ELECTRA HOUSE PROPERTIES LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
ELECTRA HOUSE PROPERTIES LIMITED is a Private Limited Company from CHELMSFORD UNITED KINGDOM and has the status: Active.
ELECTRA HOUSE PROPERTIES LIMITED was incorporated 77 years ago on 22/05/1946 and has the registered number: 00411127. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
ELECTRA HOUSE PROPERTIES LIMITED was incorporated 77 years ago on 22/05/1946 and has the registered number: 00411127. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
ELECTRA HOUSE PROPERTIES LIMITED - CHELMSFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
1ST FLOOR COUNTY HOUSE
CHELMSFORD
ESSEX
CM2 0RG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD KEITH GORDON | May 1955 | British | Director | 2019-05-10 | CURRENT |
MR CHRISTOPHER JOHN SHERLIKER | Feb 1955 | British | Director | 2019-05-10 | CURRENT |
MR JONATHAN TREVOR RUFUS SILVERMAN | Sep 1949 | British | Director | 1993-12-24 | CURRENT |
HOCROFT HOLDINGS LIMITED | Corporate Secretary | 2018-10-25 | CURRENT | ||
MISS NICOLA WEINSTEIN | Secretary | RESIGNED | |||
HAZLITT NOMINEES LIMITED | Corporate Secretary | 1993-12-24 UNTIL 2018-10-25 | RESIGNED | ||
MR SIMON RALPH WEINSTEIN | Mar 1971 | British | Director | 2001-02-13 UNTIL 2019-05-10 | RESIGNED |
DANIEL WEINSTEIN | Dec 1926 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Electra House Holdings Limited | 2019-05-10 | Chelmsford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Simon Ralph Weinstein | 2017-12-06 - 2019-05-10 | 3/1971 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Nicola Fleur Barnard | 2017-12-06 - 2019-05-10 | 6/1973 | Berkhamsted |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Christopher John Sherliker | 2016-04-06 | 2/1955 | London | Significant influence or control |
Mr Jonathan Trevor Rufus Silverman | 2016-04-06 | 9/1949 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELECTRA_HOUSE_PROPERTIES_ - Accounts | 2023-08-17 | 05-04-2023 | £15,295 Cash £3,219,589 equity |
ELECTRA_HOUSE_PROPERTIES_ - Accounts | 2022-09-05 | 05-04-2022 | £14,419 Cash £3,206,868 equity |
ELECTRA_HOUSE_PROPERTIES_ - Accounts | 2021-12-22 | 05-04-2021 | £46,479 Cash £3,442,975 equity |
ELECTRA_HOUSE_PROPERTIES_ - Accounts | 2021-01-08 | 05-04-2020 | £27,268 Cash £3,477,601 equity |
ELECTRA_HOUSE_PROPERTIES_ - Accounts | 2019-12-18 | 05-04-2019 | £94,544 Cash £3,578,201 equity |
ACCOUNTS - Final Accounts | 2018-12-20 | 05-04-2018 | 79,652 Cash 3,010,082 equity |
ACCOUNTS - Final Accounts | 2017-12-16 | 05-04-2017 | 88,565 Cash 2,875,721 equity |
ACCOUNTS - Final Accounts preparation | 2016-12-21 | 05-04-2016 | 67,191 Cash 3,512,705 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-19 | 05-04-2015 | 40,823 Cash 1,727,901 equity |
ACCOUNTS - Final Accounts preparation | 2014-12-23 | 05-04-2014 | 24,170 Cash 1,706,642 equity |