LONDON EBOR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LONDON EBOR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02179377

Incorporation date

16/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Independence House Millfield Lane, Nether Poppleton, York YO26 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1987)
dot icon17/03/2026
Director's details changed for Mr Duncan Hamilton Brown on 2026-03-01
dot icon17/03/2026
Director's details changed for Kirstie Isobel Negus on 2026-03-01
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/02/2024
Previous accounting period shortened from 2023-08-03 to 2023-05-31
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon24/04/2023
Full accounts made up to 2022-08-03
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon04/10/2022
Previous accounting period extended from 2022-05-31 to 2022-08-03
dot icon02/08/2022
Resolutions
dot icon02/08/2022
Re-registration of Memorandum and Articles
dot icon02/08/2022
Certificate of re-registration from Public Limited Company to Private
dot icon02/08/2022
Re-registration from a public company to a private limited company
dot icon16/11/2021
Full accounts made up to 2021-05-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon06/10/2021
Registration of charge 021793770024, created on 2021-09-29
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon11/05/2021
Termination of appointment of Dennis Ryder Reaston as a director on 2021-05-03
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon03/11/2020
Full accounts made up to 2020-05-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon24/10/2019
Full accounts made up to 2019-05-31
dot icon08/10/2019
Registered office address changed from Millfield Lane Nether Poppleton York YO26 6PB to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 2019-10-08
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon05/11/2018
Full accounts made up to 2018-05-31
dot icon04/09/2018
Termination of appointment of Janet Dawn Brown as a secretary on 2018-02-25
dot icon12/03/2018
Termination of appointment of Janet Dawn Brown as a director on 2018-02-25
dot icon12/03/2018
Cessation of Janet Dawn Brown as a person with significant control on 2018-02-25
dot icon23/11/2017
Full accounts made up to 2017-05-31
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon10/11/2017
Resolutions
dot icon09/11/2017
Satisfaction of charge 021793770023 in full
dot icon10/11/2016
Full accounts made up to 2016-05-31
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon19/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon18/11/2014
Satisfaction of charge 18 in full
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon22/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon25/09/2014
Appointment of Mr Dennis Ryder Reaston as a director on 2014-09-25
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon08/11/2013
Group of companies' accounts made up to 2013-05-31
dot icon30/05/2013
Registration of charge 021793770023
dot icon12/12/2012
Auditor's resignation
dot icon05/12/2012
Statement of company's objects
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon05/12/2012
Resolutions
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 22
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/11/2012
Register(s) moved to registered office address
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/10/2012
Group of companies' accounts made up to 2012-05-31
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 21
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon24/11/2011
Group of companies' accounts made up to 2011-05-31
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register inspection address has been changed
dot icon26/10/2010
Group of companies' accounts made up to 2010-05-31
dot icon20/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon20/01/2010
Director's details changed for Janet Dawn Brown on 2009-11-09
dot icon20/01/2010
Director's details changed for Duncan Hamilton Brown on 2009-11-09
dot icon20/01/2010
Director's details changed for Frederick Hunter Brown on 2009-11-09
dot icon20/01/2010
Director's details changed for Paul Stuart Spencer on 2009-11-09
dot icon20/01/2010
Director's details changed for Kirstie Isobel Negus on 2009-11-09
dot icon06/01/2010
Appointment of Mr Trevor Keith Negus as a director
dot icon09/11/2009
Ad 15/05/09\gbp si 320002@1=320002\gbp ic 690004/1010006\
dot icon21/10/2009
Group of companies' accounts made up to 2009-05-31
dot icon18/06/2009
Statement of affairs
dot icon18/06/2009
Ad 15/05/09\gbp si 320002@1=320002\gbp ic 50000/370002\
dot icon18/06/2009
Nc inc already adjusted 15/05/09
dot icon18/06/2009
Resolutions
dot icon18/11/2008
Return made up to 09/11/08; full list of members
dot icon10/11/2008
Director's change of particulars / duncan brown / 05/06/2008
dot icon10/11/2008
Director's change of particulars / kirstie negus / 05/06/2008
dot icon08/10/2008
Group of companies' accounts made up to 2008-05-31
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 20
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon12/12/2007
Particulars of mortgage/charge
dot icon09/11/2007
Return made up to 09/11/07; full list of members
dot icon01/11/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
Group of companies' accounts made up to 2007-05-31
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Return made up to 09/11/06; full list of members
dot icon19/09/2006
Group of companies' accounts made up to 2006-05-31
dot icon21/11/2005
Return made up to 09/11/05; full list of members
dot icon14/09/2005
New director appointed
dot icon05/09/2005
Group of companies' accounts made up to 2005-05-31
dot icon25/11/2004
Return made up to 09/11/04; full list of members
dot icon11/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon19/11/2003
Return made up to 09/11/03; full list of members
dot icon07/11/2003
Group of companies' accounts made up to 2003-05-31
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon18/11/2002
Return made up to 09/11/02; full list of members
dot icon08/10/2002
Group of companies' accounts made up to 2002-05-31
dot icon15/11/2001
Return made up to 09/11/01; full list of members
dot icon25/09/2001
Group of companies' accounts made up to 2001-05-31
dot icon29/11/2000
Return made up to 09/11/00; full list of members
dot icon12/09/2000
Full group accounts made up to 2000-05-31
dot icon21/11/1999
Return made up to 09/11/99; full list of members
dot icon20/09/1999
Full group accounts made up to 1999-05-31
dot icon17/03/1999
Auditor's resignation
dot icon19/11/1998
Return made up to 09/11/98; full list of members
dot icon13/10/1998
Full group accounts made up to 1998-05-31
dot icon02/12/1997
Full group accounts made up to 1997-05-31
dot icon19/11/1997
Return made up to 09/11/97; no change of members
dot icon06/11/1996
Return made up to 09/11/96; no change of members
dot icon13/09/1996
Full group accounts made up to 1996-05-31
dot icon07/11/1995
Return made up to 09/11/95; full list of members
dot icon21/08/1995
Full group accounts made up to 1995-05-31
dot icon19/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Registered office changed on 06/04/95 from: seafire close north york trading estate clifton moor, york, north yorkshire YO3 8UU
dot icon31/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/01/1995
Declaration of satisfaction of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon12/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-05-31
dot icon22/11/1994
Return made up to 09/11/94; no change of members
dot icon05/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/12/1993
Return made up to 09/11/93; no change of members
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Declaration of satisfaction of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon29/11/1993
Full accounts made up to 1993-05-31
dot icon10/01/1993
Full accounts made up to 1992-05-31
dot icon10/01/1993
Return made up to 09/11/92; full list of members
dot icon21/02/1992
Director resigned;new director appointed
dot icon27/11/1991
Return made up to 09/11/91; no change of members
dot icon27/11/1991
Registered office changed on 27/11/91
dot icon18/11/1991
Registered office changed on 18/11/91 from: 77 micklegate york YO1 1LU
dot icon09/10/1991
Return made up to 16/08/91; no change of members
dot icon18/09/1991
Full accounts made up to 1991-05-31
dot icon19/04/1991
Declaration of satisfaction of mortgage/charge
dot icon27/12/1990
Particulars of mortgage/charge
dot icon28/11/1990
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Declaration of satisfaction of mortgage/charge
dot icon08/10/1990
Full accounts made up to 1990-05-31
dot icon08/10/1990
Return made up to 16/08/90; full list of members
dot icon25/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/01/1990
Registered office changed on 30/01/90 from: the old cottage, askham bryan, york.
dot icon01/12/1989
Return made up to 09/11/89; full list of members
dot icon22/11/1989
Full accounts made up to 1989-05-31
dot icon26/10/1989
Particulars of mortgage/charge
dot icon26/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon22/09/1989
Particulars of mortgage/charge
dot icon30/06/1989
Full accounts made up to 1988-05-31
dot icon06/06/1989
Return made up to 24/04/89; full list of members
dot icon09/05/1989
Declaration of satisfaction of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon11/04/1989
Particulars of mortgage/charge
dot icon28/07/1988
Particulars of mortgage/charge
dot icon27/07/1988
Particulars of mortgage/charge
dot icon05/05/1988
Wd 23/03/88 ad 07/03/88--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon05/05/1988
Nc inc already adjusted
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon29/04/1988
Particulars of mortgage/charge
dot icon30/03/1988
Certificate of re-registration from Private to Public Limited Company
dot icon30/03/1988
Declaration on reregistration from private to PLC
dot icon30/03/1988
Balance Sheet
dot icon30/03/1988
Auditor's statement
dot icon30/03/1988
Auditor's report
dot icon30/03/1988
Re-registration of Memorandum and Articles
dot icon30/03/1988
Application for reregistration from private to PLC
dot icon30/03/1988
Resolutions
dot icon30/03/1988
Resolutions
dot icon23/03/1988
Resolutions
dot icon23/03/1988
New director appointed
dot icon23/03/1988
Accounting reference date notified as 31/05
dot icon21/03/1988
Registered office changed on 21/03/88 from: 11 york place leeds LS1 2DS
dot icon21/03/1988
Director resigned;new director appointed
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon16/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£898,987.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
8
8.33M
-
0.00
898.99K
-
2023
8
8.33M
-
0.00
898.99K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

8.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

898.99K £Ascended- *

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
Brown, Angus Darcy
Director
26/03/2003 - Present
5
Spencer, Paul Stuart
Director
01/09/2005 - Present
8
Brown, Duncan Hamilton
Director
26/03/2003 - Present
7
Negus, Trevor Keith
Director
01/12/2009 - Present
-
Negus, Kirstie Isobel
Director
26/03/2003 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LONDON EBOR DEVELOPMENTS LIMITED

LONDON EBOR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/10/1987 with the registered office located at Independence House Millfield Lane, Nether Poppleton, York YO26 6PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON EBOR DEVELOPMENTS LIMITED?

toggle

LONDON EBOR DEVELOPMENTS LIMITED is currently Active. It was registered on 16/10/1987 .

Where is LONDON EBOR DEVELOPMENTS LIMITED located?

toggle

LONDON EBOR DEVELOPMENTS LIMITED is registered at Independence House Millfield Lane, Nether Poppleton, York YO26 6PH.

What does LONDON EBOR DEVELOPMENTS LIMITED do?

toggle

LONDON EBOR DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LONDON EBOR DEVELOPMENTS LIMITED have?

toggle

LONDON EBOR DEVELOPMENTS LIMITED had 8 employees in 2023.

What is the latest filing for LONDON EBOR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Duncan Hamilton Brown on 2026-03-01.