EBOR PROPERTIES LIMITED
Overview
Company Name | EBOR PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08180960 |
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 EBOR PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EBOR PROPERTIES LIMITED located?
Registered Office Address | Manor House Main Street Hutton Buscel YO13 9LL Scarborough North Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EBOR PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
EBOR PROPERTIES | Aug 15, 2012 | Aug 15, 2012 |
What are the latest accounts for EBOR PROPERTIES 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 EBOR PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Aug 15, 2025 |
---|---|
Next Confirmation Statement Due | Aug 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2024 |
Overdue | No |
What are the latest filings for EBOR PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Rosewood House, Main Street Tholthorpe York YO61 1SN England to Manor House Main Street Hutton Buscel Scarborough North Yorkshire YO13 9LL on Nov 13, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Rosewood House, Main Street, Tholthorpe Rosewood House Main Street Tholthorpe North Yorkshire YO611SN United Kingdom to Rosewood House, Main Street Tholthorpe York YO61 1SN on Apr 21, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Fairfax House Mill Lane Ampleforth York YO62 4EJ England to Rosewood House, Main Street, Tholthorpe Rosewood House Main Street Tholthorpe North Yorkshire YO611SN on Apr 21, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 081809600013, created on Oct 20, 2023 | 20 pages | MR01 | ||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Certificate of re-registration from Unlimited to Limited | 1 pages | CERT1 | ||||||||||
Re-registration from a private unlimited company to a private limited company | 3 pages | RR06 | ||||||||||
Re-registration of Memorandum and Articles | 27 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5 Halifax Court Clifton Moor York YO30 5ZE to Fairfax House Mill Lane Ampleforth York YO62 4EJ on Sep 02, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Allotment of a new class of shares by an unlimited company | 3 pages | SH09 | ||||||||||
Registration of charge 081809600001, created on Jul 11, 2014 | 19 pages | MR01 | ||||||||||
Registration of charge 081809600002, created on Jul 11, 2014 | 19 pages | MR01 | ||||||||||
Who are the officers of EBOR PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENDHAM, Paul Leslie | Director | Main Street Hutton Buscel YO13 9LL Scarborough Manor House North Yorkshire England | England | British | Police Officer | 173247010001 | ||||
PEREZ-PALACIOS, Sara, Dr | Director | Main Street Hutton Buscel YO13 9LL Scarborough Manor House North Yorkshire England | United Kingdom | Spanish | Veterinary Surgeon | 157988660001 | ||||
LEWIS OGDEN, James Philip | Director | c/o C/O Moorgate House Clifton Moorgate YO30 4WY York Harrowells Llp England | United Kingdom | British | Solicitor | 71506990002 |
Who are the persons with significant control of EBOR PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Sara Perez-Palacios | Aug 01, 2016 | Main Street Hutton Buscel YO13 9LL Scarborough Manor House North Yorkshire England | No |
Nationality: Spanish Country of Residence: United Kingdom | |||
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