Company NameEstates And Lets 3 Llp
Company StatusActive
Company NumberOC347125
CategoryLimited Liability Partnership
Incorporation Date13 July 2009(14 years, 9 months ago)

Directors

LLP Designated Member NameMr Michael Spencer Docker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Designated Member NameMrs Michele Docker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£839,641
Cash£106
Current Liabilities£3,423,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

31 March 2015Delivered on: 2 April 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

23 February 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
24 December 2023Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2023Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 March 2022Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
31 August 2021Member's details changed for Mrs Michele Docker on 31 August 2021 (2 pages)
19 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2021Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
1 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 July 2018Previous accounting period extended from 23 March 2018 to 31 March 2018 (1 page)
20 June 2018Total exemption full accounts made up to 30 March 2017 (11 pages)
20 March 2018Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Notification of Michele Docker as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Michael Spencer Docker as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Michael Spencer Docker as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Michele Docker as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
4 July 2016Annual return made up to 29 June 2016 (3 pages)
4 July 2016Annual return made up to 29 June 2016 (3 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2015Annual return made up to 13 July 2015 (3 pages)
5 August 2015Annual return made up to 13 July 2015 (3 pages)
2 April 2015Registration of charge OC3471250001, created on 31 March 2015 (13 pages)
2 April 2015Registration of charge OC3471250001, created on 31 March 2015 (13 pages)
24 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
14 July 2014Annual return made up to 13 July 2014 (3 pages)
14 July 2014Annual return made up to 13 July 2014 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 13 July 2013 (3 pages)
19 July 2013Annual return made up to 13 July 2013 (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2012Annual return made up to 13 July 2012 (3 pages)
23 July 2012Annual return made up to 13 July 2012 (3 pages)
3 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 13 July 2011 (3 pages)
3 August 2011Annual return made up to 13 July 2011 (3 pages)
3 August 2011Member's details changed for Michele Docker on 3 August 2011 (2 pages)
3 August 2011Member's details changed for Mr Michael Spencer Docker on 17 May 2010 (2 pages)
3 August 2011Member's details changed for Michele Docker on 3 August 2011 (2 pages)
3 August 2011Member's details changed for Michele Docker on 3 August 2011 (2 pages)
3 August 2011Member's details changed for Mr Michael Spencer Docker on 17 May 2010 (2 pages)
18 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
18 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
15 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
15 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
18 August 2010Annual return made up to 13 July 2010 (8 pages)
18 August 2010Annual return made up to 13 July 2010 (8 pages)
17 May 2010Member's details changed (3 pages)
17 May 2010Member's details changed for Michele Docker on 1 October 2009 (3 pages)
17 May 2010Member's details changed (3 pages)
17 May 2010Member's details changed for Michele Docker on 1 October 2009 (3 pages)
17 May 2010Member's details changed for Michele Docker on 1 October 2009 (3 pages)
13 July 2009Incorporation document\certificate of incorporation (3 pages)
13 July 2009Incorporation document\certificate of incorporation (3 pages)