This company is commonly known as Ezytrac Property Management Limited. The company was founded 15 years ago and was given the registration number 06700223. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EZYTRAC PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06700223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 10 February 2018 | Active |
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 17 September 2008 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 18 March 2014 | Active |
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 01 October 2009 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 10 February 2018 | Active |
23, Wellhead Lane, Nocton, England, LN4 2BW | Director | 07 February 2012 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 01 March 2013 | Active |
261, Ice Wharf, 17 New Wharf Road Islington, London, N1 9RF | Director | 17 September 2008 | Active |
Mr Kameel Zaid Mohammed | ||
Notified on | : | 10 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Mr. Brett Martin Alegre-Wood | ||
Notified on | : | 10 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Mr Nicholas John Rossington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Mrs. Arlene Lyla Alegre-Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW200DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Gazette | Gazette filings brought up to date. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Officers | Change corporate secretary company with change date. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.