EHE LOAN COMPANY LIMITED
Overview
Company Name | EHE LOAN COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08993356 |
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 EHE LOAN COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is EHE LOAN COMPANY LIMITED located?
Registered Office Address | 2nd Floor 5-6 Clipstone Street W1W 6BB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EHE LOAN COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EHE LOAN COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 07, 2026 |
---|---|
Next Confirmation Statement Due | Jan 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 07, 2025 |
Overdue | No |
What are the latest filings for EHE LOAN COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on Jan 07, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Termination of appointment of Russell Steven Coetzee as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clifford Anthony Quayle as a director on Dec 24, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jan 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on Jan 03, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on Jan 08, 2019 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Termination of appointment of Bobby Brendan Sheehan as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Appointment of Mr Russell Steven Coetzee as a director on Jan 29, 2018 | 2 pages | AP01 | ||
Appointment of Mr Eoin Harry Conway as a director on Jan 29, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael James Smith as a director on Jan 29, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of EHE LOAN COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Eoin Harry, Mr. | Director | 5-6 Clipstone Street W1W 6BB London 2nd Floor England | United Kingdom | Irish | Director | 242941310003 | ||||
ROBERTS, David Ian | Director | 5-6 Clipstone Street W1W 6BB London 2nd Floor England | United Kingdom | British | Director | 38276960003 | ||||
JONES, Gareth | Secretary | 1 Fitzroy Square W1T 5HE London 4th Floor Adam House England | 186823450001 | |||||||
COETZEE, Russell Steven | Director | Hanover Square W1S 1BN London 17 England | England | British | Finance Director | 102287620001 | ||||
DACOSTA, Trevor Keith | Director | 1 Fitzroy Square W1T 5HE London 4th Floor Adam House | England | British | Chief Financial Officer | 208913440001 | ||||
FOLEY, Nicola | Director | 1 Fitzroy Square W1T 5HE London 4th Floor Adam House England | England | British | Chief Financial Officer | 195499480001 | ||||
QUAYLE, Clifford Anthony | Director | Hanover Square W1S 1BN London 17 England | England | English | Director | 75251110005 | ||||
SHEEHAN, Bobby Brendan | Director | Eastbourne Terrace W2 6LG London 4th Floor, 2 England | England | Irish | Banker | 193595220001 | ||||
SMITH, Michael James | Director | Eastbourne Terrace W2 6LG London 4th Floor, 2 England | England | British | Cfo | 202866410001 |
Who are the persons with significant control of EHE LOAN COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edinburgh House Estates (Holdings) Limited | Apr 06, 2016 | Hanover Square W1S 1BN London 17 England | 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