ELLESSY PROPERTIES LIMITED

23 Sir Leonard Rogers Close 23 Sir Leonard Rogers Close, Plymouth, PL3 5AQ, United Kingdom
StatusDISSOLVED
Company No.10835941
CategoryPrivate Limited Company
Incorporated26 Jun 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 20 days

SUMMARY

ELLESSY PROPERTIES LIMITED is an dissolved private limited company with number 10835941. It was incorporated 6 years, 11 months, 23 days ago, on 26 June 2017 and it was dissolved 4 months, 20 days ago, on 30 January 2024. The company address is 23 Sir Leonard Rogers Close 23 Sir Leonard Rogers Close, Plymouth, PL3 5AQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr Samuel Joseph Murphy

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Megan Irina Murphy

Change date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr Samuel Joseph Murphy

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr Samuel Joseph Murphy

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr Samuel Joseph Murphy

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mrs Elizabeth Megan Irina Murphy

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Megan Irina Murphy

Change date: 2021-04-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Megan Irina Murphy

Change date: 2021-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

Old address: Crannog House Forder Saltash PL12 4QB United Kingdom

Change date: 2021-07-26

New address: 23 Sir Leonard Rogers Close Mannamead Plymouth PL3 5AQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108359410001

Charge creation date: 2018-05-24

Documents

View document PDF

Incorporation company

Date: 26 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSOP PLACE HOLDINGS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:05523460
Status:ACTIVE
Category:Private Limited Company

CASTERBRIDGE HOMES LIMITED

MAGIC HOUSE,PALMERS GREEN,,N13 4TN

Number:07746134
Status:ACTIVE
Category:Private Limited Company

CHANGE SAVVY LTD

35 BEACH CROFT AVENUE,NORTH SHIELDS,NE30 3ST

Number:09007834
Status:ACTIVE
Category:Private Limited Company

GOLD EDGE SOLUTIONS LIMITED

6 FINCHFIELD GARDENS,WOLVERHAMPTON,WV3 9LT

Number:08993649
Status:ACTIVE
Category:Private Limited Company

MINI ME YEARBOOKS LTD.

1 BRIDGE ROAD,KEIGHLEY,BD20 9ND

Number:09935180
Status:ACTIVE
Category:Private Limited Company

REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED

REED & WOODS 1 SOUTH PARADE,WALLINGTON,SM6 9AJ

Number:00894979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source