UKBizDB.co.uk

EARL ESTATES LIMITED

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

This company is commonly known as Earl Estates Limited. The company was founded 29 years ago and was given the registration number 02943975. The firm's registered office is in BRENTWOOD. You can find them at C/o Tees Law, Cathedral Place, Brentwood, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EARL ESTATES LIMITED
Company Number:02943975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Tees Law, Cathedral Place, Brentwood, England, CM14 4ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tees Law, Cathedral Place, Brentwood, England, CM14 4ES

Secretary02 May 2019Active
The Lodge Cornsland, Brentwood, CM14 4HP

Director15 July 1994Active
81 Burbage Road, London, SE24 9HB

Director15 July 1994Active
57a Dunstan Road, Golders Green, London, NW11 8AE

Secretary15 July 1994Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary29 June 1994Active
22 York Terrace East, London, NW1 4PT

Director27 September 1999Active
43 Fitzwilliam Road, Vaucluse, Sydney, Australia,

Director09 October 1996Active
43 Fitzwilliam Road, Vaucluse, Australia, FOREIGN

Director29 July 1994Active
21 Parkside, Wimbledon, London, SW19 5NA

Director29 July 1994Active
57a Dunstan Road, Golders Green, London, NW11 8AE

Director29 July 1994Active
57a Dunstan Road, London, NW11 8AE

Director29 July 1994Active
10 Snow Hill, London, EC1A 2AL

Nominee Director29 June 1994Active
10 Snow Hill, London, EC1A 2AL

Nominee Director29 June 1994Active

People with Significant Control

Mr Martin Thomas Harrison
Notified on:08 January 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:C/O Tees Law, Cathedral Place, Brentwood, England, CM14 4ES
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Christmas
Notified on:03 January 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 2 Gresham Road, Brentwood, United Kingdom, CM14 4HN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Dewhurst
Notified on:30 June 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 3 More London Riverside, London, United Kingdom, SE1 2RE
Nature of control:
  • Significant influence or control as trust

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
2024-01-24Accounts

Accounts with accounts type group.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Accounts

Accounts with accounts type group.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type group.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type group.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-09Accounts

Accounts with accounts type group.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-05-15Officers

Appoint person secretary company with name date.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-19Capital

Capital variation of rights attached to shares.

Download
2019-02-19Capital

Capital name of class of shares.

Download
2019-02-07Capital

Capital cancellation shares.

Download
2019-01-28Capital

Capital return purchase own shares.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.