EH PARTICIPATION 1 LIMITED
Overview
Company Name | EH PARTICIPATION 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09667684 |
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 EH PARTICIPATION 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EH PARTICIPATION 1 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 EH PARTICIPATION 1 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 EH PARTICIPATION 1 LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for EH PARTICIPATION 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Director's details changed for Mr David Ian Roberts on Sep 14, 2023 | 2 pages | CH01 | ||
Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on Sep 14, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 06, 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 06, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company 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 | 16 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 | 15 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 09, 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 | 15 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 | ||
Who are the officers of EH PARTICIPATION 1 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 | Clipstone Street W1W 6BB London Level 2 , 5-6 England | United Kingdom | British | Director | 38276960003 | ||||
COETZEE, Russell Steven | Director | Hanover Square W1S 1BN London 17 England | England | British | Finance Director | 102287620001 | ||||
DACOSTA, Trevor Keith | Director | Adam House 1 Fitzroy Square W1T 5HE London 4th Floor England | England | British | Chief Financial Officer | 208913440001 | ||||
FOLEY, Nicola | Director | Adam House 1 Fitzroy Square W1T 5HE London 4th Floor England | England | British | Chief Financial Officer | 195499480001 | ||||
QUAYLE, Clifford Anthony | Director | Adam House 1 Fitzroy Square W1T 5HE London 4th Floor England | England | English | Director | 75251110005 | ||||
SHEEHAN, Bobby Brendan | Director | Adam House 1 Fitzroy Square W1T 5HE London 4th Floor England | England | Irish | Director | 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 EH PARTICIPATION 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edinburgh House Estates (Holdings) Limited | Apr 06, 2016 | Clipstone Street W1W 6BB London Level 2, 5-6 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