Background WavePink WaveYellow Wave

ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED (05308802)

ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED (05308802) is an active UK company. incorporated on 9 December 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED has been registered for 21 years. Current directors include SKINNER, Steven John.

Company Number
05308802
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
C/O Hb Reavis Uk Ltd, London, EC4A 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKINNER, Steven John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED

ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED is an active company incorporated on 9 December 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05308802

LTD Company

Age

21 Years

Incorporated 9 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

PRINTBROOK LIMITED
From: 9 December 2004To: 7 January 2005
Contact
Address

C/O Hb Reavis Uk Ltd 20 Farringdon Street London, EC4A 4AB,

Previous Addresses

C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 6 February 2019To: 12 June 2023
Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 1 February 2019To: 6 February 2019
C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom
From: 5 May 2017To: 1 February 2019
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 20 April 2010To: 5 May 2017
10 Upper Bank Street London E14 5JJ
From: 9 December 2004To: 20 April 2010
Timeline

19 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Loan Secured
Jul 14
Loan Cleared
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Loan Cleared
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Feb 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 04 May 2017

SKINNER, Steven John

Active
20 Farringdon Street, LondonEC4A 4AB
Born February 1984
Director
Appointed 03 Aug 2018

LUCK, Richard Nigel

Resigned
Floor 6, LondonE1W 1YW
Secretary
Appointed 13 Apr 2010
Resigned 04 May 2017

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 13 Apr 2010

BURROW, Robert Philip

Resigned
Queen Street Place, LondonEC4R 1BE
Born March 1951
Director
Appointed 13 Apr 2010
Resigned 04 May 2017

COOPER, Angela Jane

Resigned
14 Ronalds Road, LondonN5 1XG
Born December 1970
Director
Appointed 06 Jan 2005
Resigned 11 Apr 2005

CRAWLEY, Johnathan Richard

Resigned
Martin House, LondonEC4R 0DP
Born March 1978
Director
Appointed 04 May 2017
Resigned 14 Aug 2018

FALLS, Robert Richard William

Resigned
Ditton House, CobhamKT11 2EE
Born March 1965
Director
Appointed 11 Jan 2005
Resigned 13 Apr 2010

JURDAK, Tomas

Resigned
Martin House, LondonEC4R 0DP
Born January 1977
Director
Appointed 04 May 2017
Resigned 27 Sept 2017

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 09 Dec 2004
Resigned 06 Jan 2005

LOCKYER, David

Resigned
26 Margaret Avenue, BrentwoodCM15 8RF
Born September 1969
Director
Appointed 30 May 2006
Resigned 04 Apr 2010

LUCK, Richard Nigel

Resigned
Thomas More Square, LondonE1W 1YW
Born September 1960
Director
Appointed 13 Apr 2010
Resigned 04 May 2017

PAWAR, Kiran

Resigned
33 King William Street, LondonEC4R 9AS
Born March 1974
Director
Appointed 27 Sept 2017
Resigned 14 Feb 2020

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 09 Dec 2004
Resigned 06 Jan 2005

SOUTHERGILL, Bryan Taft

Resigned
Flat 1, LondonSW7 2TA
Born October 1975
Director
Appointed 06 Jan 2005
Resigned 30 May 2006

VANDEN HENDE, Thierry

Resigned
Thomas More Square, LondonE1W 1YW
Born November 1975
Director
Appointed 04 Apr 2010
Resigned 13 Apr 2010

Persons with significant control

1

Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Change Sail Address Company With New Address
8 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
4 May 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Resolution
23 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
13 February 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2005
363aAnnual Return
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
287Change of Registered Office
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Memorandum Articles
11 January 2005
MEM/ARTSMEM/ARTS
Resolution
11 January 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2004
NEWINCIncorporation