About

Registered Number: 06837164
Date of Incorporation: 04/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 47 Brunel Avenue, Salford, Manchester, M5 4BE

 

Having been setup in 2009, Ellis Brigham Property Holdings Ltd has its registered office in Manchester. Currently we aren't aware of the number of employees at the Ellis Brigham Property Holdings Ltd. There is one director listed as Ocs Corporate Secretaries Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 04 March 2009 04 March 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 June 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 March 2019
PSC09 - N/A 07 June 2018
PSC02 - N/A 07 June 2018
CH01 - Change of particulars for director 27 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 02 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 26 March 2014
MR04 - N/A 03 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AA - Annual Accounts 29 November 2010
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
287 - Change in situation or address of Registered Office 09 September 2009
395 - Particulars of a mortgage or charge 15 August 2009
RESOLUTIONS - N/A 24 June 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
RESOLUTIONS - N/A 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.