UKBizDB.co.uk

31 EDIS STREET LIMITED

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

This company is commonly known as 31 Edis Street Limited. The company was founded 8 years ago and was given the registration number 10029134. The firm's registered office is in HARROGATE. You can find them at 7 Princes Square, , Harrogate, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:31 EDIS STREET LIMITED
Company Number:10029134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Princes Square, Harrogate, England, HG1 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Princes Square, Harrogate, England, HG1 1ND

Director10 February 2023Active
7, Princes Square, Harrogate, England, HG1 1ND

Director10 February 2023Active
3, Coach House Yard, Hampstead High Street, London, United Kingdom, NW3 1QF

Secretary26 February 2016Active
3, Coach House Yard, Hampstead High Street, London, United Kingdom, NW3 1QF

Director29 February 2016Active
7, Princes Square, Harrogate, England, HG1 1ND

Director28 February 2017Active
7, Princes Square, Harrogate, England, HG1 1ND

Director08 December 2016Active
7, Princes Square, Harrogate, England, HG1 1ND

Director10 February 2023Active
3, Coach House Yard, Hampstead High Street, London, United Kingdom, NW3 1QF

Director26 February 2016Active
7, Princes Square, Harrogate, England, HG1 1ND

Director08 December 2016Active

People with Significant Control

Mr John Andrew Milligan
Notified on:10 February 2023
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:7, Princes Square, Harrogate, England, HG1 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sarah Younger
Notified on:10 February 2023
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:7, Princes Square, Harrogate, England, HG1 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emily Wigdoer
Notified on:09 February 2023
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:7, Princes Square, Harrogate, England, HG1 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Deborah Anne Milligan
Notified on:08 December 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:7, Princes Square, Harrogate, England, HG1 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Guy Soulsby
Notified on:08 December 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:7, Princes Square, Harrogate, England, HG1 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Address

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

Download

Copyright © 2024. All rights reserved.