MY PROPERTY FILE 3 LIMITED

Register to unlock more data on OkredoRegister

MY PROPERTY FILE 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12203177

Incorporation date

12/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 213-214 Longcroft House 2-8 Victoria Avenue, London EC2M 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2019)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/11/2023
Certificate of change of name
dot icon31/10/2023
Termination of appointment of James Trevor Keeble as a director on 2023-10-31
dot icon31/10/2023
Registered office address changed from First Floor, 27 Charlotte Road London EC2A 3PB England to Unit 213-214 Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 2023-10-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon06/07/2023
Registration of charge 122031770078, created on 2023-06-23
dot icon21/06/2023
Registration of charge 122031770077, created on 2023-06-09
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/05/2023
Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28
dot icon10/05/2023
Appointment of Mr Nirav Raval as a director on 2023-04-28
dot icon05/05/2023
Appointment of Claire Emma Carrodus as a director on 2023-04-28
dot icon04/05/2023
Termination of appointment of Nirav Raval as a director on 2023-04-28
dot icon04/05/2023
Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28
dot icon04/05/2023
Appointment of Mr James Trevor Keeble as a director on 2023-04-28
dot icon20/03/2023
Registration of charge 122031770076, created on 2023-03-13
dot icon15/02/2023
Registration of charge 122031770074, created on 2023-02-06
dot icon08/02/2023
Registration of charge 122031770072, created on 2023-01-30
dot icon08/02/2023
Registration of charge 122031770073, created on 2023-01-31
dot icon30/01/2023
Registration of charge 122031770071, created on 2023-01-20
dot icon29/01/2023
Satisfaction of charge 122031770057 in full
dot icon26/01/2023
Satisfaction of charge 122031770045 in full
dot icon16/01/2023
Registration of charge 122031770068, created on 2023-01-09
dot icon16/01/2023
Registration of charge 122031770069, created on 2023-01-11
dot icon16/01/2023
Registration of charge 122031770070, created on 2023-01-13
dot icon04/01/2023
Registration of charge 122031770067, created on 2022-12-16
dot icon13/12/2022
Satisfaction of charge 122031770051 in full
dot icon13/12/2022
Registration of charge 122031770065, created on 2022-11-30
dot icon13/12/2022
Registration of charge 122031770066, created on 2022-12-05
dot icon01/12/2022
Registration of charge 122031770063, created on 2022-11-18
dot icon01/12/2022
Registration of charge 122031770064, created on 2022-11-18
dot icon16/11/2022
Registration of charge 122031770060, created on 2022-11-08
dot icon16/11/2022
Registration of charge 122031770061, created on 2022-11-10
dot icon16/11/2022
Registration of charge 122031770062, created on 2022-11-15
dot icon26/10/2022
Registration of charge 122031770057, created on 2022-10-11
dot icon26/10/2022
Registration of charge 122031770058, created on 2022-10-12
dot icon26/10/2022
Registration of charge 122031770059, created on 2022-10-14
dot icon20/10/2022
Registration of charge 122031770056, created on 2022-10-03
dot icon18/10/2022
Registration of charge 122031770055, created on 2022-10-05
dot icon17/10/2022
Registration of charge 122031770054, created on 2022-10-03
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon13/10/2022
Registration of charge 122031770053, created on 2022-09-26
dot icon06/10/2022
Registration of a charge
dot icon06/10/2022
Registration of a charge
dot icon21/09/2022
Registration of charge 122031770052, created on 2022-09-08
dot icon20/09/2022
Registration of charge 122031770050, created on 2022-09-09
dot icon20/09/2022
Registration of charge 122031770051, created on 2022-09-02
dot icon18/08/2022
Registration of charge 122031770048, created on 2022-07-29
dot icon18/08/2022
Registration of charge 122031770049, created on 2022-08-01
dot icon16/08/2022
Registration of charge 122031770046, created on 2022-07-29
dot icon16/08/2022
Registration of charge 122031770047, created on 2022-07-29
dot icon11/08/2022
Registration of charge 122031770045, created on 2022-07-29
dot icon08/08/2022
Registration of charge 122031770044, created on 2022-07-22
dot icon25/07/2022
Registration of charge 122031770043, created on 2022-07-06
dot icon19/07/2022
Registration of charge 122031770042, created on 2022-06-30
dot icon14/07/2022
Registration of charge 122031770039, created on 2022-06-27
dot icon14/07/2022
Registration of charge 122031770040, created on 2022-06-29
dot icon14/07/2022
Registration of charge 122031770041, created on 2022-06-29
dot icon24/06/2022
Registration of charge 122031770038, created on 2022-06-10
dot icon22/06/2022
Registration of charge 122031770037, created on 2022-06-10
dot icon09/06/2022
Registration of charge 122031770036, created on 2022-05-20
dot icon04/06/2022
Registration of charge 122031770035, created on 2022-05-20
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/05/2022
Registration of charge 122031770034, created on 2022-05-03
dot icon07/05/2022
Registration of charge 122031770033, created on 2022-04-25
dot icon28/04/2022
Registration of charge 122031770031, created on 2022-04-14
dot icon28/04/2022
Registration of charge 122031770032, created on 2022-04-14
dot icon14/04/2022
Appointment of Claire Emma Carrodus as a director on 2022-04-12
dot icon05/04/2022
Registration of charge 122031770030, created on 2022-03-16
dot icon28/03/2022
Registration of charge 122031770026, created on 2022-03-22
dot icon28/03/2022
Registration of charge 122031770027, created on 2022-03-22
dot icon28/03/2022
Registration of charge 122031770028, created on 2022-03-22
dot icon25/03/2022
Registration of charge 122031770029, created on 2022-03-07
dot icon19/03/2022
Registration of charge 122031770025, created on 2022-03-02
dot icon09/03/2022
Registration of charge 122031770024, created on 2022-03-01
dot icon08/03/2022
Registration of charge 122031770022, created on 2022-02-25
dot icon08/03/2022
Registration of charge 122031770023, created on 2022-02-25
dot icon10/02/2022
Previous accounting period shortened from 2021-09-30 to 2021-08-31
dot icon03/02/2022
Registration of charge 122031770021, created on 2022-02-02
dot icon31/01/2022
Registration of charge 122031770020, created on 2022-01-27
dot icon25/01/2022
Registration of charge 122031770019, created on 2022-01-21
dot icon12/01/2022
Registration of charge 122031770017, created on 2022-01-06
dot icon12/01/2022
Registration of charge 122031770018, created on 2022-01-06
dot icon05/01/2022
Registration of charge 122031770016, created on 2021-12-22
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon05/10/2021
Registration of charge 122031770015, created on 2021-09-30
dot icon11/08/2021
Satisfaction of charge 122031770005 in full
dot icon11/08/2021
Satisfaction of charge 122031770011 in full
dot icon11/08/2021
Satisfaction of charge 122031770013 in full
dot icon11/08/2021
Satisfaction of charge 122031770006 in full
dot icon11/08/2021
Satisfaction of charge 122031770009 in full
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Registration of charge 122031770014, created on 2021-05-07
dot icon21/04/2021
Satisfaction of charge 122031770007 in full
dot icon05/04/2021
Registration of charge 122031770013, created on 2021-03-26
dot icon25/02/2021
Registration of charge 122031770011, created on 2021-02-11
dot icon25/02/2021
Registration of charge 122031770012, created on 2021-02-11
dot icon19/02/2021
Termination of appointment of John Devonshire as a director on 2021-02-19
dot icon15/01/2021
Registration of charge 122031770007, created on 2021-01-12
dot icon15/01/2021
Registration of charge 122031770008, created on 2021-01-12
dot icon15/01/2021
Registration of charge 122031770010, created on 2021-01-12
dot icon15/01/2021
Registration of charge 122031770009, created on 2021-01-12
dot icon05/01/2021
Registration of charge 122031770006, created on 2020-12-18
dot icon07/12/2020
Registration of charge 122031770005, created on 2020-12-02
dot icon09/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon08/10/2020
Registered office address changed from Suite 1204 6 Bevis Marks Bury Court London EC3A 7HL United Kingdom to First Floor, 27 Charlotte Road London EC2A 3PB on 2020-10-08
dot icon08/10/2020
Appointment of Mr Nirav Raval as a director on 2020-10-01
dot icon13/07/2020
Termination of appointment of Nicholas Davies as a director on 2020-07-13
dot icon10/06/2020
Registration of charge 122031770003, created on 2020-06-09
dot icon10/06/2020
Registration of charge 122031770004, created on 2020-06-09
dot icon26/03/2020
Appointment of Mr John Devonshire as a director on 2020-03-26
dot icon18/12/2019
Registration of charge 122031770002, created on 2019-12-06
dot icon18/12/2019
Registration of charge 122031770001, created on 2019-12-06
dot icon23/10/2019
Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom to Suite 1204 6 Bevis Marks Bury Court London EC3A 7HL on 2019-10-23
dot icon30/09/2019
Notification of Property Purchasing Holdings Ltd as a person with significant control on 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/09/2019
Cessation of Nicholas Davies as a person with significant control on 2019-09-30
dot icon12/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/10/2026
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
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.60K
-
0.00
-
-
2022
0
74.42K
-
0.00
-
-
2022
0
74.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

74.42K £Ascended244.58 % *

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
Keeble, James Trevor
Director
28/04/2023 - 31/10/2023
70
Raval, Nirav
Director
01/10/2020 - 28/04/2023
20
Raval, Nirav
Director
28/04/2023 - Present
20
Carrodus, Claire Emma
Director
28/04/2023 - 28/04/2023
9
Carrodus, Claire Emma
Director
12/04/2022 - 28/04/2023
9

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 MY PROPERTY FILE 3 LIMITED

MY PROPERTY FILE 3 LIMITED is an(a) Active company incorporated on 12/09/2019 with the registered office located at Unit 213-214 Longcroft House 2-8 Victoria Avenue, London EC2M 4NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MY PROPERTY FILE 3 LIMITED?

toggle

MY PROPERTY FILE 3 LIMITED is currently Active. It was registered on 12/09/2019 .

Where is MY PROPERTY FILE 3 LIMITED located?

toggle

MY PROPERTY FILE 3 LIMITED is registered at Unit 213-214 Longcroft House 2-8 Victoria Avenue, London EC2M 4NS.

What does MY PROPERTY FILE 3 LIMITED do?

toggle

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

What is the latest filing for MY PROPERTY FILE 3 LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.