Warning: file_put_contents(c/d8e2991699334afdd6994fa2f7ddea97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Earthbound Properties Limited, W1G 9DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EARTHBOUND PROPERTIES LIMITED

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

This company is commonly known as Earthbound Properties Limited. The company was founded 22 years ago and was given the registration number 04335870. The firm's registered office is in LONDON. You can find them at 5th Floor North Side, 7-10 Chandos Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EARTHBOUND PROPERTIES LIMITED
Company Number:04335870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor North Side, 7-10 Chandos Street, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Corporate Secretary20 August 2010Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director16 November 2020Active
42 Copperfield Street, London, SE1 0DY

Corporate Secretary07 December 2001Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 December 2001Active
47, Elm Drive, Cheshunt, United Kingdom, EN8 0SB

Director24 April 2015Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director29 July 2015Active
47, Elm Drive, Cheshunt, Uk, EN8 0SB

Director20 August 2010Active
Flat 34, Christine Complex, Amathountas Avenue, Limassol, Cyprus, FOREIGN

Director03 September 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 December 2001Active
42, Copperfield Street, London, United Kingdom, SE1 0DY

Corporate Director07 December 2001Active

People with Significant Control

Mr Luigi Lops
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:Italian
Country of residence:United Kingdom
Address:5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-31Miscellaneous

Miscellaneous.

Download
2020-12-31Miscellaneous

Miscellaneous.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Miscellaneous

Miscellaneous.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-16Gazette

Gazette filings brought up to date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Officers

Termination director company with name termination date.

Download
2015-08-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.