3L REAL ESTATE LTD

Hellopages » Tyne and Wear » Sunderland » SR2 7DX

Company number 05054814
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address 4 DOURO TERRACE, SUNDERLAND, SR2 7DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of 3L REAL ESTATE LTD are www.3lrealestate.co.uk, and www.3l-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. 3l Real Estate Ltd is a Private Limited Company. The company registration number is 05054814. 3l Real Estate Ltd has been working since 25 February 2004. The present status of the company is Active. The registered address of 3l Real Estate Ltd is 4 Douro Terrace Sunderland Sr2 7dx. . HEYWOOD, Roger is a Secretary of the company. THOMPSON, Barry is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEYWOOD, Roger
Appointed Date: 25 February 2004

Director
THOMPSON, Barry
Appointed Date: 25 February 2004
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 February 2004
Appointed Date: 25 February 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 February 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Mr Barry Thompson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

3L REAL ESTATE LTD Events

13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
06 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

27 Feb 2016
Compulsory strike-off action has been discontinued
25 Feb 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 28 more events
16 Mar 2004
New secretary appointed
16 Mar 2004
New director appointed
27 Feb 2004
Secretary resigned
27 Feb 2004
Director resigned
25 Feb 2004
Incorporation

3L REAL ESTATE LTD Charges

27 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 hutton street millfield sunderland. The rental income by…
28 February 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 st marks crescent sunderland. The rental income by way of…
28 December 2006
Legal charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 chester mews sunderland. The rental income by way of…