UKBizDB.co.uk

ERAGLOW BUILDING LIMITED

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

This company is commonly known as Eraglow Building Limited. The company was founded 46 years ago and was given the registration number 01326147. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ERAGLOW BUILDING LIMITED
Company Number:01326147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:264 Banbury Road, Oxford, England, OX2 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, North Road East, Plymouth, United Kingdom, PL4 6AS

Secretary29 July 2008Active
6 North Road East, Plymouth, England, PL4 6AS

Director07 December 2017Active
6, North Road East, Plymouth, United Kingdom, PL4 6AS

Director09 November 2007Active
55, Thornhill Road, Plymouth, England, PL3 5NF

Director16 January 2013Active
Quinta Do Lobisomem Apartado 3898, 8135-904 Almancil, Algarve, Portugal,

Secretary-Active
Flat 1, 6 Nelson Gardens, Plymouth, PL1 5RH

Director06 April 1999Active
Quinta Do Lobisomem Apartado 3898, 8135-904 Almancil, Algarve, Portugal,

Director-Active
Quinta Do Lobisomen, Apartado 3885, Almancil 8135-904, Portugal,

Director-Active

People with Significant Control

Ms Jan Tania Wetton
Notified on:15 May 2023
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:264, Banbury Road, Oxford, England, OX2 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rachael Millar
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:United Kingdom
Country of residence:United Kingdom
Address:6, North Road East, Plymouth, United Kingdom, PL4 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person secretary company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-04-12Address

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

Download

Copyright © 2024. All rights reserved.