ELLDEE PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Withdrawal of a person with significant control statement on 2025-06-11

View Document

11/06/2511 June 2025 Registered office address changed from Martin & Co Accts 25 st Thomas Street Winchester Hants SO23 9DD to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2025-06-11

View Document

11/06/2511 June 2025 Notification of Robert Turner as a person with significant control on 2025-03-03

View Document

10/04/2510 April 2025 Satisfaction of charge 023296640018 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 023296640019 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 023296640017 in full

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

11/03/2511 March 2025 Appointment of Mr Robert Turner as a secretary on 2025-03-10

View Document

19/02/2519 February 2025 Second filing of Confirmation Statement dated 2018-07-25

View Document

19/02/2519 February 2025 Second filing of Confirmation Statement dated 2021-07-25

View Document

06/02/256 February 2025 Director's details changed for Mr Robert Turner on 2025-02-06

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Satisfaction of charge 023296640024 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 023296640022 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 023296640023 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 023296640021 in full

View Document

19/11/2419 November 2024 Registration of charge 023296640026, created on 2024-11-11

View Document

19/11/2419 November 2024 Satisfaction of charge 023296640020 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 023296640012 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 023296640009 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 023296640013 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 023296640011 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 023296640016 in full

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Registration of charge 023296640025, created on 2021-09-22

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640024

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023296640010

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640023

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640022

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640021

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640019

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640020

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640018

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640017

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640016

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640015

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023296640014

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY LEONARD PILLING

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/08/185 August 2018 Confirmation statement made on 2018-07-25 with no updates

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023296640013

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023296640011

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023296640012

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023296640010

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023296640009

View Document

29/07/1629 July 2016 25/07/16 Statement of Capital gbp 9000

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DAWN TURNER / 07/06/2015

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD BARRINGTON PILLING / 22/06/2013

View Document

01/08/131 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DAWN TURNER / 01/06/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DAWN TURNER / 01/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 4 DE LUNN BUILDINGS JEWRY STREET WINCHESTER HANTS SO23 8SA

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 NC INC ALREADY ADJUSTED 06/08/98

View Document

26/08/9826 August 1998 £ NC 6000/9000 06/08/98

View Document

26/08/9826 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 VARYING SHARE RIGHTS AND NAMES 26/09/95

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

30/09/9230 September 1992 S386 DISP APP AUDS 07/09/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/02/8917 February 1989 NC INC ALREADY ADJUSTED 20/01/89

View Document

16/02/8916 February 1989 £ NC 1000/6000

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED TAKEABLE LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/02/898 February 1989

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 030189

View Document

30/01/8930 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8819 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company