UKBizDB.co.uk

ELLACOMBE PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ellacombe Property Management Company Limited. The company was founded 16 years ago and was given the registration number 06474350. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELLACOMBE PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:06474350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England, DL5 6ZE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8/9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Secretary10 October 2022Active
Units 8/9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director16 January 2008Active
18, High Street, Witton Le Wear, Bishop Auckland, England, DL14 0AY

Secretary16 January 2008Active
Units 8/9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Secretary01 October 2017Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Secretary16 January 2008Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Director16 January 2008Active

People with Significant Control

Mr Terance John Offen
Notified on:16 January 2018
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Units 8/9, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Joanna Swinglehurst
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:109b, Ellacombe Church Road, Torquay, United Kingdom, TQ1 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Gillard
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Units 8/9, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Gillard
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Units 8/9, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Address

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

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.