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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Summer Lake, Spine Road East, South Cerney, Cirencester, England, GL7 5LW | Director | 26 January 2019 | Active |
1, Newnham Rise, Shirley, Solihull, England, B90 3QT | Director | 10 November 2022 | Active |
Wild Acre, Old Green Lane, Camberley, GU15 4LG | Director | 14 September 2009 | Active |
13 The Cressinghams, The Parade, Epsom, KT18 5DJ | Director | 23 August 2002 | Active |
11, The Grove, Radlett, WD7 7NF | Director | 21 May 2001 | Active |
13 Efford Down House, Efford Down Park, Bude, England, EX23 8SE | Director | 08 December 2014 | Active |
Hare Meadow, Wolverton Fields, Norton Lindsey, Warwick, England, CV35 8JN | Director | 28 October 2015 | Active |
The Malthouse Malthouse Lane, Earlswood, Solihull, B94 5DX | Director | 14 February 1997 | Active |
Apartment 4, Efford Down House, Efford Down Park, Bude, England, EX23 8SE | Director | 14 October 2019 | Active |
7, Efford Down House, Efford Down Park, Bude, England, EX23 8SE | Director | 01 June 2021 | Active |
Flat 5, Holland Park Mansions, Holland Park Gardens, London, England, W14 8DY | Director | 02 October 2023 | Active |
8, Elizabeth Place, Winchester, England, SO22 5QY | Director | 28 February 2011 | Active |
3 Efford Down House, Efford Down Park, Bude, EX23 8SE | Secretary | 03 December 1999 | Active |
Berry Park, Pyworthy, Holsworthy, EX22 6SZ | Secretary | 07 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 July 1995 | Active |
131/114 Jomtien Beach Road, Nongprue, Banglamung, Thailand, 20260 | Director | 07 July 1995 | Active |
Apartment 10 Efford Down House, Bude, EX23 8SE | Director | 07 July 1995 | Active |
26 Grange Road, Plymouth, PL7 2HY | Director | 20 April 2000 | Active |
Oak Mount, Lady Lane Earls Wood, Solihull, B90 1RF | Director | 25 September 2000 | Active |
47 Longlane, Ickenham, UB10 8QU | Director | 01 October 2003 | Active |
Wild Acre, Old Green Lane, Camberley, GU15 4LG | Director | 24 May 2006 | Active |
3 Yeomans Way, Camberley, GU15 2HG | Director | 24 May 2001 | Active |
Down Ampney, Church Path, Bude, EX23 8LH | Director | 24 May 1996 | Active |
Down Ampney, Fisher Green Foxley Fields, Binfield, RG424EQ | Director | 24 May 1996 | Active |
9 Efford Down House, Efford Down Park, Bude, EX23 8SE | Director | 26 August 1999 | Active |
Apartment 8 Efford Down House, Bude, EX23 8SE | Director | 07 July 1995 | Active |
BS40 | Director | 31 May 2007 | Active |
11, Ashford Way, Hastings, United Kingdom, TN34 2HG | Director | 25 February 2011 | Active |
The Rock, Bridge Street, Castletown, IM9 1AX | Director | 07 July 1995 | Active |
The Rock, Bridge Street, Castletown, IM9 1AX | Director | 07 July 1995 | Active |
Apartment 9 Efford Down House, Bude, EX23 8SE | Director | 07 July 1995 | Active |
36 Chantry Road, Birmingham, B13 8DJ | Director | 07 July 1995 | Active |
Flat No 4 Efford Down House, Efford Down Park, Bude, EX23 8SE | Director | 19 November 1995 | Active |
4 Chubb Close, Tetbury Hill, Malmesbury, SN16 9JW | Director | 07 July 1995 | Active |
3 Efford Down House, Efford Down Park, Bude, EX23 8SE | Director | 03 December 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.