About

Registered Number: 02475535
Date of Incorporation: 28/02/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 2099, 2099 PO BOX, Bristol, BS35 9DL,

 

Founded in 1990, Ellan Hay Management Ltd have registered office in Bristol. We don't currently know the number of employees at the business. The companies directors are listed as Rees, Rana Lindsay, Browning, Rosemary Jeanette, Hall, Martin, Andrews, Beth, Barrington, Christine Susan, Barton, Gareth Charles, Beer, Mark Ian, Bryant, Helene, Caldecott, Lorna Jane, Fisher, Simon Garfield, Greenwood, Tracey, Holmes, Susan Mary, Penney, Alan Michael, Penney, Tracy, Preece, Kathleen Elizabeth, Robinson, Paul Desmond, Stone, Ricky David, Watkins, Christopher Downes in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Rosemary Jeanette 01 February 2001 - 1
HALL, Martin 14 April 2014 - 1
ANDREWS, Beth 27 August 1996 21 December 1998 1
BARRINGTON, Christine Susan 17 October 2002 04 January 2007 1
BARTON, Gareth Charles 04 March 1991 24 August 1994 1
BEER, Mark Ian 28 August 2002 13 November 2003 1
BRYANT, Helene 04 March 1991 05 July 1994 1
CALDECOTT, Lorna Jane 04 March 1991 24 August 1994 1
FISHER, Simon Garfield 04 March 1991 18 April 1995 1
GREENWOOD, Tracey 24 August 1994 03 June 1996 1
HOLMES, Susan Mary 27 August 1996 16 January 2003 1
PENNEY, Alan Michael 27 July 1992 21 December 1998 1
PENNEY, Tracy 06 November 1999 09 September 2001 1
PREECE, Kathleen Elizabeth 07 November 1999 04 January 2002 1
ROBINSON, Paul Desmond 29 January 2004 01 February 2008 1
STONE, Ricky David 01 May 1995 19 October 1999 1
WATKINS, Christopher Downes 21 December 1998 01 February 2001 1
Secretary Name Appointed Resigned Total Appointments
REES, Rana Lindsay 12 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 02 March 2020
PSC01 - N/A 14 August 2019
PSC01 - N/A 14 August 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 07 August 2019
PSC07 - N/A 07 August 2019
AD01 - Change of registered office address 12 July 2019
CS01 - N/A 02 March 2019
CH01 - Change of particulars for director 06 October 2018
AA - Annual Accounts 18 July 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AP03 - Appointment of secretary 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 06 August 2014
AP01 - Appointment of director 29 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 24 December 2004
287 - Change in situation or address of Registered Office 02 June 2004
363s - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 16 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
363s - Annual Return 09 March 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
363s - Annual Return 13 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
AA - Annual Accounts 14 January 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 10 July 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 25 April 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 19 January 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
287 - Change in situation or address of Registered Office 18 March 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
AA - Annual Accounts 03 November 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 17 September 1996
288 - N/A 30 June 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 27 July 1995
288 - N/A 12 May 1995
288 - N/A 25 April 1995
288 - N/A 24 March 1995
363s - Annual Return 21 March 1995
288 - N/A 20 September 1994
288 - N/A 27 July 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
287 - Change in situation or address of Registered Office 11 March 1993
288 - N/A 03 September 1992
AA - Annual Accounts 16 June 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 09 July 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
363a - Annual Return 14 March 1991
287 - Change in situation or address of Registered Office 22 March 1990
288 - N/A 22 March 1990
288 - N/A 22 March 1990
NEWINC - New incorporation documents 28 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.