UKBizDB.co.uk

EBBSFLEET GARDEN CITY TRUST

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

This company is commonly known as Ebbsfleet Garden City Trust. The company was founded 5 years ago and was given the registration number 11952137. The firm's registered office is in BIRMINGHAM. You can find them at Anthony Collins Solicitors, 134 Edmund Street, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EBBSFLEET GARDEN CITY TRUST
Company Number:11952137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Anthony Collins Solicitors, 134 Edmund Street, Birmingham, West Midlands, B3 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Secretary18 June 2021Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director12 October 2021Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director12 October 2021Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director07 October 2022Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director12 October 2021Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director12 October 2021Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director04 October 2023Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director12 October 2021Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director03 February 2020Active
Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES

Director17 April 2019Active
Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England, B3 2ES

Director17 April 2019Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director18 June 2021Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director18 June 2021Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director25 February 2021Active
The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England, DA10 1EE

Director12 October 2021Active

People with Significant Control

Mr Simon Andrew Dudley
Notified on:18 June 2021
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:The Observatory, Castle Hill Drive, Swanscombe, England, DA10 1EE
Nature of control:
  • Voting rights 25 to 50 percent
Lord Daniel Michael Gerald Moylan
Notified on:18 June 2021
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:The Observatory, Castle Hill Drive, Swanscombe, England, DA10 1EE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Safa Noor Murad
Notified on:25 February 2021
Status:Active
Date of birth:July 1990
Nationality:British
Address:Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Scott Alcock
Notified on:03 February 2020
Status:Active
Date of birth:February 1969
Nationality:British
Address:Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES
Nature of control:
  • Voting rights 25 to 50 percent
Ms Puja Mukeshkumar Desai
Notified on:17 April 2019
Status:Active
Date of birth:November 1992
Nationality:British
Address:Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Ellen Kay Briers
Notified on:17 April 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England, B3 2ES
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-04-17Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Incorporation

Memorandum articles.

Download
2022-12-02Resolution

Resolution.

Download
2022-12-02Change of constitution

Statement of companys objects.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Change account reference date company current shortened.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-10-16Officers

Appoint person director company with name date.

Download
2021-10-16Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-06-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.