UKBizDB.co.uk

ENGLAPLUS PROPERTY COMPANY LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT

Director12 October 2021Active
Cornish&Sussex Suite,House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT

Director15 September 2012Active
Cornish&Sussex Suite,House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, United Kingdom, CM77 8JT

Director15 August 2012Active
12 Spring Lane, Colchester, CO3 4AR

Secretary-Active
12 Spring Lane, Colchester, CO3 4AR

Secretary17 June 1993Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-10-02Address

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

Download
2019-07-12Address

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

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.