UKBizDB.co.uk

ELLA DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ella Developments Limited. The company was founded 16 years ago and was given the registration number 06376034. The firm's registered office is in SHILLINGTON. You can find them at The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ELLA DEVELOPMENTS LIMITED
Company Number:06376034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director01 July 2019Active
Small Pines, Hamm Court, Weybridge, KT13 8YB

Secretary19 September 2007Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary19 September 2007Active
The Straw Barn, Upton End Farm Business Mpark, Meppershall Road, Shillington, SG5 3PF

Director23 August 2016Active
44, Baker Street, Weybridge, England, KT13 8AR

Director19 September 2007Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Director19 September 2007Active

People with Significant Control

Mr Steven Turner
Notified on:30 July 2019
Status:Active
Date of birth:June 1979
Nationality:British
Address:Sfp, 9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Sian Turner
Notified on:25 August 2016
Status:Active
Date of birth:May 1988
Nationality:British
Address:The Straw Barn, Upton End Farm Business Park, Shillington, SG5 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:The Straw Barn, Upton End Farm Business Park, Shillington, SG5 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Address

Change registered office address company with date old address new address.

Download
2023-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-23Resolution

Resolution.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Gazette

Gazette filings brought up to date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Second filing of director appointment with name.

Download
2018-03-10Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.