Background WavePink WaveYellow Wave

PROJECT THREE DEVELOPMENTS LIMITED (10651391)

PROJECT THREE DEVELOPMENTS LIMITED (10651391) is an active UK company. incorporated on 3 March 2017. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects. PROJECT THREE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include MORGAN, Gareth Vaughan, WELLS, Benjamin Peter Hugh.

Company Number
10651391
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORGAN, Gareth Vaughan, WELLS, Benjamin Peter Hugh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT THREE DEVELOPMENTS LIMITED

PROJECT THREE DEVELOPMENTS LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects. PROJECT THREE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10651391

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Kimberley House Ty Glas Avenue Llanishen Cardiff, CF14 5DX,

Previous Addresses

18 Lambourne Crescent Cardiff Business Park, Lambourne Crescent Llanishen Cardiff CF14 5GF United Kingdom
From: 3 March 2017To: 24 January 2022
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Apr 20
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORGAN, Gareth Vaughan

Active
Ty Glas Avenue, CardiffCF14 5DX
Born October 1980
Director
Appointed 03 Mar 2017

WELLS, Benjamin Peter Hugh

Active
Ty Glas Avenue, CardiffCF14 5DX
Born March 1981
Director
Appointed 03 Mar 2017

LLOYD, Benjamin Daniel

Resigned
Ty Glas Avenue, CardiffCF14 5DX
Born July 1985
Director
Appointed 03 Mar 2017
Resigned 28 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Benjamin Daniel Lloyd

Ceased
Ty Glas Avenue, CardiffCF14 5DX
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017
Ceased 28 Feb 2025

Mr Gareth Vaughan Morgan

Active
Ty Glas Avenue, CardiffCF14 5DX
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017

Mr Benjamin Peter Hugh Wells

Active
Ty Glas Avenue, CardiffCF14 5DX
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Resolution
16 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Incorporation Company
3 March 2017
NEWINCIncorporation