Background WavePink WaveYellow Wave

3HPP FREEHOLD LIMITED (06593289)

3HPP FREEHOLD LIMITED (06593289) is an active UK company. incorporated on 14 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 3HPP FREEHOLD LIMITED has been registered for 17 years. Current directors include LOBANOVA, Olga, MAPSTONE, William James, TELTSCHER, Mark Oliver Felix.

Company Number
06593289
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
C/O Ekor Group Block Management, London, W6 8NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOBANOVA, Olga, MAPSTONE, William James, TELTSCHER, Mark Oliver Felix
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3HPP FREEHOLD LIMITED

3HPP FREEHOLD LIMITED is an active company incorporated on 14 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3HPP FREEHOLD LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06593289

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

C/O Ekor Group Block Management 17 Musard Road London, W6 8NR,

Previous Addresses

17 Musard Road London W6 8NR England
From: 22 February 2022To: 6 October 2022
308 Whitchurch Lane Edgware HA8 6QX England
From: 4 June 2021To: 22 February 2022
C/O Sandrove Brahams 126-134 Baker Street London W1U 6SH
From: 4 August 2011To: 4 June 2021
Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH
From: 17 March 2010To: 4 August 2011
3 Hyde Park Place London W2 2LH
From: 14 May 2008To: 17 March 2010
Timeline

5 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

EKOR GROUP LTD

Active
Musard Road, LondonW6 8NR
Corporate secretary
Appointed 09 Feb 2022

LOBANOVA, Olga

Active
17 Musard Road, LondonW6 8NR
Born August 1987
Director
Appointed 24 Jun 2009

MAPSTONE, William James

Active
17 Musard Road, LondonW6 8NR
Born March 1953
Director
Appointed 30 Nov 2010

TELTSCHER, Mark Oliver Felix

Active
17 Musard Road, LondonW6 8NR
Born January 1980
Director
Appointed 20 Dec 2022

DONOVAN, Kathryn

Resigned
Camberwell Grove, LondonSE5 8SU
Secretary
Appointed 02 Sept 2008
Resigned 01 Aug 2009

KOE, Adrian Michael

Resigned
23 New Road, CambridgeCB23 7AY
Secretary
Appointed 09 Oct 2008
Resigned 14 May 2010

SANDROVE BRAHAMS & ASSOCIATES LTD

Resigned
Baker Street, LondonW1U 6SH
Corporate secretary
Appointed 14 May 2010
Resigned 24 Feb 2022

TLT SECRETARIES LIMITED

Resigned
Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 14 May 2008
Resigned 02 Sept 2008

ANDERSON, James Scott Thomas

Resigned
Hyde Park Place, LondonW2 2LH
Born August 1968
Director
Appointed 02 Sept 2008
Resigned 24 Jun 2009

ANDERSON, Jeffrey Stuart

Resigned
112 Barnfield Avenue, Kingston Upon ThamesKT2 5RF
Born May 1943
Director
Appointed 19 Mar 2009
Resigned 14 Aug 2009

ANDERSON, Lauren Elizabeth

Resigned
Forest Hall, BrokenhurstSO42 7QQ
Born July 1969
Director
Appointed 19 Mar 2009
Resigned 14 Aug 2009

KHIANI, Radharani

Resigned
3 Hyde Park Place, LondonW2 2LH
Born August 1974
Director
Appointed 19 Mar 2009
Resigned 14 May 2009

LIPTROT, Alan Albert

Resigned
49 Burton Old Road West, LichfieldWS13 6EN
Born July 1948
Director
Appointed 14 May 2009
Resigned 30 Nov 2010

LIPTROT, Alan Albert

Resigned
49 Burton Old Road West, LichfieldWS13 6EN
Born July 1948
Director
Appointed 02 Sept 2008
Resigned 09 Oct 2008

TELTSCHER, Mark Oliver Felix

Resigned
Ground Floor Flat, LondonW2 2HL
Born January 1980
Director
Appointed 09 Oct 2008
Resigned 14 May 2010

TLT DIRECTORS LIMITED

Resigned
Redcliff Street, BristolBS1 6TP
Corporate director
Appointed 14 May 2008
Resigned 02 Sept 2008
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 February 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
14 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Resolution
4 September 2008
RESOLUTIONSResolutions
Incorporation Company
14 May 2008
NEWINCIncorporation