UKBizDB.co.uk

EALING VILLAGE FREEHOLD LIMITED

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

This company is commonly known as Ealing Village Freehold Limited. The company was founded 22 years ago and was given the registration number 04293970. The firm's registered office is in LONDON. You can find them at C/o Bishop & Sewell Llp 59-60, Russell Square, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EALING VILLAGE FREEHOLD LIMITED
Company Number:04293970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Bishop & Sewell Llp 59-60, Russell Square, London, United Kingdom, WC1B 4HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director13 January 2011Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director08 December 2011Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director21 June 2022Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director11 July 2016Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director27 February 2024Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director09 April 2013Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director24 April 2023Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director12 May 2009Active
16 West Meads, Horley, RH6 9AF

Secretary03 March 2004Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Secretary02 February 2011Active
85 Shirland Road, London, W9 2EL

Secretary26 September 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary08 March 2007Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary08 March 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary26 September 2001Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director18 September 2017Active
28, Ealing Village, London, England, W5 2LZ

Director09 December 2012Active
41 Camborne Avenue, London, W13 9QZ

Director14 September 2004Active
101 Ealing Village, London, W5 2EB

Director28 October 2002Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director27 January 2014Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, United Kingdom, WC1B 4HP

Director14 September 2020Active
59-60, Russell Square, London, WC1B 4HP

Director13 December 2012Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director12 May 2015Active
9 Ealing Village, London, W5 2LY

Director28 October 2002Active
96 Ealing Village, Ealing, London, W5 2EA

Director11 September 2007Active
92 Ealing Village, Ealing, London, W5 2EA

Director28 October 2002Active
53, Ealing Village, Ealing, London, W5 2NB

Director12 May 2009Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director09 August 2016Active
107 Ealing Village, London, W5 2EB

Director26 September 2001Active
23, Ealing Village, London, England, W5 2LY

Director09 December 2012Active
93, Ealing Village, Ealing, London, W5 2EA

Director09 September 2010Active
C/O Bishop & Sewell Llp, 59-60, Russell Square, London, England, WC1B 4HP

Director20 May 2014Active
94 Ealing Village, Ealing, London, W5 2EA

Director07 June 2006Active
106 Ealing Village, Ealing, London, W5 2EB

Director28 October 2002Active
25 Ealing Village, London, W5 2LY

Director26 September 2001Active
128 Ealing Village, London, W5 2EB

Director07 June 2006Active

People with Significant Control

Ealing Village Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Bishop & Sewell Llp, 59-60, London, England, WC1B 4HP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Miscellaneous

Legacy.

Download
2021-03-11Miscellaneous

Legacy.

Download
2021-03-10Miscellaneous

Legacy.

Download
2021-03-10Miscellaneous

Legacy.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-04-06Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.