This company is commonly known as Estura Villas Limited. The company was founded 6 years ago and was given the registration number 11001910. The firm's registered office is in CHRISTCHURCH. You can find them at Harbour House, 60 Purewell, Christchurch, Dorset. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ESTURA VILLAS LIMITED |
---|---|---|
Company Number | : | 11001910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom, BH23 1ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Tabernacle Street, London, EC2A 4BA | Director | 09 October 2017 | Active |
93, Tabernacle Street, London, EC2A 4BA | Director | 09 October 2017 | Active |
Nicolas James Holdings Limited | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Lathe, Northbrook, Farnham, England, GU10 5EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-05-12 | Officers | Change person director company with change date. | Download |
2019-05-12 | Officers | Change person director company with change date. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.