Ebonhill Property Management Limited LOUGHTON


Ebonhill Property Management started in year 2000 as Private Limited Company with registration number 03913857. The Ebonhill Property Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Loughton at 5 Forest House. Postal code: IG10 1EG.

The firm has 6 directors, namely Vasko V., Basavan K. and Jeffrey K. and others. Of them, Joseph C. has been with the company the longest, being appointed on 14 February 2000 and Vasko V. has been with the company for the least time - from 1 January 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ebonhill Property Management Limited Address / Contact

Office Address 5 Forest House
Office Address2 186 Forest Road
Town Loughton
Post code IG10 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03913857
Date of Incorporation Wed, 26th Jan 2000
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Vasko V.

Position: Director

Appointed: 01 January 2005

Basavan K.

Position: Director

Appointed: 11 July 2003

Jeffrey K.

Position: Director

Appointed: 17 January 2003

Nigel D.

Position: Director

Appointed: 17 January 2003

Giles H.

Position: Director

Appointed: 14 February 2001

Joseph C.

Position: Director

Appointed: 14 February 2000

Pankaj A.

Position: Secretary

Appointed: 01 April 2011

Resigned: 08 June 2021

Sarah S.

Position: Director

Appointed: 17 February 2003

Resigned: 16 April 2004

Francois G.

Position: Director

Appointed: 14 February 2001

Resigned: 22 April 2002

Michael P.

Position: Director

Appointed: 22 January 2001

Resigned: 12 January 2004

Thomas S.

Position: Director

Appointed: 14 February 2000

Resigned: 15 March 2001

Ann S.

Position: Secretary

Appointed: 14 February 2000

Resigned: 01 April 2011

David C.

Position: Director

Appointed: 14 February 2000

Resigned: 03 February 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2000

Resigned: 14 February 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2000

Resigned: 14 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities6666
Other
Fixed Assets6666
Total Assets Less Current Liabilities6666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 4th, March 2024
Free Download (3 pages)

Company search