UKBizDB.co.uk

ELLIES COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ellies Court Management Company Limited. The company was founded 15 years ago and was given the registration number 06681988. The firm's registered office is in LEEDS. You can find them at 9 Ellies Court, 346 Shadwell Lane, Leeds, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ELLIES COURT MANAGEMENT COMPANY LIMITED
Company Number:06681988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Ellies Court, 346 Shadwell Lane, Leeds, West Yorkshire, United Kingdom, LS17 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Ellies Court, 346 Shadwell Lane, Leeds, England, LS17 8AL

Director01 October 2018Active
5 Ellies Court, 346 Shadwell Lane, Leeds, England, LS17 8AL

Director22 April 2017Active
Brandon Royd Barn, Bridle Path Road, Leeds, England, LS17 9NB

Director26 August 2022Active
9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL

Director10 February 2021Active
28, Emville Avenue, Leeds, England, LS17 8BB

Director22 April 2017Active
10 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL

Director01 July 2016Active
Brandon Royd Barn, Bridle Path Road, Leeds, England, LS17 9NB

Director26 August 2022Active
9 Ellies Court, 346 Shadwell Lane, Leeds, England, LS17 8AL

Director22 April 2017Active
8 Ellies Court, 346 Shadwell Lane, Leeds, England, LS17 8AL

Director01 July 2016Active
507, Ring Road, Moortown, Leeds, England, LS17 8NR

Director22 April 2017Active
Silsden Cottage, Harrogate Road, Harewood, Leeds, LS17 9LH

Secretary27 August 2008Active
35, Layton Park Ave, Rawdon, LS18 6PL

Secretary12 June 2009Active
2 Ellies Court, 346 Shadwell Lane, Leeds, England, LS17 8AL

Director22 April 2017Active
Apt 2, Ellies Court, Shadwell Lane, Leeds, LS17 8AL

Director16 June 2009Active
18, Sunningdale Drive, Leeds, England, LS17 7SH

Director10 September 2019Active
5 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL

Director01 July 2016Active
Apt 3, Ellies Ct, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL

Director14 October 2011Active
3 Ellies Court, Shadwell Lane, Leeds, LS17 8AL

Director16 September 2009Active
67, Walton Park, Pannal, Harrogate, England, HG3 1RJ

Director10 September 2019Active
Rudstone House, 28 Emville Avenue, Shadwell, Leeds, LS17 8BB

Director27 August 2008Active
4 Ellies Court, 346 Shadwell Lane, Leeds, England, LS17 8AL

Director22 April 2017Active
4 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL

Director01 July 2016Active
Apt 5 Ellies Court, 346 Shadwell Lane, Leeds, LS17 8AL

Director16 September 2009Active
9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL

Director01 July 2016Active
1 Ellies Court, Shadwell Lane, Leeds, LS17 8AL

Director12 June 2009Active
1 Ellies Court, Shadwell Lane, Leeds, LS17 8AL

Director12 June 2009Active

People with Significant Control

Dr Adrian Lee
Notified on:26 August 2022
Status:Active
Date of birth:July 1951
Nationality:Irish
Country of residence:England
Address:Brandon Royd Barn, Bridle Path Road, Leeds, England, LS17 9NB
Nature of control:
  • Significant influence or control
Dr Karen Edridge
Notified on:26 August 2022
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Brandon Royd Barn, Bridle Path Road, Leeds, England, LS17 9NB
Nature of control:
  • Significant influence or control
Ms Michelle Goodall
Notified on:10 February 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control
Mrs Paula Gardner
Notified on:10 September 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:67, Walton Park, Harrogate, England, HG3 1RJ
Nature of control:
  • Significant influence or control
Ms Tracey Allison Ager
Notified on:10 September 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:18, Sunningdale Drive, Leeds, England, LS17 7SH
Nature of control:
  • Significant influence or control
Mrs Deborah Caroline Appleson
Notified on:01 October 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:3 Ellies Court, 346 Shadwell Lane, Leeds, England, LS17 8AL
Nature of control:
  • Significant influence or control
Mrs Betty Pearl Hudson
Notified on:25 August 2017
Status:Active
Date of birth:August 1921
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control
Mrs Carole Patricia Harriet Ager
Notified on:25 August 2017
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control
Mr. Scott Allan Hopkins
Notified on:25 August 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control
Mrs Ina Thompson
Notified on:25 August 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control
Mr Rex Maffey
Notified on:25 August 2017
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control
Mr Sandip Singh Bharj
Notified on:25 August 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control
Ms Zoe Yvonne Brosgill
Notified on:01 August 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control
Mrs Elaine Middleton
Notified on:01 August 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control
Mr John Douglas Edward Larkin
Notified on:01 August 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:9 Ellies Court, 346 Shadwell Lane, Leeds, United Kingdom, LS17 8AL
Nature of control:
  • Significant influence or control

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 (6 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
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Persons with significant control

Notification of a person with significant control.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.