Background WavePink WaveYellow Wave

3HW PROPERTY LIMITED (08105845)

3HW PROPERTY LIMITED (08105845) is an active UK company. incorporated on 14 June 2012. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 3HW PROPERTY LIMITED has been registered for 13 years. Current directors include HILL, Peter Simon, HOLT, Mark Stephen, HUNTLEY, Neil Ryan and 1 others.

Company Number
08105845
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
7 Sandy Court, Plymouth, PL7 5JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HILL, Peter Simon, HOLT, Mark Stephen, HUNTLEY, Neil Ryan, WHITTAKER, Mark Geoffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3HW PROPERTY LIMITED

3HW PROPERTY LIMITED is an active company incorporated on 14 June 2012 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 3HW PROPERTY LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08105845

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

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

7 Sandy Court Ashleigh Way Langage Business Park Plymouth, PL7 5JX,

Previous Addresses

C/O Mark Holt & Co Ltd Marine Building Victoria Wharf Plymouth Devon PL4 0RF United Kingdom
From: 14 June 2012To: 15 April 2013
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
May 13
Loan Secured
Mar 18
Loan Secured
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

WHITTAKER, Leanne

Active
Langage Business Park, PlymouthPL7 5JX
Secretary
Appointed 16 Jul 2015

HILL, Peter Simon

Active
Ashleigh Way, PlymouthPL7 5JX
Born October 1964
Director
Appointed 14 Jun 2012

HOLT, Mark Stephen

Active
Sandy Court, PlymouthPL7 5JX
Born June 1956
Director
Appointed 14 Jun 2012

HUNTLEY, Neil Ryan

Active
Ashleigh Way, PlymouthPL7 5JX
Born March 1975
Director
Appointed 14 Jun 2012

WHITTAKER, Mark Geoffrey

Active
Ashleigh Way, PlymouthPL7 5JX
Born June 1973
Director
Appointed 14 Jun 2012
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Termination Secretary Company
12 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Incorporation Company
14 June 2012
NEWINCIncorporation