Company NameEJA Houndgate Townhouse Limited
DirectorsJack Frederick Bowles and Eleanor Jane Richmond
Company StatusActive
Company Number13250537
CategoryPrivate Limited Company
Incorporation Date8 March 2021(3 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jack Frederick Bowles
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
Director NameMs Eleanor Jane Richmond
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
Director NameMs Abigail Sarah Makin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

11 March 2024Confirmation statement made on 7 March 2024 with updates (4 pages)
21 December 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
26 May 2023Director's details changed for Ms Eleanor Jane Richmond on 25 May 2023 (2 pages)
25 May 2023Change of details for Miss Eleanor Jane Richmond as a person with significant control on 25 May 2023 (2 pages)
24 May 2023Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page)
21 March 2023Second filing of Confirmation Statement dated 7 March 2023 (3 pages)
17 March 2023Confirmation statement made on 7 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/03/2023
(4 pages)
21 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
17 August 2022Change of details for Miss Eleanor Jane Richmond as a person with significant control on 4 March 2022 (2 pages)
17 August 2022Change of details for Mr Jack Frederick Bowles as a person with significant control on 4 March 2022 (2 pages)
24 March 2022Termination of appointment of Abigail Sarah Makin as a director on 4 March 2022 (1 page)
24 March 2022Cessation of Abigail Sarah Makin as a person with significant control on 4 March 2022 (1 page)
15 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
25 November 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
13 July 2021Appointment of Ms Abigail Sarah Makin as a director on 8 March 2021 (2 pages)
13 July 2021Appointment of Ms Eleanor Jane Richmond as a director on 8 March 2021 (2 pages)
8 March 2021Incorporation
Statement of capital on 2021-03-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)