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.
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 | : |
|
Registered Address | : | 7 Princes Square, Harrogate, England, HG1 1ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Princes Square, Harrogate, England, HG1 1ND | Director | 10 February 2023 | Active |
7, Princes Square, Harrogate, England, HG1 1ND | Director | 10 February 2023 | Active |
3, Coach House Yard, Hampstead High Street, London, United Kingdom, NW3 1QF | Secretary | 26 February 2016 | Active |
3, Coach House Yard, Hampstead High Street, London, United Kingdom, NW3 1QF | Director | 29 February 2016 | Active |
7, Princes Square, Harrogate, England, HG1 1ND | Director | 28 February 2017 | Active |
7, Princes Square, Harrogate, England, HG1 1ND | Director | 08 December 2016 | Active |
7, Princes Square, Harrogate, England, HG1 1ND | Director | 10 February 2023 | Active |
3, Coach House Yard, Hampstead High Street, London, United Kingdom, NW3 1QF | Director | 26 February 2016 | Active |
7, Princes Square, Harrogate, England, HG1 1ND | Director | 08 December 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.