EBURY DEVELOPMENT MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
EBURY DEVELOPMENT MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
EBURY DEVELOPMENT MANAGEMENT LIMITED was incorporated 20 years ago on 29/08/2003 and has the registered number: 04881422. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
EBURY DEVELOPMENT MANAGEMENT LIMITED was incorporated 20 years ago on 29/08/2003 and has the registered number: 04881422. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
EBURY DEVELOPMENT MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
This Company Originates in : United Kingdom
Previous trading names include:
ASHLEY 107 LIMITED (until 05/06/2007)
ASHLEY 107 LIMITED (until 05/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID BARRY KAYE | Aug 1963 | British | Director | 2004-02-16 | CURRENT |
DAVID BARRY KAYE | Aug 1963 | British | Secretary | 2004-02-16 | CURRENT |
MR MARTIN PAUL TAYLOR | Apr 1955 | British | Director | 2003-08-29 UNTIL 2004-02-02 | RESIGNED |
MR JOHN HARDY SHANNON | Jul 1950 | British | Director | 2004-02-16 UNTIL 2013-04-17 | RESIGNED |
SEEMA LOUISE GHIASSI KENNEDY | Oct 1974 | British | Director | 2004-02-02 UNTIL 2004-02-16 | RESIGNED |
LANCE JONATHAN CONWAY | Nov 1965 | British | Director | 2004-02-02 UNTIL 2004-02-16 | RESIGNED |
CLAIRE LOUISE COURTNAGE | Apr 1984 | Secretary | 2003-08-29 UNTIL 2004-01-21 | RESIGNED | |
LANCE JONATHAN CONWAY | Nov 1965 | British | Secretary | 2004-02-02 UNTIL 2004-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ebury Holdings (Developments) Limited | 2016-07-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2023-11-22 | 31-07-2023 | £3,548 Cash £-16,703 equity |
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2022-12-01 | 31-07-2022 | £12,717 Cash £-12,394 equity |
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2022-03-05 | 31-07-2021 | £17,834 Cash £-8,995 equity |
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2021-05-04 | 31-07-2020 | £291 Cash £-14,228 equity |
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2020-04-30 | 31-07-2019 | £50 Cash £-14,661 equity |
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2019-04-30 | 31-07-2018 | £1,763 Cash £6,730 equity |
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2018-04-27 | 31-07-2017 | £1,521 Cash £5,348 equity |
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2017-04-28 | 31-07-2016 | £4,618 Cash £4,647 equity |
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2016-04-29 | 31-07-2015 | £762 Cash £4,756 equity |
EBURY_DEVELOPMENT_MANAGEM - Accounts | 2015-04-29 | 31-07-2014 | £4,538 Cash £6,529 equity |