Background WavePink WaveYellow Wave

ERENE PROPERTIES 3 LIMITED (03069554)

ERENE PROPERTIES 3 LIMITED (03069554) is an active UK company. incorporated on 19 June 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ERENE PROPERTIES 3 LIMITED has been registered for 30 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani.

Company Number
03069554
Status
active
Type
ltd
Incorporated
19 June 1995
Age
30 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERENE PROPERTIES 3 LIMITED

ERENE PROPERTIES 3 LIMITED is an active company incorporated on 19 June 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ERENE PROPERTIES 3 LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03069554

LTD Company

Age

30 Years

Incorporated 19 June 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ERENE PROPERTIES LIMITED
From: 19 June 1995To: 3 December 2019
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 26 August 2021
Langley Hosue Park Road East Finchley London N2 8EX
From: 19 June 1995To: 23 September 2011
Timeline

5 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Loan Cleared
Jul 15
Owner Exit
Jul 20
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTODOULOU, Yiannakis Theophani

Active
Charles House, LondonNW3 5JJ
Born May 1965
Director
Appointed 19 Jun 1995

CHRISTODOULOU, Theophanis

Resigned
81 The Chine, Winchmore HillN21 2EE
Secretary
Appointed 20 Jul 1995
Resigned 22 Aug 2003

HADJIIONNOU, Lambros

Resigned
73 High Road, UxbridgeUB10 8LQ
Secretary
Appointed 22 Aug 2003
Resigned 21 Jun 2007

SHORT, Richard Vickery

Resigned
Floor, LondonNW3 5JJ
Secretary
Appointed 21 Jun 2007
Resigned 17 Apr 2015

YOVMBAS, Stelios

Resigned
16 Lordov Byron, Strovolos
Secretary
Appointed 19 Jun 1995
Resigned 07 Jul 1995

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 19 Jun 1995
Resigned 19 Jun 1995

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 21 Jun 2007
Resigned 01 Feb 2026

PANAYIOTOV, Costas

Resigned
85 River Avenue, LondonN13 5RP
Born May 1940
Director
Appointed 19 Jun 1995
Resigned 07 Jul 1995

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 19 Jun 1995
Resigned 19 Jun 1995

Persons with significant control

2

1 Active
1 Ceased
Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Resolution
3 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Small
21 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
22 September 2007
288cChange of Particulars
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288cChange of Particulars
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
22 October 2003
288cChange of Particulars
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
5 March 2003
225Change of Accounting Reference Date
Legacy
15 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2001
AAAnnual Accounts
Legacy
20 June 2001
363aAnnual Return
Legacy
12 July 2000
363aAnnual Return
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
21 July 1999
363aAnnual Return
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363aAnnual Return
Legacy
22 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
4 October 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
363aAnnual Return
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1996
363aAnnual Return
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1995
288288
Legacy
31 July 1995
88(2)R88(2)R
Legacy
31 July 1995
88(2)R88(2)R
Legacy
31 July 1995
88(2)R88(2)R
Legacy
31 July 1995
88(2)R88(2)R
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
287Change of Registered Office
Incorporation Company
19 June 1995
NEWINCIncorporation