Warning: file_put_contents(c/748ecbe032da9d5b257e6c820ed22f65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eleven Chislehurst Limited, BR7 5AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELEVEN CHISLEHURST LIMITED

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

This company is commonly known as Eleven Chislehurst Limited. The company was founded 5 years ago and was given the registration number 11701145. The firm's registered office is in CHISLEHURST. You can find them at 51 High Street, , Chislehurst, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELEVEN CHISLEHURST LIMITED
Company Number:11701145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:51 High Street, Chislehurst, United Kingdom, BR7 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, 14a Sydenham Road, Croydon, England, CR0 2EE

Director28 November 2018Active
The Courtyard, 14a Sydenham Road, Croydon, England, CR0 2EE

Director28 November 2018Active
The Courtyard, 14a Sydenham Road, Croydon, England, CR0 2EE

Director28 November 2018Active

People with Significant Control

Mr Guy Stuart Osborn
Notified on:28 November 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:The Courtyard, 14a Sydenham Road, Croydon, England, CR0 2EE
Nature of control:
  • Significant influence or control
Mr Stuart Gregory Gillies
Notified on:28 November 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:The Courtyard, 14a Sydenham Road, Croydon, England, CR0 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Dean Aucamp
Notified on:28 November 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:The Courtyard, 14a Sydenham Road, Croydon, England, CR0 2EE
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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-08-25Accounts

Change account reference date company previous shortened.

Download
2023-04-07Gazette

Gazette filings brought up to date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-12-21Address

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

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2019-10-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.