UKBizDB.co.uk

EAVES PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Eaves Property Management Limited. The company was founded 6 years ago and was given the registration number 11314977. The firm's registered office is in AMERSHAM. You can find them at 28 Highmoor, , Amersham, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EAVES PROPERTY MANAGEMENT LIMITED
Company Number:11314977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:28 Highmoor, Amersham, Buckinghamshire, England, HP7 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Highmoor, Amersham, England, HP7 9BU

Director04 December 2019Active
2, Gretton Close, Peterborough, United Kingdom, PE2 7WD

Secretary17 April 2018Active
49, Charlecote Drive, Nottingham, England, NG8 2SD

Secretary16 November 2018Active
2, Gretton Close, Peterborough, United Kingdom, PE2 7WD

Director17 April 2018Active
49, Charlecote Drive, Nottingham, England, NG8 2SD

Director16 November 2018Active

People with Significant Control

Mr John Ford
Notified on:04 December 2019
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:28, Highmoor, Amersham, England, HP7 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Wrench
Notified on:16 November 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:49, Charlecote Drive, Nottingham, United Kingdom, NG8 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Templeton Bourike
Notified on:17 April 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:2, Gretton Close, Peterborough, United Kingdom, PE2 7WD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Address

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

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-11-18Officers

Termination secretary company with name termination date.

Download
2018-11-18Address

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

Download
2018-11-18Officers

Appoint person secretary company with name date.

Download
2018-11-18Officers

Appoint person director company with name date.

Download
2018-04-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.