3HPP FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

3HPP FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06593289

Incorporation date

14/05/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Ekor Group Block Management, 17 Musard Road, London W6 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2008)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon29/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon28/05/2025
Secretary's details changed for Akkorgroup Ltd on 2025-05-01
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon17/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon13/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon22/12/2022
Appointment of Mr Mark Oliver Felix Teltscher as a director on 2022-12-20
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-25
dot icon06/10/2022
Director's details changed for Olga Lobanova on 2022-10-06
dot icon06/10/2022
Registered office address changed from 17 Musard Road London W6 8NR England to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 2022-10-06
dot icon25/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon24/02/2022
Director's details changed for Olga Lobanova on 2022-02-24
dot icon24/02/2022
Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary on 2022-02-24
dot icon22/02/2022
Registered office address changed from 308 Whitchurch Lane Edgware HA8 6QX England to 17 Musard Road London W6 8NR on 2022-02-22
dot icon22/02/2022
Appointment of Akkorgroup Ltd as a secretary on 2022-02-09
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-25
dot icon04/06/2021
Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London W1U 6SH to 308 Whitchurch Lane Edgware HA8 6QX on 2021-06-04
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-03-25
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-03-25
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-25
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon18/05/2017
Accounts for a dormant company made up to 2017-03-25
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-25
dot icon15/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-03-25
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon14/05/2015
Secretary's details changed for Sandrove Brahams & Associates Ltd on 2011-08-15
dot icon17/11/2014
Accounts for a dormant company made up to 2014-03-25
dot icon10/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-25
dot icon24/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-25
dot icon16/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon04/08/2011
Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 2011-08-04
dot icon02/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2011-03-25
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-25
dot icon30/11/2010
Appointment of Mr William James Mapstone as a director
dot icon30/11/2010
Termination of appointment of Alan Liptrot as a director
dot icon23/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon23/06/2010
Director's details changed for Olga Lobanova on 2010-05-14
dot icon23/06/2010
Director's details changed for Alan Albert Liptrot on 2010-05-14
dot icon23/06/2010
Appointment of Sandrove Brahams & Associates Ltd as a secretary
dot icon23/06/2010
Termination of appointment of Adrain Koe as a secretary
dot icon23/06/2010
Termination of appointment of Mark Teltscher as a director
dot icon17/03/2010
Registered office address changed from 3 Hyde Park Place London W2 2LH on 2010-03-17
dot icon17/03/2010
Termination of appointment of Kathryn Donovan as a secretary
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-25
dot icon17/08/2009
Appointment terminated director jeffrey anderson
dot icon17/08/2009
Appointment terminated director lauren anderson
dot icon28/07/2009
Director appointed olga lobanova
dot icon28/07/2009
Appointment terminated director james anderson
dot icon23/07/2009
Return made up to 14/05/09; full list of members
dot icon27/05/2009
Director appointed alan albert liptrot
dot icon26/05/2009
Appointment terminated director radharani khiani
dot icon21/04/2009
Director appointed lauren elizabteh anderson
dot icon06/04/2009
Director appointed jeffrey anderson
dot icon06/04/2009
Director appointed radharani khiani
dot icon19/03/2009
Ad 09/10/08\gbp si 3@1=3\gbp ic 4/7\
dot icon19/03/2009
Ad 09/10/08\gbp si 3@1=3\gbp ic 1/4\
dot icon19/03/2009
Appointment terminated director alan liptrot
dot icon11/12/2008
Secretary appointed adrian michael koe
dot icon11/12/2008
Director appointed mark oliver felix teltscher
dot icon11/09/2008
Director appointed alan albert liptrot
dot icon11/09/2008
Director appointed james scott thomas anderson
dot icon04/09/2008
Registered office changed on 04/09/2008 from sea containers house 20 upper ground blackfriars bridge london SE1 9LH
dot icon04/09/2008
Accounting reference date shortened from 31/05/2009 to 25/03/2009
dot icon04/09/2008
Appointment terminated director tlt directors LIMITED
dot icon04/09/2008
Appointment terminated secretary tlt secretaries LIMITED
dot icon04/09/2008
Secretary appointed kathryn donovan
dot icon04/09/2008
Resolutions
dot icon14/05/2008
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EKOR GROUP LTD
Corporate Secretary
09/02/2022 - Present
39
SANDROVE BRAHAMS & ASSOCIATES LTD
Corporate Secretary
14/05/2010 - 24/02/2022
5
Mapstone, William James
Director
30/11/2010 - Present
62
Liptrot, Alan Albert
Director
02/09/2008 - 09/10/2008
2
Liptrot, Alan Albert
Director
14/05/2009 - 30/11/2010
2

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 3HPP FREEHOLD LIMITED

3HPP FREEHOLD LIMITED is an(a) Active company incorporated on 14/05/2008 with the registered office located at C/O Ekor Group Block Management, 17 Musard Road, London W6 8NR. 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 3HPP FREEHOLD LIMITED?

toggle

3HPP FREEHOLD LIMITED is currently Active. It was registered on 14/05/2008 .

Where is 3HPP FREEHOLD LIMITED located?

toggle

3HPP FREEHOLD LIMITED is registered at C/O Ekor Group Block Management, 17 Musard Road, London W6 8NR.

What does 3HPP FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 3HPP FREEHOLD LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-03-25.