Active
Company Information for 36 THE EMBANKMENT LIMITED
GROVE HOUSE, 1 GROVE PLACE, BEDFORD, BEDFORDSHIRE, MK40 3JJ,
|
Company Registration Number
05434226
Private Limited Company
Active |
Company Name | |
---|---|
36 THE EMBANKMENT LIMITED | |
Legal Registered Office | |
GROVE HOUSE 1 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ Other companies in MK40 | |
Company Number | 05434226 | |
---|---|---|
Company ID Number | 05434226 | |
Date formed | 2005-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2023 | |
Account next due | 29/06/2025 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 05:08:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MAX GERIG |
||
LAWRENCE KUTTNER |
||
MICHAEL ANDREW LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANDREW LLOYD |
Company Secretary | ||
DAVID JOHN CHAPMAN |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
29/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
Change of details for Mr Chris Gerig as a person with significant control on 2022-11-09 | ||
Change of details for Mr Michael Andrew Lloyd as a person with significant control on 2022-11-09 | ||
Change of details for Mr Lawrence Kuttner as a person with significant control on 2022-11-09 | ||
REGISTERED OFFICE CHANGED ON 15/02/23 FROM 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England | ||
29/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Chris Gerig as a person with significant control on 2022-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/22 FROM Exchange Building 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
AA | 29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AA | 29/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | 29/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | 29/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Michael Andrew Lloyd as a person with significant control on 2018-05-09 | |
CH01 | Director's details changed for Mr Michael Andrew Lloyd on 2018-05-09 | |
AA | 29/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LLOYD / 25/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KUTTNER / 25/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAX GERIG / 25/04/2014 | |
AA | 29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE KUTTNER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL LLOYD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/13 FROM Flat 3 No 36 the Embankment Bedford Bedfordshire MK40 3PE | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Max Gerig on 2013-01-01 | |
AA | 29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Michael Andrew Lloyd as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 31 PENTLAND RISE BEDFORD BEDFORDSHIRE MK41 9AW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN | |
AR01 | 25/04/12 NO CHANGES | |
AA | 28/09/11 TOTAL EXEMPTION FULL | |
AR01 | 25/04/11 FULL LIST | |
AA | 28/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 NO CHANGES | |
AA | 28/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 29/09/08 TOTAL EXEMPTION FULL | |
AA | 28/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 29/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 36 THE EMBANKMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 36 THE EMBANKMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |