Company NameThreeholders Limited
DirectorsSimon Robinson and Steven Peter Kirtland
Company StatusActive
Company Number04941507
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Previous NamesBelvior (Romford) Limited and Belvoir (Romford) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Robinson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
Director NameMr Steven Peter Kirtland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed07 November 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
Secretary NameJayne Rose Mary Robinson
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Hubert Road
Lexden
Colchester
Essex
CO3 3SA
Director NameRobert Lancaster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2006)
RoleTechnical Specialist
Correspondence Address18 Urban Avenue
Hornchurch
Essex
RM12 4NU
Secretary NameMr Simon Robinson
NationalityEnglish
StatusResigned
Appointed25 October 2007(4 years after company formation)
Appointment Duration6 years (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hubert Road
Colchester
CO3 3SA

Location

Registered Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1S. Robinson
50.00%
Ordinary
25 at £1Steven Kirtland
50.00%
Ordinary

Financials

Year2014
Net Worth-£387,116
Current Liabilities£387,116

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

29 July 2004Delivered on: 31 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
11 April 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
26 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
5 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
12 November 2019Registered office address changed from 11 Hubert Road Colchester CO3 3SA to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 12 November 2019 (1 page)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
6 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
20 June 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50
(3 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
(3 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50
(4 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50
(4 pages)
28 October 2013Termination of appointment of Simon Robinson as a secretary (1 page)
28 October 2013Termination of appointment of Simon Robinson as a secretary (1 page)
2 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr Steven Peter Kirtland on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Steven Peter Kirtland on 31 December 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Registered office address changed from 5 Old Mill Parade, Victoria Road Romford Essex RM1 2HU on 31 December 2012 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Registered office address changed from 5 Old Mill Parade, Victoria Road Romford Essex RM1 2HU on 31 December 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2010Director's details changed for Simon Robinson on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Steven Peter Kirtland on 21 December 2010 (2 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Simon Robinson on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Steven Peter Kirtland on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Simon Robinson on 21 December 2010 (1 page)
21 December 2010Secretary's details changed for Simon Robinson on 21 December 2010 (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Director's details changed for Steven Peter Kirtland on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 February 2010Director's details changed for Steven Peter Kirtland on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Steven Peter Kirtland on 9 February 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2009Return made up to 23/10/08; full list of members (4 pages)
21 January 2009Return made up to 23/10/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Return made up to 23/10/07; full list of members (2 pages)
26 November 2007Return made up to 23/10/07; full list of members (2 pages)
26 November 2007New secretary appointed (1 page)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
22 November 2006Return made up to 23/10/06; full list of members (3 pages)
22 November 2006Return made up to 23/10/06; full list of members (3 pages)
26 May 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 May 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
8 December 2005Registered office changed on 08/12/05 from: 11 hubert road colchester essex CO3 3SA (1 page)
8 December 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
8 December 2005Registered office changed on 08/12/05 from: 11 hubert road colchester essex CO3 3SA (1 page)
8 December 2005Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
8 December 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
8 December 2005Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
30 November 2005Return made up to 23/10/05; full list of members (3 pages)
30 November 2005Return made up to 23/10/05; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 December 2004Return made up to 23/10/04; full list of members (7 pages)
9 December 2004Return made up to 23/10/04; full list of members (7 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 January 2004Company name changed belvoir (romford) LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed belvoir (romford) LIMITED\certificate issued on 09/01/04 (2 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 November 2003Company name changed belvior (romford) LIMITED\certificate issued on 07/11/03 (2 pages)
7 November 2003Company name changed belvior (romford) LIMITED\certificate issued on 07/11/03 (2 pages)
23 October 2003Incorporation (12 pages)
23 October 2003Incorporation (12 pages)