ENGLISH LAND BANKING COMPANY LIMITED
Overview
Company Name | ENGLISH LAND BANKING COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05317417 |
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 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 Address | No |
What are the latest accounts for ENGLISH LAND BANKING COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for ENGLISH LAND BANKING COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for ENGLISH LAND BANKING COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||
Termination of appointment of Adrian Justin Sims as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Eileen Guihen as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr David John Marchant as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Appointment of William Floydd as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Appointment of Luke Adams as a director on May 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan Gibson as a director on May 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard John Woolsey as a director on May 17, 2024 | 1 pages | TM01 | ||
Appointment of Ms Eileen Guihen as a director on May 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Maguire as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Change of details for Crest Nicholson Operations Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||
Secretary's details changed for Kevin Maguire on Apr 28, 2023 | 1 pages | CH03 | ||
Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ | 1 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 8 pages | AA | ||
Appointment of Mr Richard John Woolsey as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Alexander Harrison as a director on Jan 25, 2021 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2019 | 8 pages | AA | ||
Who are the officers of ENGLISH LAND BANKING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Luke | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Company Director | 323198360001 | ||||
FLOYDD, William James Spencer | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 179831560001 | ||||
MARCHANT, David John | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Group Operations Director | 262437660001 | ||||
SEATON, Paul Joseph | Director | 15 Thead Street SE1 8ST London | England | British | Company Director | 140683460001 | ||||
GIBSON, Mark Jonathan | Secretary | Theed Street SE1 8ST London 15 United Kingdom | British | 121216560001 | ||||||
MAGUIRE, Kevin | Secretary | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | 172487690001 | |||||||
SEATON, Allys | Secretary | 15 Thead Street SE1 8ST London | British | 107152630002 | ||||||
THEYDON SECRETARIES LIMITED | Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 40930350001 | |||||||
CHIVERS, Graham John | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | Company Director | 210989010001 | ||||
GIBSON, Mark Jonathan | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | England | British | Chartered Accountant | 121216560001 | ||||
GRAVES, Mark | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Company Director | 245422970001 | ||||
GUIHEN, Eileen | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Sales & Marketing Director | 295237690001 | ||||
HARRISON, James Alexander | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Finance Director | 59155400002 | ||||
HEUERMAN-WILLIAMSON, James Colin | Director | The View Abbey Wood SE2 0DX London 32 England | England | British | Finance Executive | 122841790001 | ||||
HOYLES, Robin Patrick | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | Group Land & Planning Director | 34860250002 | ||||
SELWYN, Trevor Graham | Director | Gresham Road CM14 4HN Brentwood 41 Essex England | British | British | Managing Director | 55664060002 | ||||
SIMS, Adrian Justin | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | England | English | Managing Director | 194226470001 | ||||
WOOLSEY, Richard John | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Company Director | 279991710001 | ||||
THEYDON NOMINEES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crest Nicholson Operations Limited | Apr 06, 2016 | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Passion Property Group Limited | Apr 06, 2016 | Theed Street SE1 8ST London 15 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