned
dot icon05/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Particulars of mortgage/charge
dot icon12/05/1989
Registered office changed on 12/05/89 from: 3RD floor dominions house north queen street cardiff CF1 4AW
dot icon24/01/1989
Particulars of mortgage/charge
dot icon14/10/1988
Wd 06/10/88 ad 26/09/88--------- £ si 997@1=997 £ ic 2/999
dot icon11/10/1988
Accounting reference date notified as 30/09
dot icon09/09/1988
Secretary resigned
dot icon31/08/1988
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-30.37 % *

* during past year

Cash in Bank

£39,113.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
516.11K
-
0.00
56.17K
-
2022
1
274.12K
-
0.00
39.11K
-
2022
1
274.12K
-
0.00
39.11K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

274.12K £Descended-46.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.11K £Descended-30.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Robert Wilson
Director
15/03/2005 - 16/03/2005
4
Rowles, Alan Ivor
Secretary
26/11/2000 - 12/10/2017
1
Donovan, Gerard Gwyn
Secretary
30/03/1994 - 26/11/2000
1

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 PROPERTY INVESTMENTS LIMITED

3D PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 31/08/1988 with the registered office located at 18 Marine Parade, Penarth CF64 3BE. There is currently no 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 PROPERTY INVESTMENTS LIMITED?

toggle

3D PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 31/08/1988 .

Where is 3D PROPERTY INVESTMENTS LIMITED located?

toggle

3D PROPERTY INVESTMENTS LIMITED is registered at 18 Marine Parade, Penarth CF64 3BE.

What does 3D PROPERTY INVESTMENTS LIMITED do?

toggle

3D PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does 3D PROPERTY INVESTMENTS LIMITED have?

toggle

3D PROPERTY INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for 3D PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-28 with no updates.