This company is commonly known as Ejch Property Limited. The company was founded 10 years ago and was given the registration number 08659424. The firm's registered office is in WAKEFIELD. You can find them at Unit 8 Calder Close, Durkar, Wakefield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EJCH PROPERTY LIMITED |
---|---|---|
Company Number | : | 08659424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2013 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Calder Close, Durkar, Wakefield, England, WF4 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG | Director | 21 August 2013 | Active |
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG | Director | 21 August 2013 | Active |
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG | Director | 21 August 2013 | Active |
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ | Corporate Secretary | 21 August 2013 | Active |
18, Park Lane, Bretton, Wakefield, England, WF4 4JT | Director | 21 August 2013 | Active |
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ | Director | 21 August 2013 | Active |
Mrs Judith Cusworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | English |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG |
Nature of control | : |
|
Mrs Claire Miranda Anne Bastain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | English |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG |
Nature of control | : |
|
Mrs Emma Kathleen Hilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | English |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG |
Nature of control | : |
|
Mrs Hayley Nicola Masheder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-02 | Address | Change registered office address company with date old address new address. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-31 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.