About

Registered Number: 04487524
Date of Incorporation: 16/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Flat 1 25 Ebers Road, Nottingham, Nottinghamshire, NG3 5DY

 

Established in 2002, 25 Ebers Road Management Company Ltd have registered office in Nottinghamshire, it's status is listed as "Active". The company has 8 directors listed as Stanyon, Paul George, Stanyon, Paul George, Trimble, Linda, Dearden, Robert, Grant, Adam Charles, Long, Amy Victoria, Rice, Matthew John, Roberts, Daren Wyn in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANYON, Paul George 30 November 2015 - 1
DEARDEN, Robert 30 July 2012 01 May 2017 1
GRANT, Adam Charles 22 January 2003 01 February 2005 1
LONG, Amy Victoria 01 January 2017 01 January 2018 1
RICE, Matthew John 05 May 2004 04 April 2006 1
ROBERTS, Daren Wyn 15 January 2003 07 March 2005 1
Secretary Name Appointed Resigned Total Appointments
STANYON, Paul George 01 January 2016 - 1
TRIMBLE, Linda 25 September 2002 14 November 2003 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC07 - N/A 30 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 28 July 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 22 April 2018
PSC09 - N/A 01 February 2018
TM01 - Termination of appointment of director 30 January 2018
PSC01 - N/A 30 January 2018
PSC09 - N/A 30 January 2018
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 13 May 2017
AA - Annual Accounts 13 May 2017
AP01 - Appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 21 December 2016
CS01 - N/A 19 July 2016
AP03 - Appointment of secretary 10 July 2016
AA - Annual Accounts 25 April 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 27 April 2013
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 26 July 2012
CH03 - Change of particulars for secretary 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 07 May 2011
CH03 - Change of particulars for secretary 07 May 2011
AA - Annual Accounts 07 May 2011
AR01 - Annual Return 08 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363a - Annual Return 27 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2005
353 - Register of members 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
AA - Annual Accounts 21 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
DISS40 - Notice of striking-off action discontinued 06 April 2004
363s - Annual Return 01 April 2004
GAZ1 - First notification of strike-off action in London Gazette 09 March 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.