UKBizDB.co.uk

EAST LONDON LIFT HOLDCO NO2 LIMITED

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

This company is commonly known as East London Lift Holdco No2 Limited. The company was founded 19 years ago and was given the registration number 05594956. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EAST LONDON LIFT HOLDCO NO2 LIMITED
Company Number:05594956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 September 2021Active
3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director12 September 2008Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director25 July 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ

Director06 September 2019Active
Skipton House, London Road, London, England, SE1 6LH

Director11 January 2022Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 December 2018Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary17 October 2005Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary01 March 2021Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary28 June 2013Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary30 October 2015Active
Skipton House, London Road, London, England, SE1 6LH

Director25 May 2018Active
Skipton House, London Road, London, England, SE1 6LH

Director18 June 2015Active
The Shaugh, Upper Hartfield, TN7 4DP

Director17 October 2005Active
Finance Department, 2nd Floor, Alderney Building, Mile End Hospital, Bancroft Road, London, England, E1 4DG

Director20 September 2017Active
10 Dunmore Road, Wimbledon, London, SW20 8TN

Director17 October 2005Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director21 October 2019Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director31 December 2011Active
2 Hollybush Close, Snaresbrook, London, E11 1PZ

Director01 June 2007Active
20 New Road, Welwyn, AL6 0AG

Director07 February 2007Active
80 Skipton House, London Road, London, England, SE1 6LH

Director15 September 2017Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Director01 July 2013Active
2, London Bridge, London, SE1 9RA

Director17 October 2005Active
The Priory, Stomp Road, Burnham, SL1 7LW

Director28 January 2009Active
7, The Drive, London, E4 7AJ

Director17 October 2005Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director22 October 2012Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director18 November 2015Active
3rd, Floor Broad Quay House, Broad Quay, Bristol, England, BS1 4DJ

Director01 January 2012Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Director19 October 2010Active
Farncombe House, Farncombe, Broadway, WR12 7LJ

Director17 October 2005Active
Skipton House, London Road, London, England, SE1 6LH

Director30 May 2014Active
The Old Guildhall, The Street, Monks Eleigh, Ipswich, IP7 7AU

Director12 September 2008Active

People with Significant Control

Infracare East London Limited
Notified on:16 October 2016
Status:Active
Country of residence:England
Address:Challenge House, International Drive, Tewkesbury, England, GL20 8UQ
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.