EHOMES4STUDENTS LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 4DD

Company number 04288995
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 54 PERCY STREET, MIDDLESBROUGH, CLEVELAND, TS1 4DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2 . The most likely internet sites of EHOMES4STUDENTS LIMITED are www.ehomes4students.co.uk, and www.ehomes4students.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Ehomes4students Limited is a Private Limited Company. The company registration number is 04288995. Ehomes4students Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Ehomes4students Limited is 54 Percy Street Middlesbrough Cleveland Ts1 4dd. . BURBRIDGE, Ian Paul is a Secretary of the company. BURBRIDGE, Ian Paul is a Director of the company. BURBRIDGE, Terence Paul is a Director of the company. Secretary BURBRIDGE, Christopher Terence Peter has been resigned. Secretary BURBRIDGE, Ian Paul has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BURBRIDGE, Christopher Terence Peter has been resigned. Director BURBRIDGE, Ian Paul has been resigned. Director BURBRIDGE, Terence Paul has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ehomes4students Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURBRIDGE, Ian Paul
Appointed Date: 10 February 2013

Director
BURBRIDGE, Ian Paul
Appointed Date: 10 February 2013
47 years old

Director
BURBRIDGE, Terence Paul
Appointed Date: 10 February 2013
77 years old

Resigned Directors

Secretary
BURBRIDGE, Christopher Terence Peter
Resigned: 10 February 2013
Appointed Date: 11 December 2012

Secretary
BURBRIDGE, Ian Paul
Resigned: 11 December 2012
Appointed Date: 18 September 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Director
BURBRIDGE, Christopher Terence Peter
Resigned: 10 February 2013
Appointed Date: 11 December 2012
43 years old

Director
BURBRIDGE, Ian Paul
Resigned: 11 December 2012
Appointed Date: 18 September 2001
47 years old

Director
BURBRIDGE, Terence Paul
Resigned: 11 December 2012
Appointed Date: 18 September 2001
77 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Christopher Terence Peter Burbridge
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – 75% or more

EHOMES4STUDENTS LIMITED Events

13 Oct 2016
Confirmation statement made on 2 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2

...
... and 57 more events
10 Oct 2001
New secretary appointed;new director appointed
10 Oct 2001
New director appointed
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned
18 Sep 2001
Incorporation

EHOMES4STUDENTS LIMITED Charges

8 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 warwick street middlesbrough. The rental income by way…
29 September 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 romney street middlesborough the rental income by way of…
22 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 64 aire st, middlesborough. The rental income by way of…
15 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 14 craven street middlesborough cleveland. The…
1 September 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 lonsdale st middleseborough cleveland. The rental income…
31 July 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 54 percy st, middlesborough, cleveland. The rental income…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 10 lonsdale street middlesborough…
18 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 99 gresham road middlesborough cleveland. The rental income…
18 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 lonsdale street middlesborough cleveland. The rental…
18 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 lonsdale street middlesborough cleveland. The rental…
8 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 99 gresham road, middlesborough…
8 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Terence Paul Burbridge
Description: By second legal charge 99 gresham road middlesborough.
27 September 2002
Legal charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Terence Paul Burbridge
Description: By way of legal mortgage the property k/a 6 longsdale…
27 September 2002
Legal charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 6 longsdale…
16 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Terence Paul Burbridge
Description: 8 lonsdale st,middlesborough with all moneys and principal…
16 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 lonsdale st,middlesborough. By way of fixed charge the…