UKBizDB.co.uk

EASL PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Easl Property Management Limited. The company was founded 7 years ago and was given the registration number 10660418. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EASL PROPERTY MANAGEMENT LIMITED
Company Number:10660418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Yorkshire, United Kingdom, YO16 4LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Great Thrift, Petts Wood, United Kingdom, BR5 1NE

Director09 March 2017Active
15, Great Thrift, Petts Wood, United Kingdom, BR5 1NE

Director09 March 2017Active
15, Great Thrift, Petts Wood, United Kingdom, BR5 1NE

Director09 March 2017Active
15, Great Thrift, Petts Wood, United Kingdom, BR5 1NE

Director09 March 2017Active

People with Significant Control

Mr Steven Nicholls
Notified on:28 May 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:15, Great Thrift, Orpington, England, BR5 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley May
Notified on:28 May 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:15, Great Thrift, Orpington, England, BR5 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.