UKBizDB.co.uk

ELISABETH HOUSE NOMINEE NO. 1 LIMITED

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

This company is commonly known as Elisabeth House Nominee No. 1 Limited. The company was founded 15 years ago and was given the registration number 06706860. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELISABETH HOUSE NOMINEE NO. 1 LIMITED
Company Number:06706860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary01 February 2024Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 February 2024Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 February 2024Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 February 2024Active
63, Broadoak Road, Ashton-Under-Lyne, OL6 8QD

Secretary24 September 2008Active
8 Eddiscombe Road, London, SW6 4UA

Secretary10 October 2008Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary12 August 2016Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director17 June 2019Active
Guardsman Tony Downes House, 5 Manchester Road, Droylsden, United Kingdom, M43 6SF

Director22 April 2016Active
5, Albany Courtyard, Piccadilly, London, United Kingdom, W1J 0HF

Director04 August 2011Active
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL

Director11 August 2023Active
4, Stable Street, London, N1C 4AB

Director04 February 2016Active
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director21 April 2023Active
63, Broadoak Road, Ashton-Under-Lyne, OL6 8QD

Director24 September 2008Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director12 August 2016Active
Flat 4, 39-41 All Saints Road, Notting Hill, London, United Kingdom, W11 1HE

Director10 October 2008Active
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL

Director11 August 2023Active
Marchants, Lower Station Road Newick, Lewes, BN8 4HT

Director10 October 2008Active
81, Fountain Street, Manchester, United Kingdom, M2 2EE

Director17 April 2013Active
81, Fountain Street, Manchester, United Kingdom, M2 2EE

Director26 October 2011Active
21 South Road, West Hagley, DY9 0JT

Director10 October 2008Active
Sandbed Farm Cottage, Sandbed Lane Delph, Oldham, OL3 5UZ

Director24 September 2008Active
28, Cumberland Grove, Ashton-Under-Lyne, OL7 9BS

Director10 October 2008Active

People with Significant Control

Elisabeth House General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.