UKBizDB.co.uk

ELLWOOD LIMITED

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

This company is commonly known as Ellwood Limited. The company was founded 33 years ago and was given the registration number 02588015. The firm's registered office is in MINETY. You can find them at The Thatched Cottage, Emmett Hill, Minety, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELLWOOD LIMITED
Company Number:02588015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Thatched Cottage, Emmett Hill, Minety, Wiltshire, SN16 9PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Thatched Cottage Emmit Hill, Minety, Malmesbury, SN16 9PP

Secretary01 May 1997Active
23, Birch Grove, Acton, London, England, W3 9SP

Director17 July 2023Active
35, Creffield Road, Ealing, London, England, W5 3RR

Director18 November 2020Active
Flat 1, 35 Creffield Road, London, W5 3RR

Director17 May 1991Active
35, Creffield Road, London, England, W5 3RR

Director01 July 2023Active
Flat 5 35, Creffield Road, London, United Kingdom, W5 3RR

Director21 April 2013Active
35 Creffield Road, Ealing, London, W5 3RR

Secretary17 May 1991Active
Flat 1, 35 Creffield Road, London, W5 3RR

Secretary18 July 1994Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary04 March 1991Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director04 March 1991Active
140, Lent Rise Road, Burnham, Slough, SL1 7BH

Director07 February 2007Active
Flat 3, 35 Creffield Road, London, W5 3RR

Director18 July 1994Active
35 Creffield Road, Ealing, London, W5 3RR

Director17 May 1991Active
23, Pexalls Close, Hook, RG27 9TR

Director26 January 2009Active
Flat 3 35, Creffield Road, London, England, W5 3RR

Director19 January 2017Active
Flat 3 35, Creffield Road, Ealing Common, London, Uk, W5 3RR

Director13 January 2014Active
The Thatched Cottage, Emmett Hill, Minety, SN16 9PP

Director01 January 2020Active
15, Birch Grove, Acton, W3 9SW

Director20 January 2009Active
35 Creffield Road, London, W5 3RR

Director17 May 1991Active
The Thatched Cottage Emmit Hill, Minety, Malmesbury, SN16 9PP

Director01 May 1997Active
34a Hampton Road, Teddington, TW11 0JW

Director01 March 1998Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Address

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

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-08Officers

Appoint person director company with name date.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.