UKBizDB.co.uk

ELBERRY PROPERTIES 67 LIMITED

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

This company is commonly known as Elberry Properties 67 Limited. The company was founded 11 years ago and was given the registration number 08507230. The firm's registered office is in CHICHESTER. You can find them at Cawley Priory, South Pallant, Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELBERRY PROPERTIES 67 LIMITED
Company Number:08507230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2013
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Peter's House, 64 North Street, Chichester, England, PO19 1LT

Director29 April 2013Active
67, Broyle Road, Chichester, United Kingdom, PO19 4BD

Director29 April 2013Active

People with Significant Control

Mr Stuart James Mackley
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:St. Peter's House, 64 North Street, Chichester, England, PO19 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-09-29Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Officers

Change person director company with change date.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.