3D PROPERTY INVESTMENTS LIMITED
PENARTH P.M.T. PROPERTIES LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 1TN

Company number 02291377
Status Active
Incorporation Date 31 August 1988
Company Type Private Limited Company
Address 55 PLAS TALIESIN, PORTWAY MARINA, PENARTH, VALE OF GLAMORGAN, CF64 1TN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 29 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,972,060 . The most likely internet sites of 3D PROPERTY INVESTMENTS LIMITED are www.3dpropertyinvestments.co.uk, and www.3d-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Cardiff Queen Street Rail Station is 2.5 miles; to Cathays Rail Station is 3 miles; to Barry Docks Rail Station is 4.9 miles; to Barry Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3d Property Investments Limited is a Private Limited Company. The company registration number is 02291377. 3d Property Investments Limited has been working since 31 August 1988. The present status of the company is Active. The registered address of 3d Property Investments Limited is 55 Plas Taliesin Portway Marina Penarth Vale of Glamorgan Cf64 1tn. . ROWLES, Alan Ivor is a Secretary of the company. DONOVAN, Mark is a Director of the company. Secretary DONOVAN, Gerard Gwyn has been resigned. Secretary DONOVAN, Mark has been resigned. Director DONOVAN, Terence James has been resigned. Director JAMES, Robert Wilson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROWLES, Alan Ivor
Appointed Date: 27 November 2000

Director
DONOVAN, Mark

64 years old

Resigned Directors

Secretary
DONOVAN, Gerard Gwyn
Resigned: 27 November 2000
Appointed Date: 31 March 1994

Secretary
DONOVAN, Mark
Resigned: 31 March 1994

Director
DONOVAN, Terence James
Resigned: 27 March 1994
91 years old

Director
JAMES, Robert Wilson
Resigned: 17 March 2005
Appointed Date: 16 March 2005
72 years old

Persons With Significant Control

Mr Mark Donovan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

3D PROPERTY INVESTMENTS LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Jul 2016
Accounts for a small company made up to 29 September 2015
20 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,972,060

03 Jul 2015
Accounts for a small company made up to 29 September 2014
27 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,972,060

...
... and 119 more events
24 Jan 1989
Particulars of mortgage/charge

14 Oct 1988
Wd 06/10/88 ad 26/09/88--------- £ si 997@1=997 £ ic 2/999

11 Oct 1988
Accounting reference date notified as 30/09

09 Sep 1988
Secretary resigned

31 Aug 1988
Incorporation

3D PROPERTY INVESTMENTS LIMITED Charges

2 December 2013
Charge code 0229 1377 0016
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a heathcliffe marine parade penarth…
6 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: 55 brockhill way penarth vale of glamorgan.
11 September 2006
Legal charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: 7 plas pamir penarth vale of glamorgan.
14 July 2006
Legal charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: 35 brockhill way, penarth, vale of glamorgan.
19 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: 49 brockhill way penarth vale of glamorgan.
10 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: 17 uppercliff drive penarth vale of glamorgan.
10 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: 27 plas taliesin penarth marine penarth.
10 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: 41 plas st andresse penarth marina vale of glamorgan.
19 August 2004
Legal mortgage
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The land and buildings on the east side of curran…
19 August 2004
Legal mortgage
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a zero house, bessemer road, cardiff t/n…
12 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold land and buildings at east moors road…
20 August 1999
Mortgage debenture
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 14/15 curran road, cardiff. T/no wa…
17 May 1995
Mortgage
Delivered: 18 May 1995
Status: Satisfied on 16 September 1999
Persons entitled: Lloyds Bank PLC
Description: Property k/a reliance works rhymney riverbridge road…
4 December 1989
Mortgage
Delivered: 5 December 1989
Status: Satisfied on 4 December 1993
Persons entitled: Lloyds Bank PLC
Description: Land at dumballs road, cardiff & all buildings & fixtures…
27 November 1989
Mortgage
Delivered: 5 December 1989
Status: Satisfied on 4 December 1993
Persons entitled: Lloyds Bank PLC
Description: Lant at dumballs road, cardiff & all buildings & fixtures…
27 September 1988
Mortgage registered pursuant to a order of court dated 11-1-89
Delivered: 24 January 1989
Status: Satisfied on 4 December 1993
Persons entitled: Lloyds Bank PLC
Description: Land at dumballs road, cardiff & all buildings & fixtures…