About

Registered Number: 03770087
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 7 Helena Road, Southsea, PO4 9RH,

 

Based in Southsea, Ellwood Management Ltd was setup in 1999. The current directors of this business are listed as Nash, Louise Rebecca, Du Vivier, Kate, Averill, Richard Anthony, Nash, Louise Rebecca. Currently we aren't aware of the number of employees at the Ellwood Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU VIVIER, Kate 31 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
NASH, Louise Rebecca 20 June 2012 - 1
AVERILL, Richard Anthony 18 May 1999 21 October 1999 1
NASH, Louise Rebecca 18 May 1999 21 October 1999 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 02 February 2019
CS01 - N/A 02 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 March 2017
AD01 - Change of registered office address 15 January 2017
CH01 - Change of particulars for director 15 January 2017
CH03 - Change of particulars for secretary 15 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 25 June 2013
CH01 - Change of particulars for director 25 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AA - Annual Accounts 26 April 2013
AP03 - Appointment of secretary 19 April 2013
AD01 - Change of registered office address 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 11 October 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 19 July 2012
RT01 - Application for administrative restoration to the register 19 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 20 October 2009
AR01 - Annual Return 19 October 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 25 May 2004
287 - Change in situation or address of Registered Office 17 November 2003
363a - Annual Return 17 November 2003
363a - Annual Return 17 November 2003
363a - Annual Return 17 November 2003
363a - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
AA - Annual Accounts 17 November 2003
AA - Annual Accounts 17 November 2003
AA - Annual Accounts 17 November 2003
AA - Annual Accounts 17 November 2003
AC92 - N/A 13 November 2003
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2001
GAZ1 - First notification of strike-off action in London Gazette 12 December 2000
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
287 - Change in situation or address of Registered Office 26 May 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.