UKBizDB.co.uk

ELECTRA HOUSE HOLDINGS LIMITED

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

This company is commonly known as Electra House Holdings Limited. The company was founded 5 years ago and was given the registration number 11926326. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELECTRA HOUSE HOLDINGS LIMITED
Company Number:11926326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2019
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary15 April 2019Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director25 April 2019Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director04 April 2019Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director25 April 2019Active
57, Grove Hill, London, England, E18 2JB

Director23 April 2019Active

People with Significant Control

Mr Jonathan Trevor Rufus Silverman
Notified on:25 April 2019
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Keith Gordon
Notified on:25 April 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Sherliker
Notified on:04 April 2019
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person secretary company with change date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person secretary company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person secretary company with change date.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Address

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

Download
2021-04-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.