About

Registered Number: 00352995
Date of Incorporation: 15/05/1939 (85 years and 1 month ago)
Company Status: Active
Registered Address: 12/14 High Street, Caterham, Surrey, CR3 5UA,

 

Established in 1939, Ellesworth Property Company Ltd has its registered office in Caterham in Surrey, it's status at Companies House is "Active". We do not know the number of employees at this business. The company has 4 directors listed as Husband, Margaret Anne Munro, Husband, Ruairidh Alexander Newman, Koeze, Sheila, Mcleod, Margaret Williamson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSBAND, Margaret Anne Munro N/A - 1
HUSBAND, Ruairidh Alexander Newman 17 July 2006 - 1
KOEZE, Sheila N/A 17 July 2006 1
MCLEOD, Margaret Williamson N/A 22 June 2005 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AD01 - Change of registered office address 25 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 31 July 2017
SH01 - Return of Allotment of shares 24 July 2017
SH01 - Return of Allotment of shares 21 July 2017
SH01 - Return of Allotment of shares 21 July 2017
SH01 - Return of Allotment of shares 21 July 2017
SH01 - Return of Allotment of shares 21 July 2017
SH01 - Return of Allotment of shares 04 April 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH03 - Change of particulars for secretary 01 August 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 08 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 September 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 September 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 06 August 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 14 August 1991
AA - Annual Accounts 01 June 1991
363a - Annual Return 12 February 1991
363 - Annual Return 31 January 1990
AA - Annual Accounts 20 January 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 23 August 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 02 December 1986
NEWINC - New incorporation documents 15 May 1939

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 August 1963 Outstanding

N/A

Mortgage 19 August 1953 Outstanding

N/A

Charge under land registration acts 1925 & 1936 01 September 1939 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.