Background WavePink WaveYellow Wave

NUMERO TRE LIMITED (03139694)

NUMERO TRE LIMITED (03139694) is an active UK company. incorporated on 20 December 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NUMERO TRE LIMITED has been registered for 30 years. Current directors include PIROLO, Alessia.

Company Number
03139694
Status
active
Type
ltd
Incorporated
20 December 1995
Age
30 years
Address
Suite 205, Balfour House 741 High Road, London, N12 0BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PIROLO, Alessia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMERO TRE LIMITED

NUMERO TRE LIMITED is an active company incorporated on 20 December 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NUMERO TRE LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03139694

LTD Company

Age

30 Years

Incorporated 20 December 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Suite 205, Balfour House 741 High Road London, N12 0BP,

Previous Addresses

Suite 205, Balfour House High Road London N12 0BP England
From: 30 July 2024To: 30 July 2024
C/O G Teoli & Co Balfour House 741 High Road London N12 0BP England
From: 21 September 2017To: 30 July 2024
Second Floor 4-5 Gough Square London London EC4A 3DE United Kingdom
From: 13 February 2015To: 21 September 2017
Third Floor 15 Poland Street London W1F 8QE
From: 20 December 1995To: 13 February 2015
Timeline

6 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Jun 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PIROLO, Alessia

Active
4-5 Gough Square, LondonEC4A 3DE
Born May 1982
Director
Appointed 10 Feb 2017

ULRICH, Marcel Arthur

Resigned
32 Edgwarebury Lane, LondonHA8 8LW
Secretary
Appointed 20 Dec 1995
Resigned 21 Dec 1995

GOWER SECRETARIES LIMITED

Resigned
15 Poland Street, LondonW1F 8QE
Corporate secretary
Appointed 21 Dec 1995
Resigned 05 Aug 2016

BERTOLLO, Laura

Resigned
Via Vandelli 5, Padova Itp35100
Born December 1952
Director
Appointed 21 Dec 1995
Resigned 07 Dec 2009

COUSENS, Esther

Resigned
16d Dalmeny Road, LondonN7 0HH
Born April 1955
Director
Appointed 20 Dec 1995
Resigned 21 Dec 1995

ULRICH, Marcel Arthur

Resigned
4 - 5 Gough Square, LondonEC4A 3DE
Born June 1948
Director
Appointed 07 Dec 2009
Resigned 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Legacy
28 March 2007
288cChange of Particulars
Legacy
6 January 2007
88(2)R88(2)R
Legacy
2 January 2007
363aAnnual Return
Legacy
29 December 2006
123Notice of Increase in Nominal Capital
Resolution
29 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
225Change of Accounting Reference Date
Legacy
12 September 1996
224224
Legacy
13 May 1996
88(2)R88(2)R
Legacy
8 May 1996
123Notice of Increase in Nominal Capital
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
88(2)R88(2)R
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Incorporation Company
20 December 1995
NEWINCIncorporation