Warning: file_put_contents(c/17004cbfa2ff2e583b747505d997db7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ejch Property Limited, WF4 3BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EJCH PROPERTY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 8 Calder Close, Durkar, Wakefield, England, WF4 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

Director21 August 2013Active
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

Director21 August 2013Active
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

Director21 August 2013Active
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Secretary21 August 2013Active
18, Park Lane, Bretton, Wakefield, England, WF4 4JT

Director21 August 2013Active
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Director21 August 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-02Address

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

Download
2022-04-02Resolution

Resolution.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Address

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

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-31Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Address

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

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download
2017-05-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.