Background WavePink WaveYellow Wave

THREE ACRES COMMUNITY PLAY PROJECT (02692285)

THREE ACRES COMMUNITY PLAY PROJECT (02692285) is an active UK company. incorporated on 28 February 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THREE ACRES COMMUNITY PLAY PROJECT has been registered for 34 years. Current directors include GILMOUR, Michelle, HARRIGAN, Kim, MALONEY, David and 3 others.

Company Number
02692285
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 1992
Age
34 years
Address
29-31 Parkhill Road, London, NW3 2YH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GILMOUR, Michelle, HARRIGAN, Kim, MALONEY, David, PEEL, Julie, SCHOFIELD, Louise, TAYLOR, Danielle
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE ACRES COMMUNITY PLAY PROJECT

THREE ACRES COMMUNITY PLAY PROJECT is an active company incorporated on 28 February 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THREE ACRES COMMUNITY PLAY PROJECT was registered 34 years ago.(SIC: 93290)

Status

active

Active since 34 years ago

Company No

02692285

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 28 February 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

29-31 Parkhill Road Hampstead London, NW3 2YH,

Timeline

27 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WIENER, Emma

Active
Haverstock Road, LondonNW5 4QY
Secretary
Appointed 11 Nov 2008

GILMOUR, Michelle

Active
29-31 Parkhill Road, LondonNW3 2YH
Born October 1983
Director
Appointed 21 Jul 2014

HARRIGAN, Kim

Active
29-31 Parkhill Road, LondonNW3 2YH
Born August 1978
Director
Appointed 21 Jul 2014

MALONEY, David

Active
29-31 Parkhill Road, LondonNW3 2YH
Born July 1971
Director
Appointed 21 Jul 2014

PEEL, Julie

Active
29-31 Parkhill Road, LondonNW3 2YH
Born September 1975
Director
Appointed 30 Jun 2020

SCHOFIELD, Louise

Active
29-31 Parkhill Road, LondonNW3 2YH
Born February 1985
Director
Appointed 30 Jun 2020

TAYLOR, Danielle

Active
29-31 Parkhill Road, LondonNW3 2YH
Born March 1980
Director
Appointed 30 Jun 2020

PACE, Richard David

Resigned
12c Camberwell Church Street, LondonSE5 8QU
Secretary
Appointed 31 Mar 1992
Resigned 11 Nov 2008

SCANLAN, Elaine

Resigned
24 Fleet Road, LondonNW3 2QS
Secretary
Appointed 28 Mar 1992
Resigned 08 Nov 1993

SMITH, James

Resigned
51 Flora Gardens, RomfordRM6 4BG
Secretary
Appointed 25 Feb 1992
Resigned 28 Mar 1992

AIYENURO, Patricia Obiageli

Resigned
18 Barn Field, LondonNW3 2UU
Born March 1964
Director
Appointed 12 Apr 2005
Resigned 21 Jul 2014

ANDERSON, Carol

Resigned
187b Haverstock Hill, LondonNW3 4Q6
Born August 1963
Director
Appointed 08 Nov 1993
Resigned 01 Apr 1996

BURKE, Fiona

Resigned
127b Queens Crescent, LondonNW5 4HE
Born August 1974
Director
Appointed 12 Apr 2005
Resigned 12 Jun 2007

CULLIGAN, Diane

Resigned
16 Eton Road, LondonNW3
Born July 1961
Director
Appointed 12 Apr 2005
Resigned 21 Jul 2014

DELANEY, Julie Patricia

Resigned
29-31 Parkhill Road, LondonNW3 2YH
Born March 1969
Director
Appointed 21 Jul 2014
Resigned 30 Jun 2020

DONOHUE, Mary

Resigned
26 Goldington Street, LondonNW1 1UE
Born January 1967
Director
Appointed 07 Nov 2002
Resigned 31 Mar 2003

DUFF, Tracey

Resigned
65 Southfleet, LondonNW5 4DE
Born April 1966
Director
Appointed 01 Sept 1997
Resigned 01 May 2001

FORD, Gill

Resigned
107 Malden Road, LondonNW5 4HR
Born May 1953
Director
Appointed 01 Apr 1992
Resigned 23 Oct 1993

FRASER, Jill Eileen

Resigned
29-31 Parkhill Road, LondonNW3 2YH
Born June 1949
Director
Appointed 17 Oct 2011
Resigned 21 Jul 2014

GILMOUR, Kathleen

Resigned
8 Higginson House, LondonNW3 3LY
Born July 1957
Director
Appointed 01 Apr 1997
Resigned 01 May 2001

GILMOUR, Kathleen

Resigned
8 Higginson House, LondonNW3 3LY
Born July 1957
Director
Appointed 01 Apr 1992
Resigned 01 Jan 1995

GRADY, Veronica Josephine

Resigned
31 Waxham, LondonNW3 2JH
Born April 1967
Director
Appointed 05 Mar 2009
Resigned 01 Nov 2013

KAVANAGH, Sandra

Resigned
89i Croftdown Road, LondonNW5 1EY
Born November 1960
Director
Appointed 01 Sept 1997
Resigned 03 Jan 2004

KERSEY, Helen Victoria

Resigned
326 Weedington Road, LondonNW5 4PJ
Born March 1965
Director
Appointed 07 Nov 2002
Resigned 10 Jan 2006

LINEHAM, Michelle

Resigned
29-31 Parkhill Road, LondonNW3 2YH
Born November 1986
Director
Appointed 21 Jul 2014
Resigned 23 Nov 2015

LOCKE, Anna Chandra Justine

Resigned
16 Ferdinand House, LondonNW1 8EB
Born December 1971
Director
Appointed 07 Nov 2002
Resigned 11 Apr 2005

MCDERMOTT, Emily

Resigned
29-31 Parkhill Road, LondonNW3 2YH
Born October 1976
Director
Appointed 21 Jul 2014
Resigned 30 Jun 2020

MITCHELL, Agnes

Resigned
29-31 Parkhill Road, LondonNW3 2YH
Born August 1972
Director
Appointed 21 Jul 2014
Resigned 30 Jan 2016

MITCHELL, Pamela

Resigned
5 Aycliffe Road, BorehamwoodWD6 4JP
Born November 1952
Director
Appointed 25 Feb 1992
Resigned 28 Mar 1992

MURPHY, Pauline

Resigned
37 Grangemill, LondonNW5 1XH
Born November 1956
Director
Appointed 25 Feb 1995
Resigned 01 Apr 1996

O'BRIEN, Brigid

Resigned
29-31 Parkhill Road, LondonNW3 2YH
Born January 1968
Director
Appointed 17 Oct 2011
Resigned 21 Oct 2015

OLINER, Jetta

Resigned
Garden Flat, LondonNW3 3JG
Born May 1955
Director
Appointed 07 Nov 2002
Resigned 24 Mar 2005

OWENS, Rosaleen

Resigned
Fleet Road, LondonNW3 2QJ
Born July 1977
Director
Appointed 23 Mar 2009
Resigned 30 Jan 2016

OWENS, Suzanne Elizabeth

Resigned
7 Grove End Gardens, LondonNW8 9LL
Director
Appointed 01 Apr 1992
Resigned 22 May 1992

PACE, Richard David

Resigned
29-31 Parkhill Road, LondonNW3 2YH
Born November 1953
Director
Appointed 25 Jul 2014
Resigned 30 Jan 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2014
AR01AR01
Termination Director Company With Name Termination Date
8 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Termination Director Company With Name Termination Date
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Appoint Person Director Company With Name Date
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Auditors Resignation Company
16 August 2010
AUDAUD
Auditors Resignation Company
11 August 2010
AUDAUD
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Auditors Resignation Company
21 August 2001
AUDAUD
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
8 May 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
18 March 1994
225(1)225(1)
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
22 November 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Incorporation Company
28 February 1992
NEWINCIncorporation