UKBizDB.co.uk

72 GREAT EASTERN STREET LIMITED

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

This company is commonly known as 72 Great Eastern Street Limited. The company was founded 20 years ago and was given the registration number 04846806. The firm's registered office is in LONDON. You can find them at Flat 2, 72 Great Eastern Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:72 GREAT EASTERN STREET LIMITED
Company Number:04846806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 72 Great Eastern Street, London, EC2A 3JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 72 Great Eastern Street, London, EC2A 3JL

Secretary17 January 2020Active
Flat 2, 72 Great Eastern Street, London, EC2A 3JL

Director17 January 2020Active
72 Great Eastern Street, London, EC2A 3JL

Director13 July 2004Active
Flat 4, 72 Great Eastern Street, London, England, EC2A 3JL

Director23 December 2015Active
3rd Floor, 72 Great Eastern Street, London, EC2A 3JL

Director01 September 2003Active
Flat 4, 72 Great Eastern Street, London, England, EC2A 3JL

Director23 December 2015Active
72 Great Eastern Street, London, EC2A 3JL

Secretary01 September 2003Active
22e Fitzjohns Avenue, London, NW3 5NB

Secretary28 July 2003Active
Flat One 72 Great Eastern Street, London, EC2A 3JL

Director01 September 2003Active
11a Gardnor Mansions, Church Row Hampstead, London, NW3 6UR

Director28 July 2003Active
72 Great Eastern Street, London, EC2A 3JL

Director01 September 2003Active
Flat 4 72 Great Eastern Street, London, EC2A 3JL

Director01 September 2003Active
22e Fitzjohns Avenue, London, NW3 5NB

Director28 July 2003Active
72 Great Eastern Street, London, EC2A 3JL

Director13 July 2004Active

People with Significant Control

Dr Peter David Hughes
Notified on:17 January 2020
Status:Active
Date of birth:October 1939
Nationality:British
Address:Flat 2, London, EC2A 3JL
Nature of control:
  • Significant influence or control
Mr Andrew David Gore
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Flat 2, London, EC2A 3JL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Change person secretary company with change date.

Download
2020-08-13Officers

Change person secretary company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-09Officers

Termination director company with name termination date.

Download
2020-02-09Officers

Appoint person secretary company with name date.

Download
2020-02-09Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.