This company is commonly known as Englaplus Property Company Limited. The company was founded 60 years ago and was given the registration number 00781768. The firm's registered office is in BLACK NOTLEY. You can find them at Cornish&sussex Suite, House 3 Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | ENGLAPLUS PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 00781768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornish&sussex Suite, House 3 Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, CM77 8JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT | Director | 12 October 2021 | Active |
Cornish&Sussex Suite,House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT | Director | 15 September 2012 | Active |
Cornish&Sussex Suite,House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT | Director | 15 August 2012 | Active |
12 Spring Lane, Colchester, CO3 4AR | Secretary | - | Active |
12 Spring Lane, Colchester, CO3 4AR | Secretary | 17 June 1993 | Active |
12 Spring Lane, Colchester, CO3 4AR | Director | - | Active |
12 Spring Lane, Colchester, CO3 4AR | Director | - | Active |
12 Spring Lane, Colchester, CO3 4AR | Director | - | Active |
12 Spring Lane, Colchester, CO3 4AR | Director | - | Active |
Mrs Vivien Trusler | ||
Notified on | : | 23 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Cornish&Sussex Suite, House 3, Lynderswood Business Park, Black Notley, CM77 8JT |
Nature of control | : |
|
Mr Michael Trusler | ||
Notified on | : | 23 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Cornish&Sussex Suite, House 3, Lynderswood Business Park, Black Notley, CM77 8JT |
Nature of control | : |
|
Roger Leslie Hollington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cornish&Sussex Suite,House 3, Lynderswood Business Park, Black Notley, United Kingdom, CM77 8JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.