Background WavePink WaveYellow Wave

CLS UK PROPERTY FINANCE 3 LIMITED (15088483)

CLS UK PROPERTY FINANCE 3 LIMITED (15088483) is an active UK company. incorporated on 22 August 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLS UK PROPERTY FINANCE 3 LIMITED has been registered for 2 years. Current directors include FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen and 1 others.

Company Number
15088483
Status
active
Type
ltd
Incorporated
22 August 2023
Age
2 years
Address
16 Tinworth Street, London, SE11 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen, WIDLUND, Fredrik Jonas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS UK PROPERTY FINANCE 3 LIMITED

CLS UK PROPERTY FINANCE 3 LIMITED is an active company incorporated on 22 August 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLS UK PROPERTY FINANCE 3 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15088483

LTD Company

Age

2 Years

Incorporated 22 August 2023

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 19 June 2025 (9 months ago)
Period: 22 August 2023 - 31 December 2024(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

16 Tinworth Street London, SE11 5AL,

Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Oct 23
Capital Update
Oct 23
Loan Secured
Oct 23
Funding Round
Nov 23
Loan Cleared
Jun 24
Capital Update
Sept 24
Loan Cleared
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Secretary
Appointed 22 Aug 2023

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Born April 1977
Director
Appointed 22 Aug 2023

MILLET, Alain Gustave Paul

Active
Tinworth Street, LondonSE11 5AL
Born January 1968
Director
Appointed 22 Aug 2023

STOKES, Henry Armstrong Allen

Active
Tinworth Street, LondonSE11 5AL
Born August 1974
Director
Appointed 05 Jan 2026

WIDLUND, Fredrik Jonas

Active
Tinworth Street, LondonSE11 5AL
Born March 1968
Director
Appointed 22 Aug 2023

KIRKMAN, Andrew Michael David

Resigned
Tinworth Street, LondonSE11 5AL
Born July 1972
Director
Appointed 22 Aug 2023
Resigned 05 Jan 2026

Persons with significant control

1

Tinworth Street, LondonSE11 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2023
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Part
13 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 September 2024
SH19Statement of Capital
Mortgage Satisfy Charge Part
11 June 2024
MR04Satisfaction of Charge
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Memorandum Articles
2 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Resolution
2 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
11 October 2023
SH19Statement of Capital
Legacy
11 October 2023
CAP-SSCAP-SS
Resolution
11 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2023
NEWINCIncorporation