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.
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 | : |
|
Registered Address | : | C/o Tees Law, Cathedral Place, Brentwood, England, CM14 4ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tees Law, Cathedral Place, Brentwood, England, CM14 4ES | Secretary | 02 May 2019 | Active |
The Lodge Cornsland, Brentwood, CM14 4HP | Director | 15 July 1994 | Active |
81 Burbage Road, London, SE24 9HB | Director | 15 July 1994 | Active |
57a Dunstan Road, Golders Green, London, NW11 8AE | Secretary | 15 July 1994 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 29 June 1994 | Active |
22 York Terrace East, London, NW1 4PT | Director | 27 September 1999 | Active |
43 Fitzwilliam Road, Vaucluse, Sydney, Australia, | Director | 09 October 1996 | Active |
43 Fitzwilliam Road, Vaucluse, Australia, FOREIGN | Director | 29 July 1994 | Active |
21 Parkside, Wimbledon, London, SW19 5NA | Director | 29 July 1994 | Active |
57a Dunstan Road, Golders Green, London, NW11 8AE | Director | 29 July 1994 | Active |
57a Dunstan Road, London, NW11 8AE | Director | 29 July 1994 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 29 June 1994 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 29 June 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type group. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-07 | Accounts | Accounts with accounts type group. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type group. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type group. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-09 | Accounts | Accounts with accounts type group. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Officers | Appoint person secretary company with name date. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-19 | Capital | Capital variation of rights attached to shares. | Download |
2019-02-19 | Capital | Capital name of class of shares. | Download |
2019-02-07 | Capital | Capital cancellation shares. | Download |
2019-01-28 | Capital | Capital return purchase own shares. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Officers | Termination secretary company with name termination date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.