This company is commonly known as Edinburgh House Estates (germany) Limited. The company was founded 18 years ago and was given the registration number 05685728. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EDINBURGH HOUSE ESTATES (GERMANY) LIMITED |
---|---|---|
Company Number | : | 05685728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Hanover Square, London, England, W1S 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Director | 29 January 2018 | Active |
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Director | 12 April 2006 | Active |
Two Jays 38 Highfield Road, Bickley, BR1 2JW | Secretary | 12 April 2006 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE | Secretary | 24 September 2007 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 24 January 2006 | Active |
Two Jays 38 Highfield Road, Bickley, BR1 2JW | Director | 12 April 2006 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 29 January 2018 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE | Director | 07 June 2016 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE | Director | 13 March 2015 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 12 April 2006 | Active |
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG | Director | 19 December 2014 | Active |
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG | Director | 01 October 2016 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 24 January 2006 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 24 January 2006 | Active |
Edinburgh House Estates (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Hanover Square, London, England, W1S 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-03 | Resolution | Resolution. | Download |
2024-01-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.