About

Registered Number: 04136713
Date of Incorporation: 08/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: The Ashlands London Road, Bridgeyate, Bristol, BS30 5JH

 

Having been setup in 2001, Ebley House Ltd has its registered office in Bristol, it's status is listed as "Active". Ebley House Ltd has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TANNER, Averil Lillian 01 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 25 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AA01 - Change of accounting reference date 29 June 2011
AR01 - Annual Return 28 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 14 October 2010
AP03 - Appointment of secretary 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 22 September 2007
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 30 January 2006
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 10 August 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 26 October 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
395 - Particulars of a mortgage or charge 19 March 2001
225 - Change of Accounting Reference Date 24 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
287 - Change in situation or address of Registered Office 21 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 2011 Outstanding

N/A

Legal charge 08 October 2007 Fully Satisfied

N/A

Legal charge 13 September 2007 Fully Satisfied

N/A

Legal charge 10 June 2005 Outstanding

N/A

Legal charge 30 March 2005 Outstanding

N/A

Debenture 05 October 2004 Outstanding

N/A

Legal mortgage 06 August 2004 Outstanding

N/A

Legal charge 14 October 2002 Outstanding

N/A

Legal mortgage 09 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.