UKBizDB.co.uk

ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary04 May 2017Active
C/O Hb Reavis Uk Ltd, 20 Farringdon Street, London, England, EC4A 4AB

Director03 August 2018Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary13 April 2010Active
10, Upper Bank Street, London, United Kingdom, E14 5JJ

Corporate Nominee Secretary10 November 2004Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director13 April 2010Active
14 Ronalds Road, London, N5 1XG

Director23 December 2004Active
C/O Hb Reavis Uk Ltd, Martin House, 5 Martin Lane, London, United Kingdom, EC4R 0DP

Director04 May 2017Active
Ditton House, Miles Lane, Cobham, KT11 2EE

Director23 December 2004Active
C/O Hb Reavis Uk Ltd, Martin House, 5 Martin Lane, London, United Kingdom, EC4R 0DP

Director04 May 2017Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director10 November 2004Active
26 Margaret Avenue, Shenfield, Brentwood, CM15 8RF

Director30 May 2006Active
Quadrant House Floor 6 4, Thomas More Square, London, United Kingdom, E1W 1YW

Director13 April 2010Active
Level 7, 33 King William Street, London, United Kingdom, EC4R 9AS

Director27 September 2017Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director10 November 2004Active
Flat 1, 10 Thurloe Square, London, SW7 2TA

Director23 December 2004Active
Quadrant House Floor 6 4, Thomas More Square, London, United Kingdom, E1W 1YW

Director04 April 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-11-30Address

Change sail address company with old address new address.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Address

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

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-08Address

Change sail address company with old address new address.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2019-02-08Address

Change sail address company with new address.

Download
2019-02-06Address

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

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-01Address

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

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.