127 Ebury Street Development Ltd

DataGardener
live
Micro

127 Ebury Street Development Ltd

08904271Private Limited With Share Capital

1 Park Road, Hampton Wick, Kingston Upon Thames, KT14AS
Incorporated

20/02/2014

Company Age

12 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

127 Ebury Street Development Ltd (08904271) is a private limited with share capital incorporated on 20/02/2014 (12 years old) and registered in kingston upon thames, KT14AS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 20/02/2014
KT14AS
1 employees

Financial Overview

Total Assets

£3.87M

Liabilities

£3.78M

Net Assets

£86.2K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£8.5K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2014
Incorporation Company
Category:Incorporation
Date:20-02-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2027
Filing Date17/03/2026
Latest Accounts28/02/2026

Trading Addresses

1 Park Road, Hampton Wick, Kingston Upon Thames, KT14ASRegistered

Related Companies

2

Contact

1 Park Road, Hampton Wick, Kingston Upon Thames, KT14AS