75/81 Eastgate St. Glos Ltd

General information

Name:

75/81 Eastgate St. Glos Limited

Office Address:

Unit 5 291 Kilburn High Road Drakes Courtyard NW6 7JR London

Number: 09778485

Incorporation date: 2015-09-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in London under the following Company Registration No.: 09778485. The firm was started in 2015. The office of this firm is situated at Unit 5 291 Kilburn High Road Drakes Courtyard. The post code for this address is NW6 7JR. 75/81 Eastgate St. Glos Ltd was known 8 years from now under the name of Fever Property (glos). The firm's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The company's most recent filed accounts documents describe the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-09-15.

At the moment, the business has a single managing director: Mitun P., who was designated to this position on 26th August 2021. Since November 2015 Mark H., had been managing this business up to the moment of the resignation on 26th August 2021. As a follow-up a different director, specifically Richard S. gave up the position in 2016.

  • Previous company's names
  • 75/81 Eastgate St. Glos Ltd 2016-02-20
  • Fever Property (glos) Limited 2015-09-15

Financial data based on annual reports

Company staff

Mitun P.

Role: Director

Appointed: 26 August 2021

Latest update: 4 February 2024

People with significant control

Executives who control the firm include: Nisha P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mitun P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nisha P.
Notified on 26 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mitun P.
Notified on 26 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 2015-09-15
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 13 Whitchurch Lane Edgware HA8 6JZ England on 5th March 2024 to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode