3T PROPERTIES LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 4JF

Company number 03981469
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address 11 LEDRAN CLOSE, LOWER EARLEY, READING, BERKSHIRE, RG6 4JF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 039814690008, created on 22 February 2017; Total exemption full accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1,000 . The most likely internet sites of 3T PROPERTIES LIMITED are www.3tproperties.co.uk, and www.3t-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. 3t Properties Limited is a Private Limited Company. The company registration number is 03981469. 3t Properties Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of 3t Properties Limited is 11 Ledran Close Lower Earley Reading Berkshire Rg6 4jf. . WARREN, Neil Stephen is a Secretary of the company. TAYLOR, Christopher John is a Director of the company. WARREN, Neil Stephen is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THORNE, Kenneth Roy has been resigned. Director TUCKER, Stephen John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WARREN, Neil Stephen
Appointed Date: 27 April 2000

Director
TAYLOR, Christopher John
Appointed Date: 27 April 2000
80 years old

Director
WARREN, Neil Stephen
Appointed Date: 27 April 2000
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 April 2000
Appointed Date: 27 April 2000

Director
THORNE, Kenneth Roy
Resigned: 16 February 2012
Appointed Date: 27 April 2000
80 years old

Director
TUCKER, Stephen John
Resigned: 16 February 2012
Appointed Date: 27 April 2000
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 April 2000
Appointed Date: 27 April 2000

3T PROPERTIES LIMITED Events

03 Mar 2017
Registration of charge 039814690008, created on 22 February 2017
22 Feb 2017
Total exemption full accounts made up to 31 May 2016
19 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

...
... and 50 more events
17 May 2000
New director appointed
17 May 2000
New director appointed
17 May 2000
Director resigned
17 May 2000
Secretary resigned
27 Apr 2000
Incorporation

3T PROPERTIES LIMITED Charges

22 February 2017
Charge code 0398 1469 0008
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The old brewery the broadway newbury berkshire…
11 February 2011
Mortgage
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at hambridge lane greenham newbury…
8 October 2010
Mortgage
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at hambridge lane breenham newbury…
8 October 2010
Mortgage
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at hambridge lane greenham newbury…
10 September 2010
Debenture
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Legal mortgage
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land & buildings to rear of 24 the broadway, newbury, berks…
2 September 2005
Legal mortgage
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Land at harts hill road thatcham berkshire,. By way of…
16 January 2004
Legal mortgage
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a land at hambridge lane greenham…