ELLERTON PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of Daniel Joseph Gallen as a person with significant control on 2025-08-16

View Document

20/08/2520 August 2025 NewStatement of capital following an allotment of shares on 2025-08-15

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

20/08/2520 August 2025 NewChange of details for Mrs Ingrid Gallen as a person with significant control on 2025-08-18

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Appointment of Mr Daniel Joseph Gallen as a director on 2023-05-02

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/01/119 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 COMPANY NAME CHANGED ELLERTON TRANSPORT LIMITED CERTIFICATE ISSUED ON 22/12/10

View Document

08/12/108 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID GALLEN / 16/08/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOSEPH GALLEN / 16/08/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID GALLEN / 01/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIEL GALLEN / 01/04/2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 S366A DISP HOLDING AGM 01/12/05

View Document

12/01/0612 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: NEWGATE HOUSE, 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 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