Background WavePink WaveYellow Wave

EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED (11309679)

EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED (11309679) is an active UK company. incorporated on 13 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include ALOTAIBI, Turki Mohammed, DUNN, Thomas.

Company Number
11309679
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 2018
Age
7 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALOTAIBI, Turki Mohammed, DUNN, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED

EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11309679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

276-278 Old Brompton Road London SW5 9HR United Kingdom
From: 16 June 2021To: 9 November 2021
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom
From: 8 March 2021To: 16 June 2021
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 8 March 2021
Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom
From: 13 April 2018To: 6 January 2021
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Owner Exit
Jan 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 08 Nov 2021

ALOTAIBI, Turki Mohammed

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1990
Director
Appointed 24 May 2021

DUNN, Thomas

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1992
Director
Appointed 24 May 2021

LONNON, Michael Andrew

Resigned
Turnpike Road, BuckinghamshireHP12 3NR
Secretary
Appointed 02 Mar 2021
Resigned 24 May 2021

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 05 Jun 2018
Resigned 02 Mar 2021

JAYNE MALKINSON, Claire

Resigned
155-157 Minories, LondonEC3N 1LJ
Born October 1975
Director
Appointed 13 Apr 2018
Resigned 24 May 2018

JOY STEPHENSON, Heidi

Resigned
155-157 Minories, LondonEC3N 1LJ
Born February 1977
Director
Appointed 13 Apr 2018
Resigned 24 May 2018

RENDALL, Duncan Llewelyn

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1964
Director
Appointed 24 May 2018
Resigned 02 Mar 2021

RITTNER, John William Matthew

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1959
Director
Appointed 24 May 2018
Resigned 02 Mar 2021

TAIT, Kelly Marina

Resigned
Old Brompton Road, LondonSW5 9HR
Born July 1983
Director
Appointed 02 Mar 2021
Resigned 24 May 2021

Persons with significant control

1

0 Active
1 Ceased
Turnpike Road, BuckinghamshireHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 June 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Incorporation Company
13 April 2018
NEWINCIncorporation