ELLESBOROUGH INVESTMENTS LIMITED
WENDOVER

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 6EA
Company number 06024247
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address 32 HIGH STREET, WENDOVER, BUCKS, HP22 6EA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Satisfaction of charge 14 in full; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ELLESBOROUGH INVESTMENTS LIMITED are www.ellesboroughinvestments.co.uk, and www.ellesborough-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Princes Risborough Rail Station is 5.3 miles; to Tring Rail Station is 5.8 miles; to Saunderton Rail Station is 7 miles; to High Wycombe Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellesborough Investments Limited is a Private Limited Company. The company registration number is 06024247. Ellesborough Investments Limited has been working since 11 December 2006. The present status of the company is Active. The registered address of Ellesborough Investments Limited is 32 High Street Wendover Bucks Hp22 6ea. . STEPHENSON, Ruth Elizabeth is a Secretary of the company. MELLOR, David George is a Director of the company. STEPHENSON, Ruth Elizabeth is a Director of the company. STEPHENSON, Sean Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
STEPHENSON, Ruth Elizabeth
Appointed Date: 11 December 2006

Director
MELLOR, David George
Appointed Date: 11 December 2006
82 years old

Director
STEPHENSON, Ruth Elizabeth
Appointed Date: 11 December 2006
66 years old

Director
STEPHENSON, Sean Michael
Appointed Date: 11 December 2006
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 2006
Appointed Date: 11 December 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 December 2006
Appointed Date: 11 December 2006

Persons With Significant Control

Mr David George Mellor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Elizabeth Stephenson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Michael Stephenson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLESBOROUGH INVESTMENTS LIMITED 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
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300

22 Jul 2015
Registration of charge 060242470017, created on 17 July 2015
...
... and 44 more events
12 Jan 2007
Secretary resigned
12 Jan 2007
New director appointed
12 Jan 2007
New director appointed
12 Jan 2007
New secretary appointed;new director appointed
11 Dec 2006
Incorporation

ELLESBOROUGH INVESTMENTS LIMITED Charges

17 July 2015
Charge code 0602 4247 0019
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 31 calvards croft, greenleys, milton…
17 July 2015
Charge code 0602 4247 0018
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 23 allington circle, kingsmead, milton…
17 July 2015
Charge code 0602 4247 0017
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
28 March 2008
Mortgage deed
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 bercham two mile ash milton keynes bucks with all…
19 March 2008
Mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 denmead, two mile ash, milton keynes, buckinghamshire…
8 February 2008
Mortgage
Delivered: 9 February 2008
Status: Satisfied on 4 February 2017
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 10 hepburn crescent oxley park milton…
31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 10 denmead two mile ash milton keynes t/n…
31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 21 kercroft two mile ash milton keynes t/n…
31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 69 denmead two mile ash milton keynes t/n…
31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 1 norbrek two mile ash milton keynes t/n…
31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 30 denmead two mile ash milton keynes t/n…
10 July 2007
Mortgage
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 3 olivier row oxley park milton keynes buckinghamshire t/no…
2 July 2007
Mortgage
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 29 lime street olney buckinghamshire fixed charge all…
4 June 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 20 lamberts croft greenleys milton keynes buckinghamshire…
29 May 2007
Mortgage deed
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 78C aylesbury street wolverton milton keynes…
24 May 2007
Mortgage deed
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 43 lamberts croft greenleys milton keynes…
4 May 2007
Mortgage deed
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 4 killerton close westcroft milton keynes buckinghamshire…
5 April 2007
Mortgage
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 62 holborn crescent tattenhoe milton keynes buckinghamshire…
5 April 2007
Mortgage
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 28 tweedale close mursley milton keynes buckinghamshire…