ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK SPV3 Limited

UK SPV3 Limited is an active company incorporated on 1 August 2019 with the registered office located in Christchurch, Dorset. UK SPV3 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12134777
Private limited company
Age
6 years
Incorporated 1 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 August 2025 (2 months ago)
Next confirmation dated 23 August 2026
Due by 6 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Harbour House
60 Purewell
Christchurch
BH23 1ES
England
Address changed on 13 Jun 2025 (4 months ago)
Previous address was C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1972
Director • British • Lives in England • Born in Jun 1974
Director • British • Lives in England • Born in Sep 1975
Director • Irish • Lives in UK • Born in Jul 1970
Global Reach Hospitality Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rothay Garden Hotel Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
The Celtic Entertainment Centre Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
RGH (Cumbria) Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
Rothay SPV Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
Celtic Hotel Holdings Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
Fidem Finance Limited
Gary Alexander Hall, Michael Oliver Warren, and 1 more are mutual people.
Active
Porthminster Hotel Company Limited
Michael Oliver Warren and Gary Alexander Hall are mutual people.
Active
Westcliff Hall (Sidmouth) Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£33.98K
Decreased by £3.09K (-8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.02M
Decreased by £37.28K (-4%)
Total Liabilities
-£1.03M
Decreased by £106.85K (-9%)
Net Assets
-£3.36K
Increased by £69.57K (-95%)
Debt Ratio (%)
100%
Decreased by 6.56% (-6%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Registered Address Changed
4 Months Ago on 13 Jun 2025
Stuart Phillip Bickerton Resigned
5 Months Ago on 1 Jun 2025
Timothy Stuart Nealon Resigned
5 Months Ago on 1 Jun 2025
Gary Alexander Hall Appointed
5 Months Ago on 1 Jun 2025
Mr Michael Oliver Warren Appointed
5 Months Ago on 1 Jun 2025
Small Accounts Submitted
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 12 Jun 2024
Get Credit Report
Discover UK SPV3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 23 August 2025 with updates
Submitted on 27 Aug 2025
Termination of appointment of Timothy Stuart Nealon as a director on 1 June 2025
Submitted on 13 Jun 2025
Appointment of Mr Michael Oliver Warren as a director on 1 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Stuart Phillip Bickerton as a director on 1 June 2025
Submitted on 13 Jun 2025
Appointment of Gary Alexander Hall as a director on 1 June 2025
Submitted on 13 Jun 2025
Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Harbour House 60 Purewell Christchurch BH23 1ES on 13 June 2025
Submitted on 13 Jun 2025
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 23 August 2024 with updates
Submitted on 23 Aug 2024
Registration of charge 121347770005, created on 12 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year