This company is commonly known as Ezprop Limited. The company was founded 5 years ago and was given the registration number 11504410. The firm's registered office is in LONDON. You can find them at 6 Broadway, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EZPROP LIMITED |
---|---|---|
Company Number | : | 11504410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Broadway, London, England, E15 4QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Broadway, London, England, E15 4QS | Director | 10 January 2020 | Active |
6, Broadway, Stratford, United Kingdom, E15 4QS | Secretary | 10 January 2020 | Active |
10, Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE | Director | 07 August 2018 | Active |
10, Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE | Director | 07 August 2018 | Active |
Mr Raymond Edward Dean | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4a, Broadway, London, England, E15 4QS |
Nature of control | : |
|
Ms Michaela Louise Nikitenko Dean | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Stratosphere, 55 Great Eastern Road, London, England, E15 1DL |
Nature of control | : |
|
Mrs Karena Ann Brown | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Towerfield Road, Southend-On-Sea, United Kingdom, SS3 9QE |
Nature of control | : |
|
Mr Daniel Brown | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Towerfield Road, Southend-On-Sea, United Kingdom, SS3 9QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Officers | Termination secretary company with name termination date. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Appoint person secretary company with name date. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.