Ebbchance Limited BEDFORD


Founded in 1985, Ebbchance, classified under reg no. 01935657 is an active company. Currently registered at 54b Bedford Road MK42 8BA, Bedford the company has been in the business for 39 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 6 directors in the the company, namely Troy L., Billy G. and Stephen P. and others. In addition one secretary - Deborah C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ebbchance Limited Address / Contact

Office Address 54b Bedford Road
Office Address2 Kempston
Town Bedford
Post code MK42 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01935657
Date of Incorporation Fri, 2nd Aug 1985
Industry Residents property management
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Troy L.

Position: Director

Appointed: 25 July 2022

Billy G.

Position: Director

Appointed: 06 January 2020

Deborah C.

Position: Secretary

Appointed: 01 January 2013

Stephen P.

Position: Director

Appointed: 18 January 2008

Zoe C.

Position: Director

Appointed: 27 November 2000

Deborah C.

Position: Director

Appointed: 20 January 1999

Darshan F.

Position: Director

Appointed: 27 May 1997

Frederick C.

Position: Director

Resigned: 06 January 2020

Victoria S.

Position: Director

Appointed: 01 August 2017

Resigned: 25 July 2022

Kulvinda S.

Position: Director

Appointed: 01 December 2006

Resigned: 01 August 2017

Agostinho T.

Position: Secretary

Appointed: 15 December 2004

Resigned: 01 December 2006

Agostinho T.

Position: Director

Appointed: 15 December 2004

Resigned: 01 December 2006

Zoe C.

Position: Secretary

Appointed: 27 November 2000

Resigned: 01 January 2013

Claire A.

Position: Director

Appointed: 27 November 2000

Resigned: 15 December 2004

Frederick C.

Position: Secretary

Appointed: 08 November 1999

Resigned: 27 November 2000

Benjamin V.

Position: Director

Appointed: 21 July 1999

Resigned: 13 November 2001

Deborah C.

Position: Secretary

Appointed: 20 January 1999

Resigned: 08 November 1999

Lesley P.

Position: Secretary

Appointed: 02 November 1995

Resigned: 29 January 1999

Jane G.

Position: Secretary

Appointed: 16 June 1993

Resigned: 02 November 1995

Leonard M.

Position: Director

Appointed: 30 September 1992

Resigned: 30 April 1996

Lesley P.

Position: Director

Appointed: 30 September 1992

Resigned: 30 June 1999

Jane G.

Position: Director

Appointed: 30 September 1992

Resigned: 27 November 2000

Sean S.

Position: Secretary

Appointed: 30 September 1992

Resigned: 16 June 1993

Sean S.

Position: Director

Appointed: 30 September 1992

Resigned: 18 January 2008

Peter H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 September 1992

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Officers
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 9th, February 2024
Free Download (5 pages)

Company search

Advertisements