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.
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 | : |
|
Registered Address | : | The Thatched Cottage, Emmett Hill, Minety, Wiltshire, SN16 9PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Thatched Cottage Emmit Hill, Minety, Malmesbury, SN16 9PP | Secretary | 01 May 1997 | Active |
23, Birch Grove, Acton, London, England, W3 9SP | Director | 17 July 2023 | Active |
35, Creffield Road, Ealing, London, England, W5 3RR | Director | 18 November 2020 | Active |
Flat 1, 35 Creffield Road, London, W5 3RR | Director | 17 May 1991 | Active |
35, Creffield Road, London, England, W5 3RR | Director | 01 July 2023 | Active |
Flat 5 35, Creffield Road, London, United Kingdom, W5 3RR | Director | 21 April 2013 | Active |
35 Creffield Road, Ealing, London, W5 3RR | Secretary | 17 May 1991 | Active |
Flat 1, 35 Creffield Road, London, W5 3RR | Secretary | 18 July 1994 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 04 March 1991 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 04 March 1991 | Active |
140, Lent Rise Road, Burnham, Slough, SL1 7BH | Director | 07 February 2007 | Active |
Flat 3, 35 Creffield Road, London, W5 3RR | Director | 18 July 1994 | Active |
35 Creffield Road, Ealing, London, W5 3RR | Director | 17 May 1991 | Active |
23, Pexalls Close, Hook, RG27 9TR | Director | 26 January 2009 | Active |
Flat 3 35, Creffield Road, London, England, W5 3RR | Director | 19 January 2017 | Active |
Flat 3 35, Creffield Road, Ealing Common, London, Uk, W5 3RR | Director | 13 January 2014 | Active |
The Thatched Cottage, Emmett Hill, Minety, SN16 9PP | Director | 01 January 2020 | Active |
15, Birch Grove, Acton, W3 9SW | Director | 20 January 2009 | Active |
35 Creffield Road, London, W5 3RR | Director | 17 May 1991 | Active |
The Thatched Cottage Emmit Hill, Minety, Malmesbury, SN16 9PP | Director | 01 May 1997 | Active |
34a Hampton Road, Teddington, TW11 0JW | Director | 01 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Appoint person director company with name date. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.