ELLIS PROPERTY MANAGMENT LTD
Status | ACTIVE |
Company No. | 06591011 |
Category | Private Limited Company |
Incorporated | 13 May 2008 |
Age | 15 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ELLIS PROPERTY MANAGMENT LTD is an active private limited company with number 06591011. It was incorporated 15 years, 11 months, 14 days ago, on 13 May 2008. The company address is C/O Evans Weir The Victoria C/O Evans Weir The Victoria, Chichester, PO19 7LT, West Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 26 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aleksandra Ellis
Notification date: 2023-10-01
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Resolution
Date: 08 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Neal Ellis
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-03
Officer name: Mr Christopher Neal Ellis
Documents
Change person secretary company with change date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Aleksandra Ellis
Change date: 2014-10-03
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-03
New address: C/O Evans Weir the Victoria 25 St Pancras Chichester West Sussex PO19 7LT
Old address: Forum House Stirling Road Chichester West Sussex PO19 7DN
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-28
Officer name: Mr Christopher Neal Ellis
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-24
Officer name: Mr Christopher Neal Ellis
Documents
Change person secretary company with change date
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-24
Officer name: Mrs Aleksandra Ellis
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: 21 St Martins Square Chichester West Sussex PO19 1NR England
Change date: 2011-01-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Neal Ellis
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Aleksandra Ellis
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Some Companies
8 NAVIGATION COURT,WAKEFIELD,WF2 7BJ
Number: | 01255731 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLIERS LAUNCHES THAMES BOAT HIRE LIMITED
217 ST. MARGARETS ROAD,TWICKENHAM,TW1 1LU
Number: | 09227169 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKWOODS (MONUMENTAL SCULPTORS) LIMITED
731 UPPER NEWTOWNARDS ROAD,,BT4 3NV
Number: | NI012689 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ
Number: | 02855172 |
Status: | ACTIVE |
Category: | Private Limited Company |
140A DARKES LANE,ENGLAND,EN6 1AF
Number: | 10531361 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TREASURE FOOD & WINE (UK) LIMITED
8 YORKTOWN ROAD,SANDHURST,GU47 9DT
Number: | 07855031 |
Status: | ACTIVE |
Category: | Private Limited Company |