You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Mount Ephraim Freehold Limited ST. LEONARDS-ON-SEA


Founded in 2016, 70 Mount Ephraim Freehold, classified under reg no. 10396637 is an active company. Currently registered at 4 Hayland Industrial Park TN38 9NN, St. Leonards-on-sea the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Christopher H., Jayne H.. Of them, Jayne H. has been with the company the longest, being appointed on 28 September 2016 and Christopher H. has been with the company for the least time - from 13 March 2023. As of 2 May 2024, there were 5 ex directors - Michael T., Linda B. and others listed below. There were no ex secretaries.

70 Mount Ephraim Freehold Limited Address / Contact

Office Address 4 Hayland Industrial Park
Office Address2 Maunsell Road
Town St. Leonards-on-sea
Post code TN38 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10396637
Date of Incorporation Tue, 27th Sep 2016
Industry Residents property management
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Christopher H.

Position: Director

Appointed: 13 March 2023

Oakfield Pm Ltd

Position: Corporate Secretary

Appointed: 12 October 2017

Jayne H.

Position: Director

Appointed: 28 September 2016

Michael T.

Position: Director

Appointed: 17 December 2018

Resigned: 13 May 2021

Linda B.

Position: Director

Appointed: 28 September 2016

Resigned: 15 January 2018

Judith A.

Position: Director

Appointed: 28 September 2016

Resigned: 06 May 2022

Jane D.

Position: Director

Appointed: 28 September 2016

Resigned: 20 December 2019

Kenneth B.

Position: Director

Appointed: 27 September 2016

Resigned: 28 September 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Mw Nominees Limited from London, United Kingdom. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Mw Nominees Limited

58 Borough High Street, London, SE1 1XF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 10275216
Notified on 27 September 2016
Ceased on 28 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth4     
Balance Sheet
Cash Bank On Hand44    
Current Assets 44444
Net Assets Liabilities444444
Cash Bank In Hand4     
Net Assets Liabilities Including Pension Asset Liability4     
Reserves/Capital
Shareholder Funds4     
Other
Average Number Employees During Period 55333
Net Current Assets Liabilities 44444
Number Shares Allotted44    
Par Value Share11    
Total Assets Less Current Liabilities 44444
Share Capital Allotted Called Up Paid4     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-09-26
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements