EBURY GATE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

30/04/2530 April 2025 Appointment of Lms Sheridans Ltd as a secretary on 2025-04-28

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

12/04/2412 April 2024 Registered office address changed from C/O Lettings Plus Property Management Services Westland Court Shady Lane Watford Herts WD17 1QR England to C/O Lms Sheridans Ltd 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 2024-04-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Miscellaneous

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW KELLY

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WEST

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 68 EBURY ROAD WATFORD HERTS WD17 2SB ENGLAND

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY STEDMAN

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR ANDREW ROBERT KELLY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN WAYMAN

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 56 EBURY ROAD WATFORD HERTFORDSHIRE WD17 2SB

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MS SARA VICTORIA STORER

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN WAYMAN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MISS EMILY ANN STEDMAN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MISS TANITA MONTGOMERY

View Document

19/05/1619 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCCARTHY

View Document

21/05/1421 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MISS VICTORIA WEST

View Document

25/02/1425 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BAILEY / 28/09/2012

View Document

22/02/1322 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MISS VICTORIA LEE URRY

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH FERDINANDS

View Document

25/05/1125 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM KEITH WAYMAN / 03/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CURRY / 03/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BAILEY / 03/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WILLIAMS / 12/03/2010

View Document

10/03/1010 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 03/05/06; CHANGE OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 03/05/05; CHANGE OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 03/05/03; CHANGE OF MEMBERS

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 03/05/02; CHANGE OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 03/05/00; CHANGE OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 RETURN MADE UP TO 03/05/98; CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 03/05/97; CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 SECRETARY RESIGNED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM: 1 THE WATERHOUSE WATERHOUSE STREET HEMEL HEMPSTEAD HERTFORDSHIRE, HP1 3ES

View Document

05/06/935 June 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW SECRETARY APPOINTED

View Document

05/06/935 June 1993 NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: FLAT 94,EBURY GATE EBURY RD WATFORD HERTFORDSHIRE WD1 2SB

View Document

29/05/9229 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/895 June 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

05/06/895 June 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: 105/107 HIGH STREET HEMEL HEMPSTEAD HERTS HP1 3AH

View Document

06/01/896 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/03/879 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/879 March 1987 Certificate of Incorporation

View Document

09/03/879 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company