EATON GARDENS (BROXBOURNE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 12085440 |
Category | |
Incorporated | 04 Jul 2019 |
Age | 4 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EATON GARDENS (BROXBOURNE) MANAGEMENT COMPANY LIMITED is an active with number 12085440. It was incorporated 4 years, 11 months, 3 days ago, on 04 July 2019. The company address is The Lodge The Lodge, Harlow, CM19 5FP, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-04-24
Officer name: Carringtons Secretarial Services Limited
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-24
Officer name: Carringtons Residential Management Limited
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Termination director company with name termination date
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Pamela Stevens
Termination date: 2022-01-27
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yadev Tailor
Appointment date: 2022-01-27
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Urquhart
Appointment date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 27 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Pamela Stevens
Appointment date: 2021-03-01
Documents
Appoint corporate director company with name date
Date: 03 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Carringtons Residential Management Limited
Appointment date: 2020-11-26
Documents
Notification of a person with significant control statement
Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-26
New address: The Lodge Stadium Way Harlow CM19 5FP
Old address: Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Dominic Jones
Termination date: 2020-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Anthony Barham
Termination date: 2020-11-26
Documents
Cessation of a person with significant control
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-26
Psc name: Anthony Dominic Jones
Documents
Cessation of a person with significant control
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-26
Psc name: Anthony James Barham
Documents
Termination secretary company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Dominic Jones
Termination date: 2020-11-26
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Some Companies
59 MALLOWS GREEN,HARLOW,CM19 5SB
Number: | 10783746 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 KINGS DRIVE,GRAVESEND,DA12 5BQ
Number: | 10140175 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUTTON MOOR COURT (W-S-M) MANAGEMENT COMPANY LIMITED
41/46 METHWYN CLOSE,WESTON-SUPER-MARE,BS22 8LD
Number: | 02510777 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPOUND 3, BEN ARRAN HOUSE WIGWAM LANE,NOTTINGHAM,NG15 7SZ
Number: | 11534314 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11667916 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 08023628 |
Status: | ACTIVE |
Category: | Private Limited Company |