UK SPV3 LIMITED
Overview
| Company Name | UK SPV3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12134777 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK SPV3 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is UK SPV3 LIMITED located?
| Registered Office Address | Harbour House 60 Purewell BH23 1ES Christchurch England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK SPV3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK SPV3 LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for UK SPV3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Aug 23, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Stuart Phillip Bickerton as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Timothy Stuart Nealon as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Appointment of Gary Alexander Hall as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael Oliver Warren as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Harbour House 60 Purewell Christchurch BH23 1ES on Jun 13, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with updates | 5 pages | CS01 | ||
Registration of charge 121347770005, created on Jun 12, 2024 | 58 pages | MR01 | ||
Notification of Global Reach Hospitality Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC02 | ||
Cessation of Global Reach Uk Holdings Limited as a person with significant control on Jun 12, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 11, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Termination of appointment of Ralf Michael Capraro as a director on May 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stuart Phillip Bickerton as a director on May 01, 2023 | 2 pages | AP01 | ||
Registration of charge 121347770004, created on Sep 30, 2022 | 56 pages | MR01 | ||
Confirmation statement made on Aug 04, 2022 with updates | 5 pages | CS01 | ||
Change of details for Uk Spv4 Limited as a person with significant control on Aug 03, 2022 | 2 pages | PSC05 | ||
Cessation of Kristen Odendaal as a person with significant control on Aug 03, 2022 | 1 pages | PSC07 | ||
Cessation of Roelf Frederik Andries Odendaal as a person with significant control on Aug 03, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Colin Andrew Borman as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Appointment of Mr Timothy Stuart Nealon as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr Ralf Michel Capraro as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Who are the officers of UK SPV3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Gary Alexander | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | England | British | 282489510001 | |||||
| WARREN, Michael Oliver | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | England | Irish | 208200050001 | |||||
| BESTER, Jan Johannes | Director | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | South Africa | South African | 197077150006 | |||||
| BICKERTON, Stuart Phillip | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | England | British | 308578630001 | |||||
| BORMAN, Colin Andrew | Director | Booths Hall, Booths Park 3 Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | Guernsey | British | 229260640001 | |||||
| CAPRARO, Ralf Michael | Director | Booths Hall, Booths Park 3 Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | Jersey | German | 287476300001 | |||||
| NEALON, Timothy Stuart | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | United Kingdom | British | 148989650002 | |||||
| NEL, Jacobus Adriaan, Mr. | Director | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | Netherlands | South African | 197077130002 |
Who are the persons with significant control of UK SPV3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Reach Hospitality Limited | Jun 12, 2024 | Booths Park 3 Chelford Road WA16 8GS Knutsford C/O Zedra Booths Hall Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Global Reach Uk Holdings Limited | May 22, 2020 | Chelford Road WA16 8GS Knutsford Booths Hall, Booths Park 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roelf Frederik Andries Odendaal | Aug 01, 2019 | The Level IM9 4AL Colby 2 The Crofts United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kristen Odendaal | Aug 01, 2019 | The Level IM9 4AL Colby 2 The Crofts United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0