About

Registered Number: 06388998
Date of Incorporation: 03/10/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Having been setup in 2007, Ellenborough Manor Management Company Ltd has its registered office in Surrey. The current directors of the organisation are listed as Watters, Michael David, Sweeting, Jacqueline Elizabeth at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTERS, Michael David 01 October 2014 - 1
SWEETING, Jacqueline Elizabeth 02 April 2009 02 October 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 25 June 2019
AA - Annual Accounts 14 December 2018
PSC01 - N/A 26 October 2018
CH01 - Change of particulars for director 23 October 2018
PSC01 - N/A 23 October 2018
PSC04 - N/A 22 October 2018
PSC01 - N/A 19 October 2018
AP04 - Appointment of corporate secretary 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 02 October 2018
PSC09 - N/A 28 September 2018
PSC08 - N/A 28 September 2018
PSC09 - N/A 28 September 2018
TM01 - Termination of appointment of director 09 August 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 19 September 2016
AP02 - Appointment of corporate director 19 October 2015
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 15 September 2014
AA01 - Change of accounting reference date 16 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AC92 - N/A 31 July 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1(A) - First notification of strike-off in London Gazette) 28 September 2010
DS01 - Striking off application by a company 16 September 2010
288b - Notice of resignation of directors or secretaries 15 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.