EBBLE DEVELOPMENTS LIMITED
Overview
Company Name | EBBLE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00965021 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EBBLE DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EBBLE DEVELOPMENTS LIMITED located?
Registered Office Address | Estate Office Longford Castle SP5 4ED Salisbury Wilts |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EBBLE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
EBBLE TRADING LIMITED | May 02, 1989 | May 02, 1989 |
MALVASIA LIMITED | Oct 29, 1969 | Oct 29, 1969 |
What are the latest accounts for EBBLE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EBBLE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | May 25, 2026 |
---|---|
Next Confirmation Statement Due | Jun 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2025 |
Overdue | No |
What are the latest filings for EBBLE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Natasha Jane Dinah Hassall as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Natasha Jane Dinah Hassall as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Anne Laing as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Susan Anne Laing as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Ian Christopher Woodward as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mrs Helen Clark on Nov 22, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EBBLE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRICE, Karen | Secretary | Estate Office Longford Castle SP5 4ED Salisbury Wilts | British | Accountant | 45675170002 | |||||
CLARK, Helen, Mrs. | Director | Estate Office Longford Castle SP5 4ED Salisbury Wilts | United Kingdom | British | Accountant | 151223600002 | ||||
HASSALL, Natasha Jane Dinah | Director | Worcester Street OX1 2BX Oxford 6 England | United Kingdom | British | Solicitor | 284272810001 | ||||
PLEYDELL BOUVERIE, Peter John, The Honourable | Director | Estate Office Longford Castle SP5 4ED Salisbury Wilts | United Kingdom | British | Investment Advisor | 81821540001 | ||||
RADNOR, William 9th Earl Of, Earl | Director | Estate Office Longford Castle SP5 4ED Salisbury Wilts | England | British | Land Owner | 138572760003 | ||||
KELLMAN, John Revill | Secretary | Roding Firs Road Alderbury SP5 3BD Salisbury Wiltshire | British | 9353890001 | ||||||
GRAY, Stephen Marius | Director | 47 Maze Hill Greenwich SE10 8XQ London | United Kingdom | British | Chartered Accountant | 28306430001 | ||||
LAING, Susan Anne | Director | Estate Office Longford Castle SP5 4ED Salisbury Wilts | England | English | Solicitor | 68930220001 | ||||
LOUP, Michael Douglas Trollope | Director | Flat F 61 Eaton Square SW1W 9BG London | British | Solicitor | 27994950003 | |||||
OLDFIELD, Stephen Robin | Director | The Limes 44 High Street Naseby NN6 6DD Northampton Northamptonshire | United Kingdom | British | Chartered Accountant | 8835300001 | ||||
PLEYDELL-BOUVERIE, Reuben, The Hon | Director | Bleak House Top Road BN18 0RP Slindon West Sussex | British | Design Consultant | 13281720002 | |||||
RADCLIFFE, Bryan Anthony Joseph | Director | 24 Abbotsbury Close W14 8EG London | British | Solicitor | 39282700003 | |||||
WOODWARD, Ian Christopher | Director | Estate Office Longford Castle SP5 4ED Salisbury Wilts | England | British | Chartered Surveyor | 83319890001 |
Who are the persons with significant control of EBBLE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Natasha Jane Dinah Hassall | Mar 31, 2023 | Worcester Street OX1 2BX Oxford 6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Susan Anne Laing | Apr 06, 2016 | Estate Office Longford Castle SP5 4ED Salisbury Wilts | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
The Hon William Pleydell-Bouverie | Apr 06, 2016 | Estate Office Longford Castle SP5 4ED Salisbury Wilts | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
The Honourable Peter John Pleydell-Bouverie | Apr 06, 2016 | Estate Office Longford Castle SP5 4ED Salisbury Wilts | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Helen Clark | Apr 06, 2016 | Estate Office Longford Castle SP5 4ED Salisbury Wilts | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0