UKBizDB.co.uk

EFFORD DOWN HOUSE LIMITED

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

This company is commonly known as Efford Down House Limited. The company was founded 28 years ago and was given the registration number 03076975. The firm's registered office is in CAMBERLEY. You can find them at Wild Acre, Old Green Lane, Camberley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EFFORD DOWN HOUSE LIMITED
Company Number:03076975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wild Acre, Old Green Lane, Camberley, United Kingdom, GU15 4LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Summer Lake, Spine Road East, South Cerney, Cirencester, England, GL7 5LW

Director26 January 2019Active
1, Newnham Rise, Shirley, Solihull, England, B90 3QT

Director10 November 2022Active
Wild Acre, Old Green Lane, Camberley, GU15 4LG

Director14 September 2009Active
13 The Cressinghams, The Parade, Epsom, KT18 5DJ

Director23 August 2002Active
11, The Grove, Radlett, WD7 7NF

Director21 May 2001Active
13 Efford Down House, Efford Down Park, Bude, England, EX23 8SE

Director08 December 2014Active
Hare Meadow, Wolverton Fields, Norton Lindsey, Warwick, England, CV35 8JN

Director28 October 2015Active
The Malthouse Malthouse Lane, Earlswood, Solihull, B94 5DX

Director14 February 1997Active
Apartment 4, Efford Down House, Efford Down Park, Bude, England, EX23 8SE

Director14 October 2019Active
7, Efford Down House, Efford Down Park, Bude, England, EX23 8SE

Director01 June 2021Active
Flat 5, Holland Park Mansions, Holland Park Gardens, London, England, W14 8DY

Director02 October 2023Active
8, Elizabeth Place, Winchester, England, SO22 5QY

Director28 February 2011Active
3 Efford Down House, Efford Down Park, Bude, EX23 8SE

Secretary03 December 1999Active
Berry Park, Pyworthy, Holsworthy, EX22 6SZ

Secretary07 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1995Active
131/114 Jomtien Beach Road, Nongprue, Banglamung, Thailand, 20260

Director07 July 1995Active
Apartment 10 Efford Down House, Bude, EX23 8SE

Director07 July 1995Active
26 Grange Road, Plymouth, PL7 2HY

Director20 April 2000Active
Oak Mount, Lady Lane Earls Wood, Solihull, B90 1RF

Director25 September 2000Active
47 Longlane, Ickenham, UB10 8QU

Director01 October 2003Active
Wild Acre, Old Green Lane, Camberley, GU15 4LG

Director24 May 2006Active
3 Yeomans Way, Camberley, GU15 2HG

Director24 May 2001Active
Down Ampney, Church Path, Bude, EX23 8LH

Director24 May 1996Active
Down Ampney, Fisher Green Foxley Fields, Binfield, RG424EQ

Director24 May 1996Active
9 Efford Down House, Efford Down Park, Bude, EX23 8SE

Director26 August 1999Active
Apartment 8 Efford Down House, Bude, EX23 8SE

Director07 July 1995Active
BS40

Director31 May 2007Active
11, Ashford Way, Hastings, United Kingdom, TN34 2HG

Director25 February 2011Active
The Rock, Bridge Street, Castletown, IM9 1AX

Director07 July 1995Active
The Rock, Bridge Street, Castletown, IM9 1AX

Director07 July 1995Active
Apartment 9 Efford Down House, Bude, EX23 8SE

Director07 July 1995Active
36 Chantry Road, Birmingham, B13 8DJ

Director07 July 1995Active
Flat No 4 Efford Down House, Efford Down Park, Bude, EX23 8SE

Director19 November 1995Active
4 Chubb Close, Tetbury Hill, Malmesbury, SN16 9JW

Director07 July 1995Active
3 Efford Down House, Efford Down Park, Bude, EX23 8SE

Director03 December 1999Active

People with Significant Control

Mrs Judy Jeffery
Notified on:06 July 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Wild Acre, Old Green Lane, Camberley, United Kingdom, GU15 4LG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-07-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.