UKBizDB.co.uk

EALHAM HOMES LIMITED

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

This company is commonly known as Ealham Homes Limited. The company was founded 8 years ago and was given the registration number 09600164. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EALHAM HOMES LIMITED
Company Number:09600164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hkr ,, Tabley Studios, Chester Road, Over Tabley, United Kingdom, WA16 0PP

Director28 September 2021Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Secretary20 May 2015Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director20 May 2015Active

People with Significant Control

Mr Harwinder Singh
Notified on:28 September 2021
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Hkr ,, Tabley Studios, Over Tabley, United Kingdom, WA16 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Ealham
Notified on:25 May 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Ealham
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:100, Elingham Way, Ashford, United Kingdom, TN26 3LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-04-10Persons with significant control

Change to a person with significant control.

Download
2023-02-23Address

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

Download
2023-02-19Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.