UKBizDB.co.uk

J & L ELLIS PROPERTY LIMITED

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

This company is commonly known as J & L Ellis Property Limited. The company was founded 6 years ago and was given the registration number 11002219. The firm's registered office is in SOUTHPORT. You can find them at Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:J & L ELLIS PROPERTY LIMITED
Company Number:11002219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, England, PR9 0NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Steel Workshop, 49a Aughton Road, Birkdale, Southport, England, PR8 2AJ

Director07 November 2017Active
The Steel Workshop, 49a Aughton Road, Birkdale, Southport, England, PR8 2AJ

Director09 October 2017Active
The Steel Workshop, 49a Aughton Road, Birkdale, Southport, England, PR8 2AJ

Director09 October 2017Active

People with Significant Control

Mrs Katie Scanlon
Notified on:25 June 2021
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Connect Business Village, Unit 5, 1st Floor, Liverpool, England, L5 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Lloyd Ellis
Notified on:09 October 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:The Steel Workshop, 49a Aughton Road, Southport, England, PR8 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lloyd Austin Ellis
Notified on:09 October 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:The Steel Workshop, 49a Aughton Road, Southport, England, PR8 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.