Company NameEllis-Cole Properties Limited
DirectorRichard Ivan Ellis
Company StatusActive
Company Number10267132
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Ivan Ellis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address158 Hemper Lane
Greenhill
Sheffield
S8 7FE
Director NameMs Punita Cole
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address10 Alice Thompson Close
London
SE12 9PW

Location

Registered Address158 Hemper Lane
Greenhill
Sheffield
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

30 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
30 July 2020Registered office address changed from 141 Lambourne House Apple Yard London SE20 8FX England to 158 Hemper Lane Greenhill Sheffield S8 7FE on 30 July 2020 (1 page)
28 July 2020Cessation of Punita Cole as a person with significant control on 17 February 2020 (1 page)
28 July 2020Termination of appointment of Punita Cole as a director on 17 February 2020 (1 page)
28 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
28 July 2020Registered office address changed from 10 Alice Thompson Close London SE12 9PW England to 141 Lambourne House Apple Yard London SE20 8FX on 28 July 2020 (1 page)
12 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 September 2017Notification of Richard Ivan Ellis as a person with significant control on 7 July 2016 (2 pages)
12 September 2017Notification of Richard Ivan Ellis as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Richard Ivan Ellis as a person with significant control on 7 July 2016 (2 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)