Warning: file_put_contents(c/029e935f4eb9e236eb62a9b450a82c4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Easybridge Limited, DT4 9UX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASYBRIDGE LIMITED

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

This company is commonly known as Easybridge Limited. The company was founded 38 years ago and was given the registration number 01956880. The firm's registered office is in WEYMOUTH. You can find them at Leanne House, 6 Avon Close, Weymouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EASYBRIDGE LIMITED
Company Number:01956880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1985
End of financial year:10 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom, DT4 9UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ingleton, 7b Greenhill, Weymouth, England, DT4 7SS

Secretary30 January 2008Active
Ingleton, 7b Greenhill, Weymouth, England, DT4 7SS

Director07 March 2023Active
Ingleton, 7a Greenhill, Weymouth, United Kingdom, DT4 7SS

Director09 April 2010Active
Ingleton 7c Greenhill, Weymouth, DT4 7SS

Secretary19 June 2000Active
Ingleton 7c Greenhill, Weymouth, DT4 7SS

Secretary01 August 1994Active
Heath View House, 76 Furzebrook Road, Stoborough, Wareham, BH20 5AX

Secretary11 October 1991Active
Long Row Cottage, North Rauceby, Sleaford, NG34 8QP

Secretary-Active
Ingleton, 7b Greenhill, Weymouth, England, DT4 7SS

Director23 January 1999Active
7c Greenhill, Weymouth, DT4 7SS

Director01 August 1994Active
Ingleton 7c Greenhill, Weymouth, DT4 7SS

Director14 February 2008Active
Heath View House, 76 Furzebrook Road, Stoborough, Wareham, BH20 5AX

Director26 November 1991Active
Chantwood Mells Green, Mells, Frome, BA11 3QE

Director-Active
Long Row Cottage, North Rauceby, Sleaford, NG34 8QP

Director-Active
Ingleton 7a Greenhill, Weymouth, DT4 7SS

Director01 August 1994Active

People with Significant Control

Eleanor Mary Beer
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Ingleton, 7b Greenhill, Weymouth, England, DT4 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John William Abbott Beer
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Ingleton, 7b Greenhill, Weymouth, England, DT4 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Deborah Anne West
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Ingleton, 7a Greenhill, Weymouth, United Kingdom, DT4 7SS
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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Address

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

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type micro entity.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption full.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Officers

Termination director company with name termination date.

Download
2014-12-08Accounts

Accounts with accounts type total exemption full.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.