This company is commonly known as Ellenborough Manor Management Company Limited. The company was founded 17 years ago and was given the registration number 06388998. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | ELLENBOROUGH MANOR MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06388998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2007 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 13 May 2015 | Active |
71 Turnpike Hill, Hythe, United Kingdom, CT21 4SE | Director | 02 April 2009 | Active |
16 Forester Lane, Bath, BA2 6QX | Secretary | 15 January 2009 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 03 October 2007 | Active |
The Barn Sleep Lane Sleep Lane, Sleep Lane, Whitchurch, Bristol, BS14 0QN | Director | 03 October 2007 | Active |
20, Locking Road, Weston Super Mare, England, BS23 3DF | Director | 01 October 2014 | Active |
Grange Cottage, Uphill Road South, Weston Super Mare, BS23 4TX | Director | 03 October 2007 | Active |
66, New Bristol Road, Weston-Super-Mare, England, BS22 6AL | Director | 02 April 2009 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 01 October 2014 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Director | 13 May 2015 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 03 October 2007 | Active |
Christopher John Hampton | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 94 Park Lane, Croydon, United Kingdom, CR0 1JB |
Nature of control | : |
|
Michael Edward Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Turnpike Hill, Hythe, United Kingdom, CT21 4SE |
Nature of control | : |
|
Michael David Watters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ellenborough Manor, 26-28 Ellenborough Park South, Weston Super Mare, United Kingdom, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.