Environ Communities Limited

General information

Name:

Environ Communities Ltd

Office Address:

37 St. Margarets Street CT1 2TU Canterbury

Number: 06408465

Incorporation date: 2007-10-24

Dissolution date: 2021-10-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06408465 17 years ago, Environ Communities Limited had been a private limited company until 2021-10-12 - the day it was formally closed. Its official registration address was 37 St. Margarets Street, Canterbury. The company was known as Environ Community until 2008-01-30 then the business name was replaced.

Joanna D. was this company's director, assigned this position in 2015 in March.

Joanna D. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Environ Communities Limited 2008-01-30
  • Environ Community Limited 2007-10-24

Financial data based on annual reports

Company staff

Joanna D.

Role: Director

Appointed: 02 March 2015

Latest update: 29 December 2023

People with significant control

Joanna D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 07 November 2021
Confirmation statement last made up date 24 October 2020
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 September 2014
Annual Accounts 19 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies