UKBizDB.co.uk

112 EAST PARADE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 112 East Parade Limited. The company was founded 16 years ago and was given the registration number 06514653. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:112 EAST PARADE LIMITED
Company Number:06514653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary13 October 2020Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ

Director30 September 2009Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director12 December 2016Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director30 September 2009Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director09 November 2016Active
Kipling House Farm, Middleton On The Woods, Nr Driffield, York, YO25 9DD

Secretary30 September 2009Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary01 November 2012Active
11, Bank Street, Wetherby, England, LS22 6NQ

Secretary01 February 2010Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary28 July 2014Active
11, Bank Street, Wetherby, England, LS22 6NQ

Secretary19 November 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary26 February 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 September 2013Active
11, Bank Street, Wetherby, England, LS22 6NQ

Secretary25 October 2010Active
The Lowlands, Thorpe Bassett, Malton, YO17 8LU

Secretary30 September 2009Active
14, Foresters Walk, Stamford Bridge, York, YO41 1BB

Secretary26 February 2008Active
11a, Laud Street, Croydon, CR0 1SU

Secretary30 September 2009Active
Glendevon House, 4 Hawthorn Park, Off Coal Road, Leeds, England, LS14 1PQ

Corporate Secretary19 July 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary26 February 2008Active
Flat 2, 112 East Parade, York, YO31 7YG

Director30 September 2009Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director30 September 2009Active
6, Cameron Grove, Bishopthorpe Road, York, YO23 1LE

Director26 February 2008Active
11a, Laud Street, Croydon, CR0 1SU

Director30 September 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director26 February 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Officers

Appoint corporate secretary company with name date.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Appoint corporate secretary company with name date.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2018-03-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.