UKBizDB.co.uk

EBBDYNE LIMITED

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

This company is commonly known as Ebbdyne Limited. The company was founded 28 years ago and was given the registration number 03122444. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EBBDYNE LIMITED
Company Number:03122444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk, IP32 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Secretary08 February 2002Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director01 March 2010Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, England, IP32 7AR

Director08 February 2002Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director08 February 2002Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director01 July 2009Active
8 Savoy Close, Edgware, HA8 7QF

Secretary09 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 November 1995Active
8 Savoy Close, Edgware, HA8 7QF

Director09 January 1996Active
30 Flower Lane, London, NW7 2JE

Director09 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 November 1995Active

People with Significant Control

Mrs Rosalyn Eve Lesser
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Michelle Elise Abrahams
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Adrienne Rita Faiman
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Max Faiman
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Change person secretary company with change date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Capital

Capital name of class of shares.

Download
2019-05-09Capital

Capital alter shares subdivision.

Download
2019-05-09Capital

Capital variation of rights attached to shares.

Download
2019-05-09Change of constitution

Statement of companys objects.

Download
2019-05-09Resolution

Resolution.

Download
2019-03-11Capital

Capital allotment shares.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.