Check the

ELLESBOROUGH INVESTMENTS LIMITED

Company
ELLESBOROUGH INVESTMENTS LIMITED (06024247)

ELLESBOROUGH INVESTMENTS

Phone: 01296 623 318
E rating

ABOUT ELLESBOROUGH INVESTMENTS LIMITED

About Company

Ellesborough Investments Limited was formed in early 2007 to provide residential properties in the Milton Keynes Area. We have some 20 properties ranging from studio flats to 4 bedroom detached houses.

We own all our properties and are independent of letting and management agencies, ensuring that we are able to offer a competitive service. Our approach is to provide a tailored service to our clients. By owning and managing the properties ourselves we are able to manage costs and reflect through these savings in terms of competitive rental rates.

KEY FINANCES

Year
2017
Assets
£58.62k ▼ £-22.41k (-27.66 %)
Cash
£53.89k ▼ £-22.47k (-29.43 %)
Liabilities
£1935.11k ▲ £1101.8k (132.22 %)
Net Worth
£-1876.49k ▲ £-1124.21k (149.44 %)

REGISTRATION INFO

Company name
ELLESBOROUGH INVESTMENTS LIMITED
Company number
06024247
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Dec 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
ellesboroughinvestments.co.uk
Phones
01296 623 318
01296 622 829
Registered Address
32 HIGH STREET,
WENDOVER,
BUCKS,
HP22 6EA

ECONOMIC ACTIVITIES

68201
Renting and operating of Housing Association real estate

LAST EVENTS

04 Feb 2017
Satisfaction of charge 14 in full
14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

17 July 2015
Status
Outstanding
Delivered
22 July 2015
Persons entitled
Metro Bank PLC
Description
F/H property k/a 31 calvards croft, greenleys, milton…

17 July 2015
Status
Outstanding
Delivered
22 July 2015
Persons entitled
Metro Bank PLC
Description
F/H property k/a 23 allington circle, kingsmead, milton…

17 July 2015
Status
Outstanding
Delivered
22 July 2015
Persons entitled
Metro Bank PLC
Description
Contains fixed charge…

28 March 2008
Status
Outstanding
Delivered
29 March 2008
Persons entitled
Mortgage Express
Description
24 bercham two mile ash milton keynes bucks with all…

19 March 2008
Status
Outstanding
Delivered
22 March 2008
Persons entitled
Mortgage Express
Description
11 denmead, two mile ash, milton keynes, buckinghamshire…

8 February 2008
Status
Satisfied on 4 February 2017
Delivered
9 February 2008
Persons entitled
The Mortgage Works (UK) PLC
Description
F/H property k/a 10 hepburn crescent oxley park milton…

31 August 2007
Status
Outstanding
Delivered
1 September 2007
Persons entitled
Paragon Mortgages Limited
Description
L/H property k/a 10 denmead two mile ash milton keynes t/n…

31 August 2007
Status
Outstanding
Delivered
1 September 2007
Persons entitled
Paragon Mortgages Limited
Description
L/H property k/a 21 kercroft two mile ash milton keynes t/n…

31 August 2007
Status
Outstanding
Delivered
1 September 2007
Persons entitled
Paragon Mortgages Limited
Description
L/H property k/a 69 denmead two mile ash milton keynes t/n…

31 August 2007
Status
Outstanding
Delivered
1 September 2007
Persons entitled
Paragon Mortgages Limited
Description
L/H property k/a 1 norbrek two mile ash milton keynes t/n…

31 August 2007
Status
Outstanding
Delivered
1 September 2007
Persons entitled
Paragon Mortgages Limited
Description
L/H property k/a 30 denmead two mile ash milton keynes t/n…

10 July 2007
Status
Outstanding
Delivered
14 July 2007
Persons entitled
The Mortgage Works (UK) PLC
Description
3 olivier row oxley park milton keynes buckinghamshire t/no…

2 July 2007
Status
Outstanding
Delivered
10 July 2007
Persons entitled
Mortgage Express
Description
29 lime street olney buckinghamshire fixed charge all…

4 June 2007
Status
Outstanding
Delivered
6 June 2007
Persons entitled
The Mortgage Works (UK) PLC
Description
20 lamberts croft greenleys milton keynes buckinghamshire…

29 May 2007
Status
Outstanding
Delivered
1 June 2007
Persons entitled
Mortgage Express
Description
78C aylesbury street wolverton milton keynes…

24 May 2007
Status
Outstanding
Delivered
26 May 2007
Persons entitled
The Mortgage Works (UK) PLC
Description
F/H property k/a 43 lamberts croft greenleys milton keynes…

4 May 2007
Status
Outstanding
Delivered
5 May 2007
Persons entitled
The Mortgage Works (UK) PLC
Description
4 killerton close westcroft milton keynes buckinghamshire…

5 April 2007
Status
Outstanding
Delivered
11 April 2007
Persons entitled
The Mortgage Works (UK) PLC
Description
62 holborn crescent tattenhoe milton keynes buckinghamshire…

5 April 2007
Status
Outstanding
Delivered
11 April 2007
Persons entitled
The Mortgage Works (UK) PLC
Description
28 tweedale close mursley milton keynes buckinghamshire…

See Also


Last update 2018

ELLESBOROUGH INVESTMENTS LIMITED DIRECTORS

Ruth Elizabeth Stephenson

  Acting
Appointed
11 December 2006
Role
Secretary
Address
Drywick, 91 Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES
Name
STEPHENSON, Ruth Elizabeth

David George Mellor

  Acting PSC
Appointed
11 December 2006
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
27 Lime Street, Olney, Bucks, MK46 5BA
Country Of Residence
United Kingdom
Name
MELLOR, David George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ruth Elizabeth Stephenson

  Acting PSC
Appointed
11 December 2006
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Drywick, 91 Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES
Country Of Residence
United Kingdom
Name
STEPHENSON, Ruth Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sean Michael Stephenson

  Acting PSC
Appointed
11 December 2006
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Drywick, 91 Ellesborough Road, Wendover, Aylesbury, Buckinghamshire, United Kingdom, HP22 6ES
Country Of Residence
United Kingdom
Name
STEPHENSON, Sean Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
11 December 2006
Resigned
11 December 2006
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
11 December 2006
Resigned
11 December 2006
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.