ESSENTIAL LIVING PROPERTY UK LIMITED

11th Floor 33 Cavendish Square, London, W1G 0PW, England
StatusACTIVE
Company No.09145042
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

ESSENTIAL LIVING PROPERTY UK LIMITED is an active private limited company with number 09145042. It was incorporated 9 years, 11 months, 16 days ago, on 23 July 2014. The company address is 11th Floor 33 Cavendish Square, London, W1G 0PW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Nickel

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-10

Officer name: Harold Denis Mc Carney

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-10

Officer name: Harold Denis Mc Carney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

Old address: 11th Floor 33 Cavendish Square London W1G 0PP England

New address: 11th Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-21

Officer name: Harold Denis Mc Carney

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-21

Officer name: Harold Denis Mc Carney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-21

Old address: 91 Wimpole Street London W1G 0EF England

New address: 11th Floor 33 Cavendish Square London W1G 0PP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Myerson

Appointment date: 2022-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Richard William Baker

Appointment date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-27

Officer name: Harold Denis Mc Carney

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-27

Officer name: Harold Denis Mc Carney

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Trishul Thakore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

Old address: 5th Floor Coin House 2 Gee's Court London W1U 1JA England

New address: 91 Wimpole Street London W1G 0EF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Santino Hanson

Appointment date: 2019-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Harold Denis Mc Carney

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-02

Officer name: Harold Denis Mc Carney

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Nickel

Appointment date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

Old address: 30 Monck Street Westminster London SW1P 2AP

New address: 5th Floor Coin House 2 Gee's Court London W1U 1JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Essential Living Holding Company Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stephen Greenwood

Termination date: 2017-05-23

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trishul Thakore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: 30 Monck Street London SW1P 2AP United Kingdom

New address: 30 Monck Street Westminster London SW1P 2AP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Bellinger

Termination date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Bellinger

Termination date: 2017-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trishul Thakore

Appointment date: 2017-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD

New address: 30 Monck Street London SW1P 2AP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Myerson

Termination date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Myerson

Appointment date: 2016-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

Old address: 30 Monck Street London SW1P 2AP

New address: The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Bellinger

Appointment date: 2015-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB ENERGY SERVICES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:07650229
Status:ACTIVE
Category:Private Limited Company

JAKE'S VEHICLE HIRE LIMITED

BENSWAY HOUSE,HARTLEPOOL,TS25 1PD

Number:09399751
Status:ACTIVE
Category:Private Limited Company

JORDAN HOMES LIMITED

TML HOUSE,GOSPORT,PO12 1LY

Number:03800011
Status:ACTIVE
Category:Private Limited Company

MANORWORX LIMITED

785 GREEN LANE,DAGENHAM,RM8 1DD

Number:10782877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEZTEC LLP

4 MUNCASTER WAY,WEST HADDON,NN6 7DU

Number:OC373257
Status:ACTIVE
Category:Limited Liability Partnership
Number:CS000681
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source