ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meif Ii CP Holdings 3 Limited

Meif Ii CP Holdings 3 Limited is an active company incorporated on 1 March 2007 with the registered office located in London, City of London. Meif Ii CP Holdings 3 Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06133821
Private limited company
Age
18 years
Incorporated 1 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (5 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Bailey
16 Old Bailey
London
EC4M 7EG
England
Address changed on 26 Jun 2024 (1 year 2 months ago)
Previous address was The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Japanese • Lives in UK • Born in Mar 1968
Director • Japanese • Lives in UK • Born in Jul 1965
Director • Chief Financial Officer • Japanese • Lives in England • Born in May 1966
Director • Japanese • Lives in Japan • Born in Oct 1967
Director • British • Lives in England • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
National Car Parks Limited
Kenichi Sasaki, Hiroyasu Matsui, and 4 more are mutual people.
Active
Meif Ii CP Holdings 2 Limited
Kenichi Sasaki, Hiroyasu Matsui, and 4 more are mutual people.
Active
Beardmore Properties Limited
Hiroyasu Matsui, Robert Charles England, and 2 more are mutual people.
Active
Regent Lion Properties Limited
Hiroyasu Matsui, Robert Charles England, and 2 more are mutual people.
Active
Finsbury Square Car Park Limited
Hiroyasu Matsui, Robert Charles England, and 2 more are mutual people.
Active
Townway Construction And Development Limited
Hiroyasu Matsui, Robert Charles England, and 2 more are mutual people.
Active
Motor Lodge Developments Limited
Hiroyasu Matsui, Robert Charles England, and 2 more are mutual people.
Active
Smalton Investments Limited
Hiroyasu Matsui, Robert Charles England, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.45M
Increased by £1.45M (%)
Total Liabilities
-£1.69M
Decreased by £254.17M (-99%)
Net Assets
-£243K
Increased by £255.62M (-100%)
Debt Ratio (%)
117%
Latest Activity
Mr Masashi Sada Appointed
1 Month Ago on 15 Jul 2025
Hiroyasu Matsui Resigned
1 Month Ago on 15 Jul 2025
Koichi Nishikawa Resigned
1 Month Ago on 15 Jul 2025
Norifumi Kawakami Resigned
1 Month Ago on 15 Jul 2025
Confirmation Submitted
3 Months Ago on 15 May 2025
Accounting Period Extended
3 Months Ago on 13 May 2025
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 May 2024
Get Credit Report
Discover Meif Ii CP Holdings 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Masashi Sada as a director on 15 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Norifumi Kawakami as a director on 15 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Koichi Nishikawa as a director on 15 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Hiroyasu Matsui as a director on 15 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 15 May 2025
Previous accounting period extended from 30 September 2024 to 31 March 2025
Submitted on 13 May 2025
Full accounts made up to 30 September 2023
Submitted on 7 Oct 2024
Registered office address changed from The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom to The Bailey 16 Old Bailey London EC4M 7EG on 26 June 2024
Submitted on 26 Jun 2024
Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to The Bailey the Bailey 16 Old Bailey London EC4M 7EG on 24 June 2024
Submitted on 24 Jun 2024
Confirmation statement made on 3 April 2024 with updates
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year