Company NameD3 Property Investments Ltd
DirectorJoanna Catherine Abbott
Company StatusActive
Company Number09486274
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Joanna Catherine Abbott
StatusCurrent
Appointed10 December 2015(9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address5 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DH
Director NameMrs Joanna Catherine Abbott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
Director NameMr Peter Abbott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DH
Director NameMr Nigel Martin Earle Greene
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2016(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
Director NameMr Richard Mark Stokes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2016(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY

Location

Registered AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

15 May 2023Delivered on: 16 May 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 82 richmond road crewe CW1 4BA united kingdom.
Outstanding
15 May 2023Delivered on: 16 May 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 129 moston street stoke-on-trent ST1 2LX united kingdom.
Outstanding
15 May 2023Delivered on: 16 May 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 24 st. Andrews court bedford street crewe CW2 6LE united kingdom.
Outstanding
4 April 2018Delivered on: 4 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 22 bell street. Huddersfield. HD4 6NN.
Outstanding
4 April 2018Delivered on: 4 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 82 richmond road. Crewe. CW1 4BA.
Outstanding
4 April 2018Delivered on: 4 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 24 st andrews court. Bedford street. Crewe. CW2 6LE.
Outstanding
4 April 2018Delivered on: 4 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 129 moston street. Stoke on trent. ST1 2LX.
Outstanding
31 March 2016Delivered on: 19 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 129 moston street soke on trent staffordshire. 22 bell street huddersfield. 24 st andrews court bedford street crewe. 82 richmond rd crewe.
Outstanding
31 March 2016Delivered on: 8 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 May 2023Registration of charge 094862740009, created on 15 May 2023 (4 pages)
16 May 2023Registration of charge 094862740008, created on 15 May 2023 (4 pages)
16 May 2023Registration of charge 094862740007, created on 15 May 2023 (4 pages)
24 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
20 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
29 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
23 January 2019Satisfaction of charge 094862740001 in full (4 pages)
23 January 2019Satisfaction of charge 094862740002 in full (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 April 2018Registration of charge 094862740003, created on 4 April 2018 (3 pages)
4 April 2018Registration of charge 094862740004, created on 4 April 2018 (3 pages)
4 April 2018Registration of charge 094862740005, created on 4 April 2018 (3 pages)
4 April 2018Registration of charge 094862740006, created on 4 April 2018 (3 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
3 July 2017Termination of appointment of Nigel Martin Earle Greene as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Mark Stokes as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Nigel Martin Earle Greene as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Mark Stokes as a director on 30 June 2017 (1 page)
21 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
22 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
7 October 2016Appointment of Mrs Joanna Catherine Abbott as a director on 30 September 2016 (2 pages)
7 October 2016Appointment of Mrs Joanna Catherine Abbott as a director on 30 September 2016 (2 pages)
19 April 2016Registration of charge 094862740002, created on 31 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
19 April 2016Registration of charge 094862740002, created on 31 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
15 April 2016Appointment of Mr Richard Mark Stokes as a director on 3 April 2016 (2 pages)
15 April 2016Appointment of Mr Richard Mark Stokes as a director on 3 April 2016 (2 pages)
15 April 2016Termination of appointment of Peter Abbott as a director on 3 April 2016 (1 page)
15 April 2016Termination of appointment of Peter Abbott as a director on 3 April 2016 (1 page)
15 April 2016Appointment of Mr Nigel Martin Earle Greene as a director on 3 April 2016 (2 pages)
15 April 2016Appointment of Mr Nigel Martin Earle Greene as a director on 3 April 2016 (2 pages)
8 April 2016Registration of charge 094862740001, created on 31 March 2016 (17 pages)
8 April 2016Registration of charge 094862740001, created on 31 March 2016 (17 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Director's details changed for Mr Peter Abbott on 12 March 2015 (2 pages)
14 March 2016Director's details changed for Mr Peter Abbott on 12 March 2015 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
10 December 2015Termination of appointment of Nigel Martin Earle Greene as a director on 5 November 2015 (1 page)
10 December 2015Termination of appointment of Nigel Martin Earle Greene as a director on 5 November 2015 (1 page)
10 December 2015Appointment of Mrs Joanna Catherine Abbott as a secretary on 10 December 2015 (2 pages)
10 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 10 December 2015 (1 page)
10 December 2015Appointment of Mrs Joanna Catherine Abbott as a secretary on 10 December 2015 (2 pages)
10 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 10 December 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)