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.
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 | : |
|
Registered Address | : | Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Ellerton House, 11 Bryanston Square, London, W1H 7FF | Director | 23 November 2000 | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, United Kingdom, ME14 5SF | Director | 27 February 2013 | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, United Kingdom, ME14 5SF | Director | 23 November 2000 | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, United Kingdom, ME14 5SF | Director | 28 November 2014 | Active |
Maidens Green House, Maidens Green, Winkfield, SL4 4SW | Secretary | 25 June 1999 | Active |
191 Sparrows Herne, Bushey Heath, WD23 1AJ | Corporate Secretary | 05 December 2000 | Active |
Churchill House, Churchill Way, Cardiff, United Kingdom, CF10 2HH | Corporate Secretary | 31 January 2023 | Active |
Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Corporate Secretary | 20 August 2003 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Corporate Secretary | 05 January 2017 | Active |
3 Ellerton House, 11 Bryan Square, London, W1H 2DQ | Director | 27 November 2001 | Active |
Flat 8, 11 Bryanston Square, London, W1H 2DQ | Director | 27 November 2001 | Active |
Flat 20 Ellerton House, 11 Bryanston Square, London, W1H 7FF | Director | 23 November 2000 | Active |
5 Bryanston Court, London, W1H 7HA | Director | 24 May 2001 | Active |
Flat 18, 11 Bryanston Square, London, W1H 2DQ | Director | 27 November 2001 | Active |
10a Montagu Mews West, Marylebone, W1H 2EE | Director | 23 November 2000 | Active |
Waldon House, Ridgway Pyrford, Woking, GU22 8PW | Director | 25 June 1999 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 23 November 2000 | Active |
9 Upper Walk, Virginia Park, Virginia Water, GU25 4SN | Director | 25 June 1999 | Active |
57 Vineyard Hill Road, London, SW19 7JL | Director | 25 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-08-26 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Officers | Appoint corporate secretary company with name date. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.