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

ELLERTON ROAD LTD

FIRST FLOOR FRONT SUITE THE GRANGE, 26 MARKET SQUARE, WESTERHAM, TN16 1HB,
Company Registration Number
07143943
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ellerton Road Ltd
ELLERTON ROAD LTD was founded on 2010-02-02 and has its registered office in Westerham. The organisation's status is listed as "Active - Proposal to Strike off". Ellerton Road Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELLERTON ROAD LTD
 
Legal Registered Office
FIRST FLOOR FRONT SUITE THE GRANGE
26 MARKET SQUARE
WESTERHAM
TN16 1HB
Other companies in CR3
 
Filing Information
Company Number 07143943
Company ID Number 07143943
Date formed 2010-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 29/03/2020
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
Last Datalog update: 2020-04-06 08:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLERTON ROAD LTD
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 ELLERTON ROAD LTD
The following companies were found which have the same name as ELLERTON ROAD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLERTON ROAD SOCIAL CARE LIMITED 135 ELLERTON ROAD DAGENHAM ESSEX RM9 4HR Dissolved Company formed on the 2012-04-04

Company Officers of ELLERTON ROAD LTD

Current Directors
Officer Role Date Appointed
AZIZ ELKHADRAOUI
Director 2012-10-25
KHALID ELKHADRAOUI
Director 2014-05-06
JOHN PHILLIPS MCMONIGALL
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY CHARLES WEBB
Director 2012-10-25 2013-11-29
JEREMY RICHARD SCOTT
Director 2010-02-02 2012-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZIZ ELKHADRAOUI NEWCOURT RESIDENTIAL (VINE ROAD) LTD Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
AZIZ ELKHADRAOUI NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
AZIZ ELKHADRAOUI NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
AZIZ ELKHADRAOUI NEWCOURT RESIDENTIAL (SURREY) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
AZIZ ELKHADRAOUI NEWCOURT RESIDENTIAL LTD Director 2011-06-03 CURRENT 2011-06-03 In Administration/Receiver Manager
AZIZ ELKHADRAOUI 2020 RECYCLING LIMITED Director 2009-08-11 CURRENT 2009-08-11 Liquidation
AZIZ ELKHADRAOUI SHAPE HOMES (SURREY) LIMITED Director 2009-01-20 CURRENT 2008-03-06 Active - Proposal to Strike off
KHALID ELKHADRAOUI NEWCOURT RESIDENTIAL (VINE ROAD) LTD Director 2015-04-09 CURRENT 2013-01-11 Active - Proposal to Strike off
KHALID ELKHADRAOUI NEWCOURT RESIDENTIAL LTD Director 2011-06-03 CURRENT 2011-06-03 In Administration/Receiver Manager
KHALID ELKHADRAOUI SHAPE DEVELOPMENT (EAST GRINSTEAD) LIMITED Director 2009-02-27 CURRENT 2008-03-06 Dissolved 2014-07-15
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (THE OAKS) LIMITED Director 2015-10-23 CURRENT 2015-10-23 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 6) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 8) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 9) LIMITED Director 2015-10-23 CURRENT 2015-10-23 In Administration/Receiver Manager
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 10) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (WADHURST) LIMITED Director 2015-07-20 CURRENT 2015-04-24 In Administration/Receiver Manager
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL HOLDINGS LIMITED Director 2015-07-14 CURRENT 2014-11-18 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 5) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 3) LIMITED Director 2015-05-27 CURRENT 2015-05-27 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (KITLANDS) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD Director 2015-05-27 CURRENT 2015-05-27 Liquidation
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 4) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED Director 2015-05-27 CURRENT 2015-05-27 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL DEONTICS LIMITED Director 2014-08-05 CURRENT 2013-11-19 Active
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED Director 2013-11-29 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED Director 2013-11-29 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SURREY) LIMITED Director 2013-11-29 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL STARTHERE ENTERPRISES LIMITED Director 2011-06-28 CURRENT 2000-04-06 Dissolved 2017-04-18
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL LTD Director 2011-06-06 CURRENT 2011-06-03 In Administration/Receiver Manager
JOHN PHILLIPS MCMONIGALL JOURNEY DYNAMICS LIMITED Director 2008-02-22 CURRENT 2006-10-13 Dissolved 2016-04-25
JOHN PHILLIPS MCMONIGALL STARTHERE Director 2004-07-14 CURRENT 1998-03-10 Dissolved 2017-04-18

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
2020-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 1-2 the Grange High Street Westerham TN16 1AH England
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 46 High Street Esher Surrey KT10 9QY England
2018-03-22AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071439430007
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071439430005
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071439430006
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071439430008
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-09ANNOTATIONClarification
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071439430007
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071439430008
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071439430006
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0111/01/15 ANNUAL RETURN FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MR KHALID ELKHADRAOUI
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0111/01/14 FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-21AP01DIRECTOR APPOINTED MR JOHN PHILLIPS MCMONIGALL
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WEBB
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071439430005
2013-03-12AR0102/02/13 FULL LIST
2012-11-13RES01ADOPT ARTICLES 25/10/2012
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-26AA01CURREXT FROM 28/02/2013 TO 30/06/2013
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 10 JOHN STREET LONDON WC1N 2EB ENGLAND
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SCOTT
2012-10-26AP01DIRECTOR APPOINTED MR AZIZ ELKHADRAOUI
2012-10-26AP01DIRECTOR APPOINTED MR HENRY CHARLES WEBB
2012-10-16AA29/02/12 TOTAL EXEMPTION FULL
2012-07-05AA28/02/11 TOTAL EXEMPTION FULL
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-04-03AR0102/02/12 FULL LIST
2012-01-31GAZ1FIRST GAZETTE
2011-02-09AR0102/02/11 FULL LIST
2010-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ELLERTON ROAD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against ELLERTON ROAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-27 Satisfied COUTTS & COMPANY
2015-08-27 Satisfied FARRER & CO TRUST CORPORATION LIMITED
2015-08-27 Satisfied NEWCOURT RESIDENTIAL LTD
2013-10-01 Satisfied COUTTS & CO
DEBENTURE 2012-11-13 Satisfied COUTTS & CO
LEGAL CHARGE 2012-11-02 Satisfied NEWCOURT RESIDENTIAL LTD
LEGAL CHARGE 2012-11-02 Satisfied COUTTS & CO
CHARGE OVER DEPOSIT 2012-11-02 Satisfied COUTTS & CO
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 ELLERTON ROAD LTD

Intangible Assets
Patents
We have not found any records of ELLERTON ROAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELLERTON ROAD LTD
Trademarks
We have not found any records of ELLERTON ROAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLERTON ROAD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ELLERTON ROAD LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ELLERTON ROAD LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELLERTON ROAD LTDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLERTON ROAD LTD 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 ELLERTON ROAD LTD 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.