Company number 07133202
Status Active
Incorporation Date 22 January 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FOLIO HOUSE, 65 WHYTECLIFFE ROAD SOUTH, PURLEY, SURREY, CR8 2AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 no member list. The most likely internet sites of 31 EARDLEY ROAD FREEHOLD LIMITED are www.31eardleyroadfreehold.co.uk, and www.31-eardley-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. 31 Eardley Road Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 07133202. 31 Eardley Road Freehold Limited has been working since 22 January 2010.
The present status of the company is Active. The registered address of 31 Eardley Road Freehold Limited is Folio House 65 Whytecliffe Road South Purley Surrey Cr8 2az. . JPW PROPERTY MANAGEMENT LIMITED is a Secretary of the company. ACQUAYE, William Craig is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BHATTI, Mohammed Akbar has been resigned. Director RUSSELL, Thomas Paul has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
JPW PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2011
Resigned Directors
Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 January 2010
Appointed Date: 22 January 2010
31 EARDLEY ROAD FREEHOLD LIMITED Events
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 22 January 2016 no member list
03 Feb 2016
Secretary's details changed for J J Homes Properties Ltd on 1 January 2016
08 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 17 more events
29 Jan 2010
Appointment of Mohammed Akbar Bhatti as a director
26 Jan 2010
Termination of appointment of Bristol Legal Services Limited as a secretary
26 Jan 2010
Termination of appointment of Thomas Russell as a director
26 Jan 2010
Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom on 26 January 2010
22 Jan 2010
Incorporation