ENGLISH LAND BANKING COMPANY LIMITED

ENGLISH LAND BANKING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENGLISH LAND BANKING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05317417
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENGLISH LAND BANKING COMPANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is ENGLISH LAND BANKING COMPANY LIMITED located?

    Registered Office Address
    500 Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENGLISH LAND BANKING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for ENGLISH LAND BANKING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for ENGLISH LAND BANKING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01
    XDV8I76B

    Total exemption full accounts made up to Oct 31, 2023

    8 pagesAA
    AD8FUXI0

    Termination of appointment of Adrian Justin Sims as a director on Jul 12, 2024

    1 pagesTM01
    XD8FC9A1

    Termination of appointment of Eileen Guihen as a director on Jul 12, 2024

    1 pagesTM01
    XD8FC9G0

    Appointment of Mr David John Marchant as a director on Jul 12, 2024

    2 pagesAP01
    XD7J5KR5

    Appointment of William Floydd as a director on Jul 12, 2024

    2 pagesAP01
    XD7J5KL4

    Appointment of Luke Adams as a director on May 17, 2024

    2 pagesAP01
    XD3HE31N

    Termination of appointment of Mark Jonathan Gibson as a director on May 17, 2024

    1 pagesTM01
    XD3C704G

    Termination of appointment of Richard John Woolsey as a director on May 17, 2024

    1 pagesTM01
    XD3C700Z

    Appointment of Ms Eileen Guihen as a director on May 17, 2024

    2 pagesAP01
    XD3C7048

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01
    XCUX3FYY

    Termination of appointment of Kevin Maguire as a secretary on Aug 18, 2023

    1 pagesTM02
    XCA6AT40

    Change of details for Crest Nicholson Operations Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05
    XC7MVC2R

    Total exemption full accounts made up to Oct 31, 2022

    8 pagesAA
    AC4RQQRN

    Secretary's details changed for Kevin Maguire on Apr 28, 2023

    1 pagesCH03
    XC4Q0HHV

    Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

    1 pagesAD02
    XC2V96V4

    Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on May 02, 2023

    1 pagesAD01
    XC2PM0Q0

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01
    XBVJ3E1E

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA
    AB94R5LJ

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01
    XAWIAT9F

    Full accounts made up to Oct 31, 2020

    8 pagesAA
    AABN7LPC

    Appointment of Mr Richard John Woolsey as a director on Jan 25, 2021

    2 pagesAP01
    X9ZVCML6

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01
    X9ZVCMLE

    Termination of appointment of James Alexander Harrison as a director on Jan 25, 2021

    1 pagesTM01
    X9YZ95V4

    Full accounts made up to Oct 31, 2019

    8 pagesAA
    A9EUW6RT

    Who are the officers of ENGLISH LAND BANKING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Luke
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritishCompany Director323198360001
    FLOYDD, William James Spencer
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant179831560001
    MARCHANT, David John
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritishGroup Operations Director262437660001
    SEATON, Paul Joseph
    15 Thead Street
    SE1 8ST London
    Director
    15 Thead Street
    SE1 8ST London
    EnglandBritishCompany Director140683460001
    GIBSON, Mark Jonathan
    Theed Street
    SE1 8ST London
    15
    United Kingdom
    Secretary
    Theed Street
    SE1 8ST London
    15
    United Kingdom
    British121216560001
    MAGUIRE, Kevin
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Secretary
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    172487690001
    SEATON, Allys
    15 Thead Street
    SE1 8ST London
    Secretary
    15 Thead Street
    SE1 8ST London
    British107152630002
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    40930350001
    CHIVERS, Graham John
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritishCompany Director210989010001
    GIBSON, Mark Jonathan
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    EnglandBritishChartered Accountant121216560001
    GRAVES, Mark
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director245422970001
    GUIHEN, Eileen
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritishSales & Marketing Director295237690001
    HARRISON, James Alexander
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director59155400002
    HEUERMAN-WILLIAMSON, James Colin
    The View
    Abbey Wood
    SE2 0DX London
    32
    England
    Director
    The View
    Abbey Wood
    SE2 0DX London
    32
    England
    EnglandBritishFinance Executive122841790001
    HOYLES, Robin Patrick
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritishGroup Land & Planning Director34860250002
    SELWYN, Trevor Graham
    Gresham Road
    CM14 4HN Brentwood
    41
    Essex
    England
    Director
    Gresham Road
    CM14 4HN Brentwood
    41
    Essex
    England
    BritishBritishManaging Director55664060002
    SIMS, Adrian Justin
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    EnglandEnglishManaging Director194226470001
    WOOLSEY, Richard John
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritishCompany Director279991710001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of ENGLISH LAND BANKING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Apr 06, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1168311
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Theed Street
    SE1 8ST London
    15
    United Kingdom
    Apr 06, 2016
    Theed Street
    SE1 8ST London
    15
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02628718
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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