UKBizDB.co.uk

EAKRING ECOHOUSING LIMITED

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

This company is commonly known as Eakring Ecohousing Limited. The company was founded 6 years ago and was given the registration number 11173159. The firm's registered office is in NEWARK. You can find them at 38 North Gate, , Newark, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:EAKRING ECOHOUSING LIMITED
Company Number:11173159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:38 North Gate, Newark, United Kingdom, NG24 1EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Savile Court, Eakring, Newark, England, NG22 0BL

Director29 January 2018Active
The Stables, Savile Court, Eakring, Newark, England, NG22 0BL

Director29 January 2018Active
The Stables, Savile Court, Eakring, Newark, England, NG22 0BL

Director29 January 2018Active
The Stables, Savile Court, Eakring, Newark, England, NG22 0BL

Director29 January 2018Active

People with Significant Control

Dr Marie Louise Parsons
Notified on:29 January 2018
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:The Stables, Savile Court, Newark, England, NG22 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Patricia Parsons
Notified on:29 January 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:The Stables, Savile Court, Newark, England, NG22 0BL
Nature of control:
  • Significant influence or control
Mr Jade Ross
Notified on:29 January 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:The Stables, Savile Court, Newark, England, NG22 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Chris John Parsons
Notified on:29 January 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:The Stables, Savile Court, Newark, England, NG22 0BL
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 (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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Address

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

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Accounts

Change account reference date company previous extended.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.