3HPP FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6SH

Company number 06593289
Status Active
Incorporation Date 14 May 2008
Company Type Private Limited Company
Address SANDROVE BRAHAMS, 126-134 BAKER STREET, LONDON, W1U 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 7 ; Accounts for a dormant company made up to 25 March 2015. The most likely internet sites of 3HPP FREEHOLD LIMITED are www.3hppfreehold.co.uk, and www.3hpp-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. 3hpp Freehold Limited is a Private Limited Company. The company registration number is 06593289. 3hpp Freehold Limited has been working since 14 May 2008. The present status of the company is Active. The registered address of 3hpp Freehold Limited is Sandrove Brahams 126 134 Baker Street London W1u 6sh. . SANDROVE BRAHAMS & ASSOCIATES LTD is a Secretary of the company. LOBANOVA, Olga is a Director of the company. MAPSTONE, William James is a Director of the company. Secretary DONOVAN, Kathryn has been resigned. Secretary KOE, Adrian Michael has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director ANDERSON, James Scott Thomas has been resigned. Director ANDERSON, Jeffrey Stuart has been resigned. Director ANDERSON, Lauren Elizabeth has been resigned. Director KHIANI, Radharani has been resigned. Director LIPTROT, Alan Albert has been resigned. Director LIPTROT, Alan Albert has been resigned. Director TELTSCHER, Mark Oliver Felix has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


3hpp freehold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SANDROVE BRAHAMS & ASSOCIATES LTD
Appointed Date: 14 May 2010

Director
LOBANOVA, Olga
Appointed Date: 24 June 2009
38 years old

Director
MAPSTONE, William James
Appointed Date: 30 November 2010
72 years old

Resigned Directors

Secretary
DONOVAN, Kathryn
Resigned: 01 August 2009
Appointed Date: 02 September 2008

Secretary
KOE, Adrian Michael
Resigned: 14 May 2010
Appointed Date: 09 October 2008

Secretary
TLT SECRETARIES LIMITED
Resigned: 02 September 2008
Appointed Date: 14 May 2008

Director
ANDERSON, James Scott Thomas
Resigned: 24 June 2009
Appointed Date: 02 September 2008
57 years old

Director
ANDERSON, Jeffrey Stuart
Resigned: 14 August 2009
Appointed Date: 19 March 2009
82 years old

Director
ANDERSON, Lauren Elizabeth
Resigned: 14 August 2009
Appointed Date: 19 March 2009
56 years old

Director
KHIANI, Radharani
Resigned: 14 May 2009
Appointed Date: 19 March 2009
51 years old

Director
LIPTROT, Alan Albert
Resigned: 30 November 2010
Appointed Date: 14 May 2009
77 years old

Director
LIPTROT, Alan Albert
Resigned: 09 October 2008
Appointed Date: 02 September 2008
77 years old

Director
TELTSCHER, Mark Oliver Felix
Resigned: 14 May 2010
Appointed Date: 09 October 2008
45 years old

Director
TLT DIRECTORS LIMITED
Resigned: 02 September 2008
Appointed Date: 14 May 2008

3HPP FREEHOLD LIMITED Events

23 Nov 2016
Accounts for a dormant company made up to 25 March 2016
15 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 7

16 Nov 2015
Accounts for a dormant company made up to 25 March 2015
14 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7

14 May 2015
Secretary's details changed for Sandrove Brahams & Associates Ltd on 15 August 2011
...
... and 40 more events
04 Sep 2008
Appointment terminated director tlt directors LIMITED
04 Sep 2008
Appointment terminated secretary tlt secretaries LIMITED
04 Sep 2008
Secretary appointed kathryn donovan
04 Sep 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 May 2008
Incorporation