UKBizDB.co.uk

EYNESBURY ESTATES LIMITED

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

This company is commonly known as Eynesbury Estates Limited. The company was founded 31 years ago and was given the registration number 02739584. The firm's registered office is in LONDON. You can find them at 65 Warwick Square, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EYNESBURY ESTATES LIMITED
Company Number:02739584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Warwick Square, London, SW1V 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Musard Road, London, England, W6 8NR

Corporate Secretary23 August 2023Active
Flat B, 65 Warwick Sq, London, SW1V 2AL

Director11 June 2002Active
Flat F, 65 Warwick Square, London, SW1V 2AL

Director22 August 2006Active
Flat A, 65 Warwick Square, London, SW1V 2AL

Director09 February 1993Active
Flat D, 65 Warwick Sq, London, SW1V 2AL

Director14 July 2009Active
Sarratt Hall, The Green, Sarratt, United Kingdom, WD3 6BS

Director05 June 2015Active
Flat D, 65 Warwick Sq, London, SW1V 2AL

Director17 July 2009Active
Flat D 65 Warwick Square, London, SW1V 2AL

Secretary25 August 1992Active
Flat F, 65 Warwick Sq, London, SW1V 2AL

Secretary15 July 2008Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary14 August 1992Active
Flat E, 65 Warwick Square, London, SW1V 2AL

Director09 February 1993Active
Flat D 65 Warwick Square, London, SW1V 2AL

Director25 August 1992Active
Flat B 65 Warwick Square, Pimlico, London, SW1V 2AL

Director03 May 1994Active
65 Warwick Square, London, SW1V 2AL

Director01 December 1997Active
Flat K 65 Warwick Square, London, SW1V 2AL

Director09 February 1993Active
Chapel House, West Humble, Dorking, RH5 6AY

Director09 February 1993Active
29 Nicosia Road, London, SW18

Director01 February 1994Active
65 Warwick Square, London, SW1V 2AL

Director09 February 1993Active
Flat E, 65 Warwick Square, London, SW1V 2AL

Director03 May 1994Active
52 New Town, Uckfield, TN22 5DE

Nominee Director14 August 1992Active
PO BOX 1413 Nana Po, Bangkok, Thailand, FOREIGN

Director11 May 1993Active
PO BOX 1413 Nana Po, Bangkok, Thailand,

Director11 May 1993Active
Flat L, 65 Warwick Square, London, SW1V 2AL

Director22 August 2006Active
Greywalls, Cothill Rd, Cothill, United Kingdom, OX13 6QQ

Director05 June 2015Active
Flat H, 65 Warwick Square, London, SW1V 2AL

Director20 February 2001Active
Flat C, 65 Warwick Sq, London, SW1V 2AL

Director25 August 1992Active
64 Burke Street, London, E16 1ET

Director11 January 1995Active

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 (6 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
2023-08-29Address

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

Download
2023-08-29Officers

Appoint corporate secretary company with name date.

Download
2023-08-29Officers

Termination secretary company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type small.

Download
2017-05-14Officers

Termination director company with name termination date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Officers

Termination director company with name termination date.

Download
2015-06-29Accounts

Accounts with accounts type small.

Download
2015-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.