UKBizDB.co.uk

EHB COMMERCIAL LIMITED

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

This company is commonly known as Ehb Commercial Limited. The company was founded 16 years ago and was given the registration number 06581858. The firm's registered office is in LEAMINGTON SPA. You can find them at Somerset House, Clarendon Place, Leamington Spa, Warwickshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:EHB COMMERCIAL LIMITED
Company Number:06581858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Somerset House, Clarendon Place, Leamington Spa, Warwickshire, England, CV32 5QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Marlborough Drive, Sydenham, Leamington Spa, CV31 1GD

Secretary06 May 2008Active
Brook Furlong, 34 Alderbrook Road, Solihull, B91 1NN

Director29 September 2009Active
12, Farm Street, Harbury, Leamington Spa, England, CV33 9LS

Director29 September 2009Active
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN

Director13 July 2018Active
29, Grove Street, Leamington Spa, CV32 5AQ

Director06 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director01 May 2008Active

People with Significant Control

Mr Simon William Hain
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Blake
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (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 unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Address

Change registered office address company with date old address new address.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.