ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED
Overview
| Company Name | ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05282297 |
| 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 ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?
- Development of building projects (41100) / Construction
Where is ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED located?
| Registered Office Address | C/O Hb Reavis Uk Ltd 20 Farringdon Street EC4A 4AB London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMBROOK LIMITED | Nov 10, 2004 | Nov 10, 2004 |
What are the latest accounts for ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 4 pages | AA | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Steven John Skinner on Oct 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | 1 pages | AD02 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Elizabeth Property Holdings Limited as a person with significant control on Jun 12, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Steven John Skinner on Jun 12, 2023 | 2 pages | CH01 | ||
Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London England EC4A 4AB on Jun 12, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Termination of appointment of Kiran Pawar as a director on Feb 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 30, 2019 with updates | 4 pages | CS01 | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019 | 1 pages | CH04 | ||
Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | 1 pages | AD02 | ||
Who are the officers of ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom |
| 140723560001 | ||||||||||
| SKINNER, Steven John | Director | 20 Farringdon Street EC4A 4AB London C/O Hb Reavis Uk Ltd England England | United Kingdom | British | 204969360003 | |||||||||
| LUCK, Richard Nigel | Secretary | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House United Kingdom | 155741420001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | Upper Bank Street E14 5JJ London 10 United Kingdom |
| 900005620001 | ||||||||||
| BURROW, Robert Philip | Director | Queen Street Place EC4R 1BE London 10 United Kingdom | England | British | 97252420005 | |||||||||
| COOPER, Angela Jane | Director | 14 Ronalds Road N5 1XG London | United Kingdom | British | 93258710001 | |||||||||
| CRAWLEY, Johnathan Richard | Director | Martin House 5 Martin Lane EC4R 0DP London C/O Hb Reavis Uk Ltd United Kingdom | United Kingdom | British | 202350490001 | |||||||||
| FALLS, Robert Richard William | Director | Ditton House Miles Lane KT11 2EE Cobham Surrey | United Kingdom | British | 16501250009 | |||||||||
| JURDAK, Tomas | Director | Martin House 5 Martin Lane EC4R 0DP London C/O Hb Reavis Uk Ltd United Kingdom | United Kingdom | Slovak | 199167990001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||||||
| LOCKYER, David | Director | 26 Margaret Avenue Shenfield CM15 8RF Brentwood Essex | United Kingdom | British | 110715790001 | |||||||||
| LUCK, Richard Nigel | Director | Thomas More Square E1W 1YW London Quadrant House Floor 6 4 United Kingdom | United Kingdom | British | 61070930002 | |||||||||
| PAWAR, Kiran | Director | 33 King William Street EC4R 9AS London Level 7 United Kingdom | England | British | 202906180001 | |||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
| SOUTHERGILL, Bryan Taft | Director | Flat 1 10 Thurloe Square SW7 2TA London | American | 102356230001 | ||||||||||
| VANDEN HENDE, Thierry | Director | Thomas More Square E1W 1YW London Quadrant House Floor 6 4 United Kingdom | United Kingdom | Belgian | 136473570001 |
Who are the persons with significant control of ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elizabeth Property Holdings Limited | Apr 06, 2016 | Farringdon Street EC4A 4AB London 20 United Kingdom | No | ||||||||||
| |||||||||||||
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