UKBizDB.co.uk

ELLINGTON COURT MANAGEMENT LIMITED

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

This company is commonly known as Ellington Court Management Limited. The company was founded 30 years ago and was given the registration number 02884869. The firm's registered office is in LONDON. You can find them at 10 Bloomsbury Way, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ELLINGTON COURT MANAGEMENT LIMITED
Company Number:02884869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Bloomsbury Way, London, England, WC1A 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Hosier Lane, London, England, EC1A 9LQ

Secretary19 December 2022Active
25, Hosier Lane, London, England, EC1A 9LQ

Director11 February 2022Active
25, Hosier Lane, London, England, EC1A 9LQ

Director24 July 2023Active
47 Osborne Road, Potters Bar, EN6 1SB

Secretary25 March 1994Active
24 Deacons Hill Road, Elstree, WD6 3LH

Secretary03 May 1996Active
48 The Highway, Sutton, SM2 5QS

Secretary06 November 2000Active
25, Hosier Lane, London, England, EC1A 9LQ

Secretary30 May 2018Active
5th Floor Coin House, 2 Gee's Court, London, England, W1U 1JA

Secretary20 July 2017Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary05 January 1994Active
10 The Orchard, Winchmore Hill, London, N21 2DH

Director25 March 1994Active
49/51 Windmill Hill, Enfield, EN2 7AE

Director25 March 1994Active
5th Floor Coin House, 2 Gee's Court, London, England, W1U 1JA

Director03 May 1996Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director27 November 2019Active
5th Floor Coin House, 2 Gee's Court, London, England, W1U 1JA

Director20 July 2017Active
25, Hosier Lane, London, England, EC1A 9LQ

Director22 May 2020Active
25, Hosier Lane, London, England, EC1A 9LQ

Director08 January 2021Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director30 May 2018Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director20 July 2017Active
25, Hosier Lane, London, England, EC1A 9LQ

Director20 July 2017Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director05 January 1994Active

People with Significant Control

Mr Anders Lindskog
Notified on:12 January 2023
Status:Active
Date of birth:March 1961
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Lars Åhrman
Notified on:12 January 2023
Status:Active
Date of birth:May 1951
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Kerstin Engström
Notified on:10 January 2023
Status:Active
Date of birth:April 1958
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Anders Janson
Notified on:20 July 2017
Status:Active
Date of birth:May 1954
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
Mr Johan Warodell
Notified on:20 July 2017
Status:Active
Date of birth:September 1985
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
Mr Roger Akelius
Notified on:20 July 2017
Status:Active
Date of birth:April 1945
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
Mr Fredrik Lindgren
Notified on:20 July 2017
Status:Active
Date of birth:October 1959
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
Mr Urban Lindskog
Notified on:20 July 2017
Status:Active
Date of birth:February 1965
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
Mr Leif Norburg
Notified on:20 July 2017
Status:Active
Date of birth:September 1947
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
Mr Igor Rogulj
Notified on:20 July 2017
Status:Active
Date of birth:June 1965
Nationality:German
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
Ms Tove Andersson
Notified on:20 July 2017
Status:Active
Date of birth:October 1950
Nationality:Swedish
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
Mr Demetris Syllouris
Notified on:20 July 2017
Status:Active
Date of birth:July 1965
Nationality:Cypriot
Country of residence:England
Address:25, Hosier Lane, London, England, EC1A 9LQ
Nature of control:
  • Significant influence or control
Mr. Keith David Freedman
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:5th Floor Coin House, 2 Gee's Court, London, England, W1U 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Officers

Appoint person secretary company with name date.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.