Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIS PROPERTIES LIMITED
Company Information for

ELLIS PROPERTIES LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
00354302
Private Limited Company
Active

Company Overview

About Ellis Properties Ltd
ELLIS PROPERTIES LIMITED was founded on 1939-06-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Ellis Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELLIS PROPERTIES LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in M33
 
Filing Information
Company Number 00354302
Company ID Number 00354302
Date formed 1939-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743277229  
Last Datalog update: 2024-03-06 10:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELLIS PROPERTIES LIMITED
The following companies were found which have the same name as ELLIS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLIS PROPERTIES (BRISTOL) LIMITED 57 BURLINGTON ROAD PORTISHEAD BRISTOL BS20 7BQ Active Company formed on the 2004-05-10
ELLIS PROPERTIES (LEEDS) LIMITED 30 LYNDHURST CRESCENT SCHOLES LEEDS WEST YORKSHIRE LS15 4BR Dissolved Company formed on the 2004-06-11
ELLIS PROPERTIES (WALES) LTD MERLIN HOUSE, PARC MERLIN GLAN YR AFON INDUSTRIAL ESTATE LLANBADARN FAWR ABERYSTWYTH CEREDIGION SY23 3FF Active Company formed on the 2014-11-24
Ellis Properties LLC 605 25 Rd Ste 200 Grand Junction CO 81505 Good Standing Company formed on the 2005-08-04
ELLIS PROPERTIES, LLC 35244 US HIGHWAY 58 PLEASANT HILL OR 97455 Active Company formed on the 2003-05-21
ELLIS PROPERTIES, L.L.C. 3405 JACKSON ST DUBUQUE IA 52001 Active Company formed on the 2010-06-02
ELLIS PROPERTIES LLC 6737 12TH AVE NW SEATTLE WA 981175247 Dissolved Company formed on the 2001-05-25
ELLIS PROPERTIES OF SPOKANE VALLEY, LLC 1552 CAROL ST CAMANO ISLAND WA 982820000 Dissolved Company formed on the 2010-11-29
ELLIS PROPERTIES, INC. 3792 E. ELLIS RD. MUSKEGON Michigan 49444 UNKNOWN Company formed on the 0000-00-00
Ellis Properties LLC 37330 Wiley Chase Lane Purcellville VA 20134 Active Company formed on the 2014-08-12
ELLIS PROPERTIES, LLC 255 E FIFTH ST STE 2400 - CINCINNATI OH 452020000 Active Company formed on the 2000-03-08
Ellis Properties LLP 6485 North Pinewood Drive Parker CO 80134 Good Standing Company formed on the 2016-03-21
ELLIS PROPERTIES PTY LTD NSW 2152 Active Company formed on the 1948-06-28
ELLIS PROPERTIES, INC. 4320 WOODLAND PARK DR W. MELBOURNE FL 32904 Active Company formed on the 1990-03-07
ELLIS PROPERTIES INC 500 BAYVIEW DR MIAMI BEACH FL Inactive Company formed on the 1970-07-09
ELLIS PROPERTIES OF FORT WHITE, LLC ONE INDEPENDENT DRIVE #2301 JACKSONVILLE FL 32202 Active Company formed on the 2011-04-11
ELLIS PROPERTIES (DONCASTER) LIMITED 67 HANBURY CLOSE BALBY DONCASTER SOUTH YORKSHIRE DN4 9AN Active Company formed on the 2017-10-25
ELLIS PROPERTIES, L.L.C. PO BOX 1250 FRIENDSWOOD TX 77549 Active Company formed on the 2001-04-24
ELLIS PROPERTIES LUBBOCK, LLC 7601 BAYLOR ST LUBBOCK TX 79416 Active Company formed on the 2010-10-05
ELLIS PROPERTIES INC Delaware Unknown

Company Officers of ELLIS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ELLIS
Company Secretary 1998-03-18
GAVIN MALCOLM SHEILDS ELLIS
Director 1991-10-19
PENELOPE JAYNE ELLIS
Director 2016-01-01
GRAHAM WILLIAM SCOTT
Director 2006-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ELLIOTT ELLIS
Director 1991-10-19 2015-06-23
THOMAS ROGER NICHOLAS
Company Secretary 1991-10-19 1997-02-27
ELIZBETH F ELLIS
Director 1991-10-19 1997-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN MALCOLM SHEILDS ELLIS GAVIN ELLIS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2016-11-15
GAVIN MALCOLM SHEILDS ELLIS FRAYSIA LIMITED Director 1991-10-19 CURRENT 1980-01-16 Active
GRAHAM WILLIAM SCOTT GLASGOW ACADEMY (SERVICES) LIMITED Director 2012-11-11 CURRENT 1994-04-07 Dissolved 2013-12-06
GRAHAM WILLIAM SCOTT THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST Director 2011-11-11 CURRENT 1920-06-25 Active
GRAHAM WILLIAM SCOTT HAWICK CASHMERE RETAIL HOLDINGS LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
GRAHAM WILLIAM SCOTT HAWICK CASHMERE RETAIL LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
GRAHAM WILLIAM SCOTT MALCOLM ELLIOT STORES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
GRAHAM WILLIAM SCOTT THE HAWICK CASHMERE COMPANY LIMITED Director 2005-01-01 CURRENT 1990-10-30 Active
GRAHAM WILLIAM SCOTT GRAHAM SCOTT CONSULTANTS LTD Director 2004-12-09 CURRENT 2004-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2024-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2017-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 40016
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-09-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 40016
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MRS PENELOPE ELLIS
2015-10-22AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT ELLIS
2015-08-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 40016
2014-10-27AR0119/10/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 40016
2013-10-29AR0119/10/13 ANNUAL RETURN FULL LIST
2012-10-26AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0119/10/11 ANNUAL RETURN FULL LIST
2011-01-13AR0119/10/10 ANNUAL RETURN FULL LIST
2010-10-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03AR0119/10/09 ANNUAL RETURN FULL LIST
2009-11-03CH01Director's details changed for Mr Graham Elliott Ellis on 2009-10-19
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM SCOTT / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MALCOLM SHEILDS ELLIS / 19/10/2009
2009-09-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-28363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-23363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-01288aNEW DIRECTOR APPOINTED
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-14363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-12-01363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-30363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-10-29363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 55/57 FLIXTON ROAD URMSTON MANCHESTER M31 3AN
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-11-09363(288)SECRETARY RESIGNED
2001-11-09363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-11-13363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-01-25363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-28363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-04-07288aNEW SECRETARY APPOINTED
1998-01-07363(288)DIRECTOR RESIGNED
1998-01-07363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-11-05363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1995-11-07363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-10-30363sRETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
1994-08-06395PARTICULARS OF MORTGAGE/CHARGE
1993-12-14363sRETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS
1993-09-01AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-05-24395PARTICULARS OF MORTGAGE/CHARGE
1992-12-04363sRETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS
1992-11-30AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-08-05395PARTICULARS OF MORTGAGE/CHARGE
1992-02-07AUDAUDITOR'S RESIGNATION
1992-01-21AAFULL ACCOUNTS MADE UP TO 31/01/91
1992-01-21363bRETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS
1991-04-04363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-04-04AAFULL ACCOUNTS MADE UP TO 31/01/90
1989-12-11AAFULL ACCOUNTS MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ELLIS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLIS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 3RD AUGUST 1994 1994-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-05-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-07-27 Outstanding GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1985-10-02 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 196,787

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLIS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 40,016
Current Assets 2012-02-01 £ 613,181
Debtors 2012-02-01 £ 613,181
Fixed Assets 2012-02-01 £ 517,501
Shareholder Funds 2012-02-01 £ 933,895
Tangible Fixed Assets 2012-02-01 £ 364,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELLIS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIS PROPERTIES LIMITED
Trademarks
We have not found any records of ELLIS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELLIS PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-06-19 GBP £34,239

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELLIS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLIS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.