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
-
Check the company
-
UK
-
Aylesbury Vale
- Company name
- ELLESBOROUGH INVESTMENTS LIMITED
- Company number
- 06024247
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Dec 2006
Age - 19 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
- 82
- 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
- 67
- 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
- 68
- 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.