This company is commonly known as Elizabeth Property Nominee (no. 1) Limited. The company was founded 19 years ago and was given the registration number 05282297. The firm's registered office is in LONDON. You can find them at C/o Hb Reavis Uk Ltd Level 7, 33 King William Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED |
---|---|---|
Company Number | : | 05282297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hb Reavis Uk Ltd Level 7, 33 King William Street, London, United Kingdom, EC4R 9AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 04 May 2017 | Active |
C/O Hb Reavis Uk Ltd, 20 Farringdon Street, London, England, EC4A 4AB | Director | 03 August 2018 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 13 April 2010 | Active |
10, Upper Bank Street, London, United Kingdom, E14 5JJ | Corporate Nominee Secretary | 10 November 2004 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Director | 13 April 2010 | Active |
14 Ronalds Road, London, N5 1XG | Director | 23 December 2004 | Active |
C/O Hb Reavis Uk Ltd, Martin House, 5 Martin Lane, London, United Kingdom, EC4R 0DP | Director | 04 May 2017 | Active |
Ditton House, Miles Lane, Cobham, KT11 2EE | Director | 23 December 2004 | Active |
C/O Hb Reavis Uk Ltd, Martin House, 5 Martin Lane, London, United Kingdom, EC4R 0DP | Director | 04 May 2017 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 10 November 2004 | Active |
26 Margaret Avenue, Shenfield, Brentwood, CM15 8RF | Director | 30 May 2006 | Active |
Quadrant House Floor 6 4, Thomas More Square, London, United Kingdom, E1W 1YW | Director | 13 April 2010 | Active |
Level 7, 33 King William Street, London, United Kingdom, EC4R 9AS | Director | 27 September 2017 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 10 November 2004 | Active |
Flat 1, 10 Thurloe Square, London, SW7 2TA | Director | 23 December 2004 | Active |
Quadrant House Floor 6 4, Thomas More Square, London, United Kingdom, E1W 1YW | Director | 04 April 2010 | Active |
Elizabeth Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Farringdon Street, London, United Kingdom, EC4A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-30 | Address | Change sail address company with old address new address. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Officers | Change corporate secretary company with change date. | Download |
2019-08-08 | Address | Change sail address company with old address new address. | Download |
2019-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Address | Change sail address company with new address. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.