UKBizDB.co.uk

ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ellerton House (bryanston Square) Management Company Limited. The company was founded 24 years ago and was given the registration number 03796249. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED
Company Number:03796249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Ellerton House, 11 Bryanston Square, London, W1H 7FF

Director23 November 2000Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, United Kingdom, ME14 5SF

Director27 February 2013Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, United Kingdom, ME14 5SF

Director23 November 2000Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, United Kingdom, ME14 5SF

Director28 November 2014Active
Maidens Green House, Maidens Green, Winkfield, SL4 4SW

Secretary25 June 1999Active
191 Sparrows Herne, Bushey Heath, WD23 1AJ

Corporate Secretary05 December 2000Active
Churchill House, Churchill Way, Cardiff, United Kingdom, CF10 2HH

Corporate Secretary31 January 2023Active
Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Corporate Secretary20 August 2003Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Corporate Secretary05 January 2017Active
3 Ellerton House, 11 Bryan Square, London, W1H 2DQ

Director27 November 2001Active
Flat 8, 11 Bryanston Square, London, W1H 2DQ

Director27 November 2001Active
Flat 20 Ellerton House, 11 Bryanston Square, London, W1H 7FF

Director23 November 2000Active
5 Bryanston Court, London, W1H 7HA

Director24 May 2001Active
Flat 18, 11 Bryanston Square, London, W1H 2DQ

Director27 November 2001Active
10a Montagu Mews West, Marylebone, W1H 2EE

Director23 November 2000Active
Waldon House, Ridgway Pyrford, Woking, GU22 8PW

Director25 June 1999Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director23 November 2000Active
9 Upper Walk, Virginia Park, Virginia Water, GU25 4SN

Director25 June 1999Active
57 Vineyard Hill Road, London, SW19 7JL

Director25 June 1999Active

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

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Address

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

Download
2023-02-08Officers

Appoint corporate secretary company with name date.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2022-08-26Address

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

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Officers

Appoint corporate secretary company with name date.

Download
2017-01-05Officers

Termination secretary company with name termination date.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.