UKBizDB.co.uk

ELLENBROOK DEVELOPMENTS PLC

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

This company is commonly known as Ellenbrook Developments Plc. The company was founded 22 years ago and was given the registration number 04318115. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, , Swanley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELLENBROOK DEVELOPMENTS PLC
Company Number:04318115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 White Oak Square, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary01 November 2015Active
2nd Floor, 62, Threadneedle Street, Moorgate, London, England, EC2R 8HP

Director31 January 2024Active
Dif Capital Partners, 62 Threadneedle Street, London, England, EC2R 8HP

Director01 July 2023Active
4 Thruppence Close Westwood Heath, Coventry, CV4 8HY

Secretary01 February 2006Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Secretary07 November 2001Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary30 November 2011Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Secretary17 March 2011Active
7 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY

Secretary03 April 2002Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary07 November 2001Active
62, Threadneedle Street, London, United Kingdom, EC2R 8HP

Director06 November 2018Active
4 Thruppence Close Westwood Heath, Coventry, CV4 8HY

Director02 December 2003Active
2-4, Idol Lane, London, United Kingdom, EC3R 5DD

Director18 August 2021Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director29 June 2012Active
32 Kestrel Gardens, Bishops Stortford, CM23 4LU

Director07 November 2001Active
Dif Uk, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director30 October 2019Active
1 Pennywell, Shrewsbury, SY3 8BY

Director07 November 2001Active
14 Dane Park, Bishops Stortford, CM23 2PR

Director26 March 2003Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director02 January 2007Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director01 June 2004Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Director11 December 2001Active
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director18 July 2003Active
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director06 October 2022Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director29 June 2012Active
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director23 September 2019Active
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director31 August 2016Active
Garden Heights, Hopgarden Lane, Sevenoaks, TN13 1PU

Director10 March 2009Active
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director08 February 2013Active
Greatfield, Isington, Near Alton, GU34 4PJ

Director07 November 2001Active
Molenzicht 1, 4191 Tx, Geldermalsen, The Netherlands,

Director10 March 2009Active
108 March Road, Edinburgh, EH4 3SX

Director07 November 2001Active
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB

Director13 October 2011Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director17 March 2011Active
Dif Uk, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director06 June 2013Active
Garden Flat, 10 Vanbrugh Hill, Blackheath, SE3 7UF

Director27 February 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director07 November 2001Active

People with Significant Control

Ellenbrook Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, White Oak Square, Kent, United Kingdom, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2020-01-21Auditors

Auditors resignation company.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.