Company NameEyry Ltd
DirectorsConor Robinson and Jessica Rebecca Robinson
Company StatusActive
Company Number12653242
CategoryPrivate Limited Company
Incorporation Date8 June 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Conor Robinson
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gillian Crescent Gillian Crescent
Romford
RM2 6NU
Director NameMrs Jessica Rebecca Robinson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gillian Crescent Gillian Crescent
Romford
RM2 6NU

Location

Registered Address108 Watson Heights
Watson Heights
Chelmsford
CM1 1AF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
31 March 2023Registered office address changed from 32 Gillian Crescent Gillian Crescent Romford RM2 6NU England to 108 Watson Heights Watson Heights Chelmsford CM1 1AF on 31 March 2023 (1 page)
21 June 2022Compulsory strike-off action has been discontinued (1 page)
20 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
19 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 June 2022Registered office address changed from 89 Hunter Avenue Shenfield Brentwood CM15 8PF England to 32 Gillian Crescent Gillian Crescent Romford RM2 6NU on 18 June 2022 (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
20 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
20 June 2021Registered office address changed from 12 Holmwood Avenue Shenfield Brentwood CM15 8QS England to 89 Hunter Avenue Shenfield Brentwood CM15 8PF on 20 June 2021 (1 page)
8 June 2020Incorporation
Statement of capital on 2020-06-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)