UKBizDB.co.uk

EAST MIDLANDS PROPERTY HOLDINGS LIMITED

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

This company is commonly known as East Midlands Property Holdings Limited. The company was founded 7 years ago and was given the registration number 10492405. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:EAST MIDLANDS PROPERTY HOLDINGS LIMITED
Company Number:10492405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE

Director01 December 2021Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Secretary23 November 2016Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Director23 November 2016Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Director23 November 2016Active
3rd Floor,, 141-145 Curtain Road, London, England, EC2A 3BX

Director27 February 2017Active
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH

Director18 August 2018Active
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH

Director27 February 2017Active

People with Significant Control

Dodd Group (Midlands) Limited
Notified on:27 February 2017
Status:Active
Country of residence:England
Address:Stafford Park, Stafford Park 13, Telford, England, TF3 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Larkfleet Limited
Notified on:23 November 2016
Status:Active
Country of residence:England
Address:Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Address

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

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Change account reference date company previous extended.

Download
2021-06-18Address

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

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-22Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.