LANDOWNER HOMES THREE LIMITED

Register to unlock more data on OkredoRegister

LANDOWNER HOMES THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332661

Incorporation date

13/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon20/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon24/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon31/08/2022
Appointment of Mr James Malcolm Fox Davies as a director on 2022-08-19
dot icon26/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/06/2022
Termination of appointment of Simon John Davies as a director on 2022-06-17
dot icon20/06/2022
Termination of appointment of Edward Lance Davies as a director on 2022-06-17
dot icon23/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/05/2019
Director's details changed for Mr Simon John Davies on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr John David Malcolm Davies on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Edward Lance Davies on 2019-05-09
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2014
Satisfaction of charge 5 in full
dot icon02/05/2014
Satisfaction of charge 6 in full
dot icon02/05/2014
Satisfaction of charge 4 in full
dot icon07/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon20/06/2013
Satisfaction of charge 1 in full
dot icon20/06/2013
Satisfaction of charge 3 in full
dot icon20/06/2013
Satisfaction of charge 2 in full
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/05/2012
Termination of appointment of Michelle Bailey as a secretary
dot icon30/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon12/09/2011
Registered office address changed from Beobridge Manor Beobridge Claverley Wolverhampton Staffordshire WV5 7AQ on 2011-09-12
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/04/2009
Return made up to 12/03/09; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/03/2008
Return made up to 12/03/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/03/2007
Return made up to 12/03/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon20/02/2007
Particulars of mortgage/charge
dot icon26/08/2006
Particulars of mortgage/charge
dot icon12/08/2006
Particulars of mortgage/charge
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/06/2006
Return made up to 13/03/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/05/2005
Return made up to 13/03/05; full list of members
dot icon22/11/2004
Return made up to 13/03/04; full list of members
dot icon01/07/2004
Accounts for a small company made up to 2003-08-31
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon24/06/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Return made up to 13/03/03; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/04/2002
Return made up to 13/03/02; full list of members
dot icon20/11/2001
New secretary appointed
dot icon13/11/2001
Registered office changed on 13/11/01 from: whittington hall whittington road, whittington worcester worcestershire WR5 2ZX
dot icon13/11/2001
Secretary resigned
dot icon02/11/2001
New director appointed
dot icon02/11/2001
New director appointed
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon26/03/2001
Return made up to 13/03/01; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon15/05/2000
Registered office changed on 15/05/00 from: rutherford house blackpole road worcester WR3 8YA
dot icon11/04/2000
Return made up to 13/03/00; full list of members
dot icon14/04/1999
Return made up to 13/03/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-08-31
dot icon01/04/1998
Return made up to 13/03/98; full list of members
dot icon28/10/1997
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon16/06/1997
Certificate of change of name
dot icon11/04/1997
New director appointed
dot icon11/04/1997
Director resigned
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox - Davies, James Malcolm
Director
19/08/2022 - Present
25
Davies, John David Malcolm
Director
25/03/1997 - Present
12

Persons with Significant Control

0

No PSC data available.

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 LANDOWNER HOMES THREE LIMITED

LANDOWNER HOMES THREE LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BL. There are currently 2 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 LANDOWNER HOMES THREE LIMITED?

toggle

LANDOWNER HOMES THREE LIMITED is currently Active. It was registered on 13/03/1997 .

Where is LANDOWNER HOMES THREE LIMITED located?

toggle

LANDOWNER HOMES THREE LIMITED is registered at 37a Birmingham New Road, Wolverhampton, West Midlands WV4 6BL.

What does LANDOWNER HOMES THREE LIMITED do?

toggle

LANDOWNER HOMES THREE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LANDOWNER HOMES THREE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-12 with no updates.