3P PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

3P PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04447267

Incorporation date

24/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon02/04/2026
Micro company accounts made up to 2025-12-31
dot icon25/07/2025
Satisfaction of charge 5 in full
dot icon25/07/2025
Satisfaction of charge 6 in full
dot icon25/07/2025
Satisfaction of charge 7 in full
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon23/05/2025
Director's details changed for Mr Rakesh Kumar Pathak on 2025-05-23
dot icon23/05/2025
Secretary's details changed for Mr Rakesh Kumar Pathak on 2025-05-23
dot icon23/05/2025
Change of details for Mr Rakesh Kumar Pathak as a person with significant control on 2025-05-23
dot icon23/05/2025
Director's details changed for Mr Ravi Kumar Pathak on 2025-05-23
dot icon23/05/2025
Change of details for Mr Ravi Kumar Pathak as a person with significant control on 2025-05-23
dot icon23/05/2025
Registered office address changed from 30 Thorpe Avenue Peterborough Cambridgeshire PE3 6LA England to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2025-05-23
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon02/02/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon24/02/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-12-31
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/07/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/09/2017
Registered office address changed from 9 Goodwood Road Bretton Peterborough PE3 9BY England to 30 Thorpe Avenue Peterborough Cambridgeshire PE3 6LA on 2017-09-06
dot icon06/09/2017
Change of details for Mr Rakesh Kumar Pathak as a person with significant control on 2017-09-06
dot icon06/09/2017
Secretary's details changed for Mr Rakesh Kumar Pathak on 2017-09-06
dot icon06/09/2017
Director's details changed for Mr Rakesh Kumar Pathak on 2017-09-06
dot icon06/09/2017
Notification of Ravi Pathak as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Rakesh Kumar Pathak as a person with significant control on 2016-04-06
dot icon27/06/2017
Registered office address changed from 6 Goodwood Road, Bretton Peterborough Cambridgeshire PE3 9BY to 9 Goodwood Road Bretton Peterborough PE3 9BY on 2017-06-27
dot icon27/06/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon05/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon15/06/2010
Director's details changed for Ravi Pathak on 2010-05-24
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 24/05/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 24/05/08; full list of members
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 24/05/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 24/05/06; full list of members
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 24/05/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 24/05/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
New director appointed
dot icon17/06/2003
Return made up to 24/05/03; full list of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon08/10/2002
Particulars of mortgage/charge
dot icon08/07/2002
Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/07/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
New director appointed
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
Director resigned
dot icon24/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
69.52K
-
0.00
-
-
2022
0
203.11K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/05/2002 - 23/05/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/05/2002 - 23/05/2002
43699
Mr Ravi Kumar Pathak
Director
24/05/2002 - Present
1
Mr Rakesh Kumar Pathak
Director
10/06/2003 - Present
2
Pathak, Rakesh Kumar
Secretary
24/05/2002 - Present
-

Persons with Significant Control

2
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 3P PROPERTIES LIMITED

3P PROPERTIES LIMITED is an(a) Active company incorporated on 24/05/2002 with the registered office located at 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR. There are currently 3 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 3P PROPERTIES LIMITED?

toggle

3P PROPERTIES LIMITED is currently Active. It was registered on 24/05/2002 .

Where is 3P PROPERTIES LIMITED located?

toggle

3P PROPERTIES LIMITED is registered at 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR.

What does 3P PROPERTIES LIMITED do?

toggle

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

What is the latest filing for 3P PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-12-31.