Matthew James ELLIS

Total number of appointments 14, 13 active appointments

ECLIPSE PROPERTY SERVICES LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
14 January 2025
Nationality
British
Occupation
Director

KENDA LETTINGS LTD

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road,, Brentwood, , England,, England, CM13 1AB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 April 2023
Nationality
British
Occupation
Yes

Average house price in the postcode CM13 1AB £1,797,000

HEATHERFIELD PROPERTY MANAGEMENT LTD

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England, CM13 1AB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM13 1AB £1,797,000

KENDA PROPERTY MANAGEMENT LIMITED

Correspondence address
First Floor, 3 Cumbrian House 217 Marsh Wall, London, United Kingdom, E14 9FJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 9FJ £1,347,000

KENDA ESTATES LTD

Correspondence address
First Floor, 3 Cumbrian House 217 Marsh Wall, London, United Kingdom, E14 9FJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 November 2021
Nationality
British
Occupation
Yes

Average house price in the postcode E14 9FJ £1,347,000

KENDA FINANCE LIMITED

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England, CM13 1AB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 September 2020
Nationality
British
Occupation
Commercial Finance Broker

Average house price in the postcode CM13 1AB £1,797,000

KENDA PROPERTY LTD

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England, CM13 1AB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 October 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode CM13 1AB £1,797,000

TEK PROPERTY LTD

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England, CM13 1AB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 February 2015
Nationality
British
Occupation
Advisory Services

Average house price in the postcode CM13 1AB £1,797,000

BLUMARBLE PROPERTY LIMITED

Correspondence address
Essex Technology And Innovation Centre The Gables, Fyfield Road, Ongar, Essex, United Kingdom, CM5 0GA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 January 2015
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM5 0GA £591,000

DECORANT LIMITED

Correspondence address
Essex Technology And Innovation Centre The Gables, Fyfield Road, Ongar, Essex, United Kingdom, CM5 0GA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 January 2015
Resigned on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM5 0GA £591,000

CASUAL FINANCE LTD

Correspondence address
38 Pine Close, Ingatestone, Essex, England, CM4 9EG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 May 2012
Nationality
British
Occupation
Property Developer

Average house price in the postcode CM4 9EG £697,000

HEATHERFIELD DEVELOPMENTS (UK) LTD

Correspondence address
38 Pine Close, Ingatestone, Essex, England, CM4 9EG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 April 2012
Nationality
British
Occupation
Property Developer

Average house price in the postcode CM4 9EG £697,000

KENDA INVESTMENTS LIMITED

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England, CM13 1AB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 February 2012
Nationality
British
Occupation
Property Developer

Average house price in the postcode CM13 1AB £1,797,000


THE COACH HOUSE LIMITED

Correspondence address
Essex Technology And Innovation Centre The Gables, Fyfield Road, Ongar, Essex, United Kingdom, CM5 0GA
Role RESIGNED
director
Date of birth
May 1971
Appointed on
3 March 2015
Resigned on
27 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM5 0GA £591,000