-
EJCH PROPERTY LIMITED - 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, United Kingdom
Company Information
- Company registration number
- 08659424
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Clifton Moor Business Village
- James Nicolson Link
- Clifton Moor
- York
- YO30 4XG 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG UK
Management
- Managing Directors
- DIANA ELIZABETH REDDING
- CUSWORTH, Roy
- HILTON, Daniel James
- MASHEDER, Nicholas Alistair Stewart
- Company secretaries
- REDDINGS COMPANY SECRETARY LIMITED REDDINGS COMPANY SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-21
- Age Of Company 2013-08-21 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Emma Kathleen Hilton
- Mrs Judith Cusworth
- Mrs Hayley Nicola Masheder
- Mrs Claire Miranda Anne Bastain
- Mrs Judith Cusworth
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- BEAUMONT LEGAL LIMITED
- Filing of Accounts
- Due Date: 2023-05-31
- Last Date: 2021-08-31
- Annual Return
- Due Date: 2022-09-04
- Last Date: 2021-08-21
-
EJCH PROPERTY LIMITED Company Description
- EJCH PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 08659424. Its current trading status is "live". It was registered 2013-08-21. It was previously called BEAUMONT LEGAL LIMITED. It has declared SIC or NACE codes as "68209". It has 4 directors and 1 secretary. The latest accounts are filed up to 2021-08-31.It can be contacted at 11 Clifton Moor Business Village .
Get EJCH PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ejch Property Limited - 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, United Kingdom
- 2013-08-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EJCH PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-04-21) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-02) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-04-05) - 600
-
liquidation-voluntary-declaration-of-solvency (2022-04-05) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-02) - AD01
-
resolution (2022-04-02) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-03-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-05-05) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-12) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
-
confirmation-statement-with-updates (2020-09-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-30) - AA
-
termination-director-company-with-name-termination-date (2019-03-31) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-25) - AD01
-
confirmation-statement-with-no-updates (2017-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-06) - AA
-
mortgage-satisfy-charge-full (2017-06-01) - MR04
-
resolution (2017-05-23) - RESOLUTIONS
-
change-of-name-notice (2017-05-23) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-07) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-16) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-01-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-01) - MR01
keyboard_arrow_right 2013
-
resolution (2013-10-04) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-09-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-09-25) - AD01
-
termination-secretary-company-with-name (2013-09-20) - TM02
-
termination-director-company-with-name (2013-09-20) - TM01
-
appoint-person-director-company-with-name (2013-09-20) - AP01
-
incorporation-company (2013-08-21) - NEWINC