EHB COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

EHB COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06581858

Incorporation date

01/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor 3 Olympus Court, Olympus Avenue, Tachbrook Park, Leamington Spa CV34 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon08/05/2026
Confirmation statement made on 2026-05-02 with updates
dot icon07/05/2026
Change of details for Mr Nicholas James Evans as a person with significant control on 2026-03-01
dot icon07/05/2026
Secretary's details changed for Danielle June Biddle on 2026-03-01
dot icon07/05/2026
Change of details for Mr Stuart John Gregory as a person with significant control on 2026-03-01
dot icon07/05/2026
Director's details changed for Mr Nicholas James Evans on 2026-03-01
dot icon11/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon19/08/2025
Cancellation of shares. Statement of capital on 2025-05-31
dot icon19/08/2025
Purchase of own shares.
dot icon05/08/2025
Cessation of Simon William Hain as a person with significant control on 2025-05-31
dot icon05/08/2025
Termination of appointment of Simon William Hain as a director on 2025-05-31
dot icon14/05/2025
Change of details for Mr Nicholas James Evans as a person with significant control on 2025-05-01
dot icon14/05/2025
Change of details for Mr Simon William Hain as a person with significant control on 2025-05-01
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon13/05/2025
Registered office address changed from Somerset House Clarendon Place Leamington Spa Warwickshire CV32 5QN England to 1st Floor Olympus Court Olympus Avenue Tachbrook Park Leamington Spa CV34 6RZ on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Nicholas James Evans on 2025-05-01
dot icon13/05/2025
Director's details changed for Mr Nicholas James Evans on 2025-05-01
dot icon13/05/2025
Director's details changed for Mr Simon William Hain on 2025-05-01
dot icon13/05/2025
Change of details for Mr Stuart John Gregory as a person with significant control on 2025-05-01
dot icon13/05/2025
Secretary's details changed for Danielle June Biddle on 2025-05-01
dot icon20/01/2025
Purchase of own shares.
dot icon20/01/2025
Cancellation of shares. Statement of capital on 2024-12-03
dot icon07/01/2025
Change of details for Mr Simon William Hain as a person with significant control on 2025-01-06
dot icon06/01/2025
Director's details changed for Mr Simon William Hain on 2025-01-06
dot icon19/12/2024
Notification of Simon William Hain as a person with significant control on 2024-12-03
dot icon18/12/2024
Withdrawal of a person with significant control statement on 2024-12-18
dot icon18/12/2024
Notification of Stuart John Gregory as a person with significant control on 2024-12-03
dot icon18/12/2024
Notification of Nicholas James Evans as a person with significant control on 2024-12-03
dot icon11/12/2024
Statement of capital on 2024-12-11
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Solvency Statement dated 28/11/24
dot icon17/10/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon04/07/2024
Termination of appointment of Scott David Blake as a director on 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon22/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon10/05/2023
Director's details changed for Mr Simon William Hain on 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon09/05/2023
Director's details changed for Mr Nicholas James Evans on 2023-04-30
dot icon24/01/2023
Unaudited abridged accounts made up to 2022-05-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* 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
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
145.00K
-
0.00
208.21K
-
2022
20
135.12K
-
0.00
222.02K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Nicholas James
Director
29/09/2009 - Present
11
Gregory, Stuart John
Director
13/07/2018 - Present
1
Blake, Scott David
Director
29/09/2009 - 31/05/2024
14
Hain, Simon William
Director
06/05/2008 - 31/05/2025
12
FORM 10 DIRECTORS FD LTD
Corporate Director
01/05/2008 - 01/05/2008
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EHB COMMERCIAL LIMITED

EHB COMMERCIAL LIMITED is an(a) Active company incorporated on 01/05/2008 with the registered office located at 1st Floor 3 Olympus Court, Olympus Avenue, Tachbrook Park, Leamington Spa CV34 6RZ. There are currently 3 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 EHB COMMERCIAL LIMITED?

toggle

EHB COMMERCIAL LIMITED is currently Active. It was registered on 01/05/2008 .

Where is EHB COMMERCIAL LIMITED located?

toggle

EHB COMMERCIAL LIMITED is registered at 1st Floor 3 Olympus Court, Olympus Avenue, Tachbrook Park, Leamington Spa CV34 6RZ.

What does EHB COMMERCIAL LIMITED do?

toggle

EHB COMMERCIAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for EHB COMMERCIAL LIMITED?

toggle

The latest filing was on 08/05/2026: Confirmation statement made on 2026-05-02 with updates.