Company NameEbrdesigns.com Limited
Company StatusActive
Company Number07184501
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Michael Renshaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address250 Church Road
Urmston
Manchester
M41 6HD
Director NameMrs Jean Quinn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(4 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Church Road
Urmston
Manchester
M41 6HD
Director NameMrs Susan Renshaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(4 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleReceptionist
Country of ResidenceEngland
Correspondence Address250 Church Road
Urmston
Manchester
M41 6HD

Contact

Websiteebrdesigns.com
Email address[email protected]
Telephone0161 7764646
Telephone regionManchester

Location

Registered Address250 Church Road
Urmston
Manchester
M41 6HD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Jonathan Renshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£6,252
Cash£11,508
Current Liabilities£12,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

27 September 2019Delivered on: 1 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 250 church road, urmston, manchester M41 6HD. Title number: GM923503 & MAN11477.
Outstanding
6 January 2016Delivered on: 8 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold and leasehold land and buildings known as 250 church road, urmston, manchester, M41 6HD.
Outstanding
7 December 2015Delivered on: 9 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2020Change of details for Mr Jonathan Michael Renshaw as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Jonathan Michael Renshaw on 27 October 2020 (2 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 October 2019Registration of charge 071845010003, created on 27 September 2019 (51 pages)
13 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
4 June 2018Micro company accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Director's details changed for Mr Jonathan Michael Renshaw on 1 February 2016 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Director's details changed for Mr Jonathan Michael Renshaw on 1 February 2016 (2 pages)
3 February 2016Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4XL to 250 Church Road Urmston Manchester M41 6HD on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4XL to 250 Church Road Urmston Manchester M41 6HD on 3 February 2016 (1 page)
8 January 2016Registration of charge 071845010002, created on 6 January 2016 (7 pages)
8 January 2016Registration of charge 071845010002, created on 6 January 2016 (7 pages)
9 December 2015Registration of charge 071845010001, created on 7 December 2015 (8 pages)
9 December 2015Registration of charge 071845010001, created on 7 December 2015 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
12 November 2014Appointment of Mrs Jean Quinn as a director on 10 November 2014 (2 pages)
12 November 2014Appointment of Mrs Susan Renshaw as a director on 10 November 2014 (2 pages)
12 November 2014Appointment of Mrs Susan Renshaw as a director on 10 November 2014 (2 pages)
12 November 2014Appointment of Mrs Jean Quinn as a director on 10 November 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2010Incorporation (23 pages)
10 March 2010Incorporation (23 pages)