C 3 PROPERTY LIMITED

Register to unlock more data on OkredoRegister

C 3 PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131230

Incorporation date

27/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Grace Dieu Court Dingestow, Monmouth, Monmouthshire NP25 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon30/12/2025
Confirmation statement made on 2025-12-27 with updates
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-27 with updates
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Amended micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-27 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-27 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2020
Withdrawal of a person with significant control statement on 2020-07-28
dot icon24/06/2020
Satisfaction of charge 8 in full
dot icon28/01/2020
Confirmation statement made on 2019-12-27 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon13/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/03/2018
Notification of Michael Campbell as a person with significant control on 2016-10-31
dot icon16/03/2018
Notification of Rhiannon Haf Cooke as a person with significant control on 2016-10-31
dot icon09/01/2018
Confirmation statement made on 2017-12-27 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon10/11/2016
Termination of appointment of Aine Ellen Clancy as a director on 2016-10-31
dot icon10/11/2016
Termination of appointment of Brian Charles Clancy as a director on 2016-10-31
dot icon10/11/2016
Termination of appointment of Aine Ellen Clancy as a secretary on 2016-10-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Satisfaction of charge 7 in full
dot icon23/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon07/01/2014
Satisfaction of charge 6 in full
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon23/02/2010
Director's details changed for Aine Ellen Clancy on 2009-10-01
dot icon23/02/2010
Director's details changed for Rhiannon Cooke on 2009-10-01
dot icon23/02/2010
Director's details changed for Michael Campbell on 2009-10-01
dot icon23/02/2010
Director's details changed for Brian Charles Clancy on 2009-10-01
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 27/12/08; full list of members
dot icon19/03/2009
Director's change of particulars / brian clancy / 01/09/2008
dot icon19/03/2009
Director and secretary's change of particulars / aine clancy / 01/09/2008
dot icon19/03/2009
Director's change of particulars / rhiannon cooke / 01/02/2008
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2008
Return made up to 27/12/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/01/2007
Return made up to 27/12/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 27/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 27/12/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon22/10/2004
Particulars of mortgage/charge
dot icon06/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Return made up to 27/12/03; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/05/2003
Registered office changed on 20/05/03 from: 97 winchester street pimlico, london SW1V 4NX
dot icon15/05/2003
Certificate of change of name
dot icon10/01/2003
Return made up to 27/12/02; full list of members
dot icon14/12/2002
Particulars of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon24/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon04/07/2002
Ad 24/06/02--------- £ si 1@1=1 £ ic 1503/1504
dot icon04/07/2002
Director resigned
dot icon12/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon05/03/2002
Particulars of mortgage/charge
dot icon24/01/2002
Return made up to 27/12/01; full list of members
dot icon22/01/2002
Certificate of change of name
dot icon19/12/2001
Ad 14/12/01--------- £ si 1002@1=1002 £ ic 501/1503
dot icon13/07/2001
Particulars of mortgage/charge
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New secretary appointed
dot icon14/02/2001
Registered office changed on 14/02/01 from: 20 headley road grayshott hindhead surrey GU26 6LB
dot icon06/02/2001
Ad 22/01/01--------- £ si 500@1=500 £ ic 1/501
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon29/01/2001
Memorandum and Articles of Association
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon27/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
27/12/2026
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
1
173.79K
-
0.00
-
-
2022
1
143.13K
-
0.00
-
-
2023
1
111.56K
-
0.00
-
-
2023
1
111.56K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

111.56K £Descended-22.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Campbell, Michael
Director
24/06/2002 - Present
6
Cooke, Rhiannon Haf
Director
15/02/2002 - Present
18

Persons with Significant Control

3
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 C 3 PROPERTY LIMITED

C 3 PROPERTY LIMITED is an(a) Active company incorporated on 27/12/2000 with the registered office located at The Barn, Grace Dieu Court Dingestow, Monmouth, Monmouthshire NP25 4EB. 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 C 3 PROPERTY LIMITED?

toggle

C 3 PROPERTY LIMITED is currently Active. It was registered on 27/12/2000 .

Where is C 3 PROPERTY LIMITED located?

toggle

C 3 PROPERTY LIMITED is registered at The Barn, Grace Dieu Court Dingestow, Monmouth, Monmouthshire NP25 4EB.

What does C 3 PROPERTY LIMITED do?

toggle

C 3 PROPERTY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does C 3 PROPERTY LIMITED have?

toggle

C 3 PROPERTY LIMITED had 1 employees in 2023.

What is the latest filing for C 3 PROPERTY LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-27 with updates.