This company is commonly known as Eden Bay Title Limited. The company was founded 22 years ago and was given the registration number 04443255. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | EDEN BAY TITLE LIMITED |
---|---|---|
Company Number | : | 04443255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 22 July 2005 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 22 July 2005 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Corporate Secretary | 21 May 2002 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 22 August 2008 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 21 July 2005 | Active |
29, Furman Close, Onchan, Isle Of Man, IM3 1BT | Director | 31 January 2013 | Active |
1 Olafs Close, Governors Hill, Douglas, IM2 7AR | Director | 26 October 2006 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Corporate Director | 21 May 2002 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Corporate Director | 21 May 2002 | Active |
Fntc Third Nominee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Crowncharm Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Document replacement | Second filing of director appointment with name. | Download |
2016-12-08 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Officers | Change corporate secretary company with change date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.