UKBizDB.co.uk

70 EARLHAM GROVE LIMITED

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

This company is commonly known as 70 Earlham Grove Limited. The company was founded 10 years ago and was given the registration number 08768295. The firm's registered office is in LONDON. You can find them at 70 Earlham Grove, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:70 EARLHAM GROVE LIMITED
Company Number:08768295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:70 Earlham Grove, London, E7 9AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Earlham Grove, London, United Kingdom, E7 9AW

Director08 November 2013Active
70, Earlham Grove, London, E7 9AW

Director04 March 2020Active
70, Earlham Grove, London, E7 9AW

Director03 March 2020Active
70, Earlham Grove, London, United Kingdom, E7 9AW

Director08 November 2013Active
70, Earlham Grove, London, United Kingdom, E7 9AW

Director08 November 2013Active

People with Significant Control

Dr Samuel Hsiang Lim
Notified on:04 March 2020
Status:Active
Date of birth:August 1988
Nationality:British
Address:70, Earlham Grove, London, E7 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bahattin Macit
Notified on:03 March 2020
Status:Active
Date of birth:May 1980
Nationality:British
Address:70, Earlham Grove, London, E7 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph John Mccardle
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:English
Country of residence:England
Address:70c, Earlham Grove, London, England, E7 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Feyzullah Bulbul
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:70, Earlham Grove, London, E7 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Klaus Dieter Lang
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Austrian
Address:70, Earlham Grove, London, E7 9AW
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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type micro entity.

Download
2015-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.