Background WavePink WaveYellow Wave

3 ABBOTS PLACE (FREEHOLD) LIMITED (03470158)

3 ABBOTS PLACE (FREEHOLD) LIMITED (03470158) is an active UK company. incorporated on 24 November 1997. with registered office in 4 Abbots Place. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 3 ABBOTS PLACE (FREEHOLD) LIMITED has been registered for 28 years. Current directors include SARBULAND, Sohail.

Company Number
03470158
Status
active
Type
ltd
Incorporated
24 November 1997
Age
28 years
Address
4 Abbots Place, NW6 4NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SARBULAND, Sohail
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 ABBOTS PLACE (FREEHOLD) LIMITED

3 ABBOTS PLACE (FREEHOLD) LIMITED is an active company incorporated on 24 November 1997 with the registered office located in 4 Abbots Place. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 3 ABBOTS PLACE (FREEHOLD) LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03470158

LTD Company

Age

28 Years

Incorporated 24 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

FCB 1269 LIMITED
From: 24 November 1997To: 27 February 1998
Contact
Address

4 Abbots Place London , NW6 4NP,

Timeline

2 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Nov 97
Loan Secured
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KHOKHAR, Mohammad Nawaz

Active
Pembroke Road, NorthwoodHA6 2HR
Secretary
Appointed 16 Aug 2001

SARBULAND, Sohail

Active
4 Abbots Place, LondonNW6 4NP
Born July 1968
Director
Appointed 05 Jan 2000

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate secretary
Appointed 25 Sept 2000
Resigned 16 Aug 2001

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 24 Nov 1997
Resigned 25 Sept 2000

PATTERSON, Anthony James

Resigned
23 Shepherd Street, LondonW1Y 7LH
Born January 1951
Director
Appointed 31 Mar 1998
Resigned 16 Aug 2001

TAWSE, Matthew Antony Gibbs

Resigned
3 Abbots Place, LondonNW6 4NP
Born July 1967
Director
Appointed 18 Feb 1998
Resigned 05 Jan 2000

LEGIST DIRECTORS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee director
Appointed 24 Nov 1997
Resigned 18 Feb 1998

Persons with significant control

1

Mr Sohail Sarbuland

Active
4 Abbots PlaceNW6 4NP
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
21 August 2001
287Change of Registered Office
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
363aAnnual Return
Legacy
6 June 1999
288cChange of Particulars
Legacy
2 September 1998
287Change of Registered Office
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1997
NEWINCIncorporation