Background WavePink WaveYellow Wave

3 WTR FREEHOLD LIMITED (11104487)

3 WTR FREEHOLD LIMITED (11104487) is an active UK company. incorporated on 11 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 WTR FREEHOLD LIMITED has been registered for 8 years. Current directors include ALLCOCK, Mark Steven, KHAN, Shafi Ullah.

Company Number
11104487
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
3d Westbourne Terrace Road, London, W2 6NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLCOCK, Mark Steven, KHAN, Shafi Ullah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 WTR FREEHOLD LIMITED

3 WTR FREEHOLD LIMITED is an active company incorporated on 11 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 WTR FREEHOLD LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11104487

LTD Company

Age

8 Years

Incorporated 11 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

3d Westbourne Terrace Road London, W2 6NG,

Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLCOCK, Mark Steven

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1966
Director
Appointed 11 Dec 2017

KHAN, Shafi Ullah

Active
LondonW2 6NG
Born October 1975
Director
Appointed 11 Dec 2017

Persons with significant control

2

Mr Mark Steven Allcock

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017

Mr Shafi Ullah Khan

Active
LondonW2 6NG
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Administrative Restoration Company
10 September 2020
RT01RT01
Gazette Dissolved Compulsory
28 January 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 December 2017
NEWINCIncorporation