117 EBURY STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

117 EBURY STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05146716

Incorporation date

07/06/2004

Size

Dormant

Contacts

Registered address

Registered address

The Studio 16 Cavaye Place, London, Greater London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2004)
dot icon04/11/2025
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2025-11-01
dot icon04/11/2025
Registered office address changed from C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to The Studio 16 Cavaye Place London Greater London SW10 9PT on 2025-11-04
dot icon04/11/2025
Registered office address changed from The Studio 16 Cavaye Place London Greater London SW10 9PT England to The Studio 16 Cavaye Place London Greater London SW10 9PT on 2025-11-04
dot icon04/11/2025
Director's details changed for Mrs Victoria Frances Irish on 2025-11-04
dot icon26/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon17/11/2023
Registered office address changed from C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-17
dot icon15/11/2023
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-15
dot icon28/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon01/07/2022
Registered office address changed from Shire Park 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW England to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2022-07-01
dot icon29/06/2022
Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to Shire Park 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW on 2022-06-29
dot icon22/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/07/2019
Confirmation statement made on 2019-06-07 with updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/03/2019
Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to Lynwood House 373-375 Station Road Harrow HA1 2AW on 2019-03-22
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Compulsory strike-off action has been discontinued
dot icon25/10/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/11/2014
Compulsory strike-off action has been discontinued
dot icon03/11/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/12/2013
Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 2013-12-22
dot icon01/07/2013
Termination of appointment of Elizabeth Christie as a director
dot icon01/07/2013
Appointment of Mrs Victoria Frances Irish as a director
dot icon01/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon25/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/03/2011
Termination of appointment of Richard Fry as a secretary
dot icon03/03/2011
Registered office address changed from 52 Moreton Street London SW1V 2PB on 2011-03-03
dot icon13/10/2010
Appointment of Ms Elizabeth Christie as a director
dot icon13/10/2010
Termination of appointment of Urban Evolution Limited as a director
dot icon27/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon27/07/2010
Director's details changed for Urban Evolution Limited on 2010-06-07
dot icon08/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon14/05/2008
Return made up to 07/06/07; full list of members; amend
dot icon30/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon25/06/2007
Director's particulars changed
dot icon12/06/2007
Return made up to 07/06/07; full list of members
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon04/01/2007
Registered office changed on 04/01/07 from: 142-144 new cavendish street london W1W 6YF
dot icon27/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
Accounts for a dormant company made up to 2006-06-30
dot icon16/08/2006
Return made up to 07/06/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon20/10/2005
Return made up to 07/06/05; full list of members
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
New secretary appointed
dot icon03/10/2005
Director's particulars changed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon08/08/2005
Ad 28/07/05--------- £ si 4@1=4 £ ic 1/5
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon15/02/2005
Registered office changed on 15/02/05 from: 32 warren street london W1T 5PG
dot icon11/06/2004
Secretary resigned
dot icon11/06/2004
Director resigned
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
New director appointed
dot icon07/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirst, Barry Anthony
Director
06/06/2004 - 14/08/2005
50
WATERLOW NOMINEES LIMITED
Nominee Director
06/06/2004 - 06/06/2004
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/06/2004 - 06/06/2004
38039
Christie, Elizabeth
Director
11/10/2010 - 27/06/2013
-
Victoria Frances Irish
Director
28/06/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 117 EBURY STREET MANAGEMENT LIMITED

117 EBURY STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 07/06/2004 with the registered office located at The Studio 16 Cavaye Place, London, Greater London SW10 9PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 117 EBURY STREET MANAGEMENT LIMITED?

toggle

117 EBURY STREET MANAGEMENT LIMITED is currently Active. It was registered on 07/06/2004 .

Where is 117 EBURY STREET MANAGEMENT LIMITED located?

toggle

117 EBURY STREET MANAGEMENT LIMITED is registered at The Studio 16 Cavaye Place, London, Greater London SW10 9PT.

What does 117 EBURY STREET MANAGEMENT LIMITED do?

toggle

117 EBURY STREET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 117 EBURY STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Appointment of Principia Estate & Asset Management Ltd as a secretary on 2025-11-01.