This company is commonly known as 36 The Embankment Limited. The company was founded 19 years ago and was given the registration number 05434226. The firm's registered office is in BEDFORD. You can find them at Exchange Building 2nd Floor, 16 St. Cuthberts Street, Bedford, . This company's SIC code is 98000 - Residents property management.
Name | : | 36 THE EMBANKMENT LIMITED |
---|---|---|
Company Number | : | 05434226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2005 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange Building 2nd Floor, 16 St. Cuthberts Street, Bedford, MK40 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 36 The Embankment, Bedford, MK40 3PE | Director | 25 April 2005 | Active |
Flat 2, 36, The Embankment, Bedford, England, MK40 3PE | Director | 20 November 2013 | Active |
Flat 3, 36 The Embankment, Bedford, England, MK40 3PE | Director | 13 December 2005 | Active |
31 Pentland Rise, Bedford, MK41 9AW | Secretary | 25 April 2005 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 25 April 2005 | Active |
Exchange Building 2nd, Floor, 16 St. Cuthberts Street, Bedford, England, MK40 3JG | Secretary | 14 August 2012 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 25 April 2005 | Active |
Mr Chris Gerig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove House, 1 Grove Place, Bedford, England, MK40 3JJ |
Nature of control | : |
|
Mr Lawrence Kuttner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove House, 1 Grove Place, Bedford, England, MK40 3JJ |
Nature of control | : |
|
Mr Michael Andrew Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove House, 1 Grove Place, Bedford, England, MK40 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.