117 EBURY STREET TENANTS LIMITED

Register to unlock more data on OkredoRegister

117 EBURY STREET TENANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09072198

Incorporation date

05/06/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City AL7 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon26/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon17/11/2023
Registered office address changed from Shire Park 2 Falcon Gate Welwyn Garden City Hertfordshire 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 icon10/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/02/2023
Cessation of Mary Theresa Elliott as a person with significant control on 2023-02-16
dot icon17/02/2023
Termination of appointment of Mary Theresa Elliott as a director on 2023-02-16
dot icon25/07/2022
Confirmation statement made on 2022-06-05 with updates
dot icon04/07/2022
Appointment of Alfred Property Management as a secretary on 2022-05-01
dot icon29/06/2022
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex 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 icon03/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon02/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon23/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon12/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-05 with updates
dot icon12/07/2019
Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2019-07-12
dot icon11/07/2019
Termination of appointment of Child & Child Secretaries Limited as a secretary on 2019-02-12
dot icon01/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/07/2018
Compulsory strike-off action has been discontinued
dot icon19/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon04/04/2017
Registered office address changed from C/O Child & Child 4 Grosvenor Place London SW1X 7HJ to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 2017-04-04
dot icon04/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/02/2017
Appointment of Child & Child Secretaries Limited as a secretary on 2017-02-10
dot icon01/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon07/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-05
dot icon02/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Shinead Claire Wilson as a director on 2014-08-01
dot icon09/07/2014
Appointment of Mrs Mary Theresa Elliott as a director
dot icon09/07/2014
Appointment of Mrs Victoria Frances Irish as a director
dot icon05/06/2014
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
05/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Mary Theresa
Director
07/07/2014 - 16/02/2023
-
Wilson, Shinead Claire
Director
05/06/2014 - 01/08/2014
6
Victoria Frances Irish
Director
07/07/2014 - Present
2
CHILD & CHILD SECRETARIES LIMITED
Corporate Secretary
10/02/2017 - 12/02/2019
20
ALFRED PROPERTY MANAGEMENT
Corporate Secretary
01/05/2022 - Present
17

Persons with Significant Control

2
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 TENANTS LIMITED

117 EBURY STREET TENANTS LIMITED is an(a) Active company incorporated on 05/06/2014 with the registered office located at C/O Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City AL7 1TW. 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 TENANTS LIMITED?

toggle

117 EBURY STREET TENANTS LIMITED is currently Active. It was registered on 05/06/2014 .

Where is 117 EBURY STREET TENANTS LIMITED located?

toggle

117 EBURY STREET TENANTS LIMITED is registered at C/O Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City AL7 1TW.

What does 117 EBURY STREET TENANTS LIMITED do?

toggle

117 EBURY STREET TENANTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2025-06-30.