Background WavePink WaveYellow Wave

TOSCAFIELD PROPERTY 3 LIMITED (11790241)

TOSCAFIELD PROPERTY 3 LIMITED (11790241) is an active UK company. incorporated on 28 January 2019. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TOSCAFIELD PROPERTY 3 LIMITED has been registered for 7 years. Current directors include CAVELL, Mark Richard, SCOTT, Steven.

Company Number
11790241
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
6 Clinton Avenue, Nottingham, NG5 1AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAVELL, Mark Richard, SCOTT, Steven
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOSCAFIELD PROPERTY 3 LIMITED

TOSCAFIELD PROPERTY 3 LIMITED is an active company incorporated on 28 January 2019 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TOSCAFIELD PROPERTY 3 LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11790241

LTD Company

Age

7 Years

Incorporated 28 January 2019

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

6 Clinton Avenue Nottingham, NG5 1AW,

Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Sept 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAVELL, Mark Richard

Active
Clinton Avenue, NottinghamNG5 1AW
Born July 1964
Director
Appointed 28 Jan 2019

SCOTT, Steven

Active
Clinton Avenue, NottinghamNG5 1AW
Born April 1965
Director
Appointed 28 Jan 2019

ELLIOTT, Mark Danny

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born March 1962
Director
Appointed 28 Jan 2019
Resigned 04 Sept 2020

Persons with significant control

1

St. Vincent Street, GlasgowG2 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Resolution
11 March 2021
RESOLUTIONSResolutions
Memorandum Articles
11 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Incorporation Company
28 January 2019
NEWINCIncorporation