UKBizDB.co.uk

EBBSFLEET NOMINEE NO.1 LIMITED

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

This company is commonly known as Ebbsfleet Nominee No.1 Limited. The company was founded 14 years ago and was given the registration number 07086741. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EBBSFLEET NOMINEE NO.1 LIMITED
Company Number:07086741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director26 September 2019Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director21 September 2017Active
Bardon Hall, Copt Oak Road,, Markfield,, Leicestershire, England, LE67 9PJ

Director26 January 2023Active
5, Strand, London, United Kingdom, WC2N 5AF

Secretary25 November 2009Active
Aggregate Industries, Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ

Director21 September 2017Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director21 August 2017Active
5, Strand, London, United Kingdom, WC2N 5AF

Director09 December 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 September 2016Active
5, Strand, London, United Kingdom, WC2N 5AF

Director24 March 2015Active
19, Honeycroft Drive, St. Albans, AL4 0GF

Director25 November 2009Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 September 2016Active
5, Strand, London, United Kingdom, WC2N 5AF

Director25 May 2010Active
5, Strand, London, United Kingdom, WC2N 5AF

Director25 November 2009Active
5, Strand, London, United Kingdom, WC2N 5AF

Director21 December 2009Active
5, Strand, London, United Kingdom, WC2N 5AF

Director01 February 2014Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director29 October 2013Active

People with Significant Control

Ebbsfleet Investment (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.