UKBizDB.co.uk

ELIZABETHS DAUGHTER LIMITED

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

This company is commonly known as Elizabeths Daughter Limited. The company was founded 17 years ago and was given the registration number 05872006. The firm's registered office is in MAIDSTONE. You can find them at Kent House Ashford Road, Harrietsham, Maidstone, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ELIZABETHS DAUGHTER LIMITED
Company Number:05872006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Kent House Ashford Road, Harrietsham, Maidstone, Kent, ME17 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent House, Ashford Road, Harrietsham, Maidstone, ME17 1BL

Secretary11 June 2007Active
Kent House, Ashford Road, Harrietsham, Maidstone, ME17 1BL

Director11 June 2007Active
The Bungalow Arnold Court, Back Street Leeds, Maidstone, ME17 1TG

Director11 June 2007Active
Old School House, Thurnham Lane, Bearsted, Maidstone, England, ME14 4PL

Director11 June 2007Active
Kent House, Ashford Road, Harrietsham, Maidstone, ME17 1BL

Director11 June 2007Active
The Limes, The Street, Compton, Guildford, GU3 1EG

Director11 June 2007Active
Len River House, Old Mill Lane, Holling Bourne, ME17 1XD

Director11 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 July 2006Active

People with Significant Control

Mrs. Hazel Jean Young
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Kent House, Ashford Road, Maidstone, ME17 1BL
Nature of control:
  • Significant influence or control
Mr. Jonathan Michael Moore
Notified on:30 June 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Kent House, Ashford Road, Maidstone, ME17 1BL
Nature of control:
  • Significant influence or control
Mr Andrew Michael Marten
Notified on:30 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Kent House, Ashford Road, Maidstone, ME17 1BL
Nature of control:
  • Significant influence or control
Mr David James Jenner
Notified on:30 June 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Kent House, Ashford Road, Maidstone, ME17 1BL
Nature of control:
  • Significant influence or control
Ms. Elizabeth Jane Hallett
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Kent House, Ashford Road, Maidstone, ME17 1BL
Nature of control:
  • Significant influence or control
Mr Alan John Jenner
Notified on:30 June 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Kent House, Ashford Road, Maidstone, ME17 1BL
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 (5 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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person secretary company with change date.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Officers

Change person director company with change date.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.