UKBizDB.co.uk

ILLUMGAARD LIMITED

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

This company is commonly known as Illumgaard Limited. The company was founded 25 years ago and was given the registration number 03748163. The firm's registered office is in WEST SUSSEX. You can find them at 2nd Floor Crown House 37 High, Street, East Grinstead, West Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ILLUMGAARD LIMITED
Company Number:03748163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Crown House 37 High, Street, East Grinstead, West Sussex, RH19 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Crown House, 37 High Street, East Grinstead, England, RH19 3AF

Secretary01 July 2004Active
2nd Floor Crown House 37 High, Street, East Grinstead, West Sussex, RH19 3AF

Director03 November 2020Active
10 B Seaside Plaza, Monaco, Monaco, FOREIGN

Secretary24 November 2003Active
10b Seaside Plaza, Monaco, FOREIGN

Secretary25 April 2003Active
Rainbow Cottage, 47 Sackville Gardens, East Grinstead, RH19 2AH

Secretary08 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 April 1999Active
10b Seaside Plaza, Mc 98000, Monaco, FOREIGN

Director08 April 1999Active
Illumgaard, Hveensvej 6, 2950 Vedbaek, Denmark,

Director08 April 1999Active
Rungsted Sytrandvej 86, 2960 Rungsted Kyst, Denmark,

Director08 April 1999Active
259 Bd Reine Jeanne Vill 10, 06140 Vence, France,

Director15 March 2002Active
2nd Floor Crown House 37 High, Street, East Grinstead, West Sussex, RH19 3AF

Director28 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 April 1999Active

People with Significant Control

Mr Axel Juhl-Jorgensen
Notified on:01 February 2024
Status:Active
Date of birth:March 1932
Nationality:Danish
Country of residence:Denmark
Address:6, Hveensvej 6, 2950 Vedbaek, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
Almond Foundation A T U
Notified on:06 April 2016
Status:Active
Country of residence:Liechtenstein
Address:5, Aeulestrasse, Fl-9490 Vaduz, Liechtenstein,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Incorporation

Memorandum articles.

Download
2024-03-20Resolution

Resolution.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-27Officers

Change person secretary company with change date.

Download
2024-01-27Officers

Change person secretary company with change date.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.