UKBizDB.co.uk

THE ELY CLOISTERS ESTATE LIMITED

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

This company is commonly known as The Ely Cloisters Estate Limited. The company was founded 18 years ago and was given the registration number 05626257. The firm's registered office is in KETTERING. You can find them at C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE ELY CLOISTERS ESTATE LIMITED
Company Number:05626257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brighouse Park Gardens, Edinburgh, EH4 6GY

Secretary08 May 2006Active
Apartment 1-3, 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland, G46 7AU

Director05 March 2021Active
1 Brighouse Park Gardens, Edinburgh, EH4 6GY

Director19 May 2009Active
13a, Abercromby Place, Edinburgh, Scotland, EH3 6LB

Director28 November 2005Active
Cairns Wood, Innerleithen Road, Peebles, Scotland, EH45 8BA

Director05 March 2021Active
Wester Eldherst, 49 Highcross Avenue, Melrose, TD6 9SX

Secretary28 November 2005Active
Craiglea, 14 Anderson Road, Selkirk, TD7 4EB

Secretary11 January 2006Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Secretary17 November 2005Active
11 Archerfield Estate, Dirleton, Northy Berwick, EH39 5HQ

Director16 January 2008Active
Wester Eldherst, 49 Highcross Avenue, Melrose, TD6 9SX

Director28 November 2005Active
30 Bonaly Avenue, Edinburgh, EH13 0ET

Director28 November 2005Active
40 Woodhall Road, Edinburgh, EH13 0DU

Director28 November 2005Active
The Old Vicarage, Seaton Road, Harringworth, Corby, NN17 3AF

Director11 January 2006Active
30/31 Queen Street, Edinburgh, EH2 1JX

Corporate Director17 November 2005Active

People with Significant Control

H & K Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Lennoxlove Estate Office, Lennoxlove, Haddington, Scotland, EH41 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Tarras Park Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Buccleuch Estate Office, Weekley, Kettering, England, NN16 9UP
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type small.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download
2018-05-13Officers

Change person director company with change date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type full.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type full.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.