ELLSON HOMES LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8UW

Company number 05114668
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address HIGHFIELD HOUSE, THE MEADS, LEIGHTERTON, TETBURY, GLOUCESTERSHIRE, GL8 8UW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Satisfaction of charge 051146680018 in full. The most likely internet sites of ELLSON HOMES LIMITED are www.ellsonhomes.co.uk, and www.ellson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Ellson Homes Limited is a Private Limited Company. The company registration number is 05114668. Ellson Homes Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Ellson Homes Limited is Highfield House The Meads Leighterton Tetbury Gloucestershire Gl8 8uw. . HANSON, Emily Victoria Fromant is a Secretary of the company. GAY, Ian Anthony is a Director of the company. HANSON, Emily Victoria is a Director of the company. HANSON, Geoffrey Alan is a Director of the company. Secretary HANSON, Geoffrey Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ELLIOTT, Conrad has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HANSON, Emily Victoria Fromant
Appointed Date: 20 December 2007

Director
GAY, Ian Anthony
Appointed Date: 01 October 2009
57 years old

Director
HANSON, Emily Victoria
Appointed Date: 30 April 2013
61 years old

Director
HANSON, Geoffrey Alan
Appointed Date: 28 April 2004
65 years old

Resigned Directors

Secretary
HANSON, Geoffrey Alan
Resigned: 20 December 2007
Appointed Date: 28 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

Director
ELLIOTT, Conrad
Resigned: 20 December 2007
Appointed Date: 28 April 2004
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

ELLSON HOMES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
03 Aug 2016
Satisfaction of charge 051146680018 in full
27 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10

27 May 2016
Director's details changed for Ian Anthony Gay on 5 September 2015
...
... and 68 more events
18 May 2004
New secretary appointed
18 May 2004
New director appointed
18 May 2004
Director resigned
18 May 2004
Secretary resigned
28 Apr 2004
Incorporation

ELLSON HOMES LIMITED Charges

15 April 2016
Charge code 0511 4668 0023
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 portland square, bristol, BS2 8RR and land at 5 portland…
18 March 2016
Charge code 0511 4668 0022
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Glyn James Thompson Kim Elyott Charles Hack
Description: 6 portland square and car park to the rear of 5 portland…
30 October 2015
Charge code 0511 4668 0021
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Kim Elyott Charles Hack
Description: Freehold property know as land on the south east side of…
31 July 2015
Charge code 0511 4668 0020
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Kim Elyott Charles Hack and Glyn James Thompson
Description: Windsor house, greville road, bedminster BS3 1LL being all…
31 July 2015
Charge code 0511 4668 0019
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Windsor house, greville road bedminster BS3 1JG and land…
9 June 2015
Charge code 0511 4668 0018
Delivered: 9 June 2015
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 79…
31 October 2014
Charge code 0511 4668 0017
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Kim Elyott Charles Hack
Description: Land adjacent to bellevue cresent totterdown bristol t/no…
26 March 2014
Charge code 0511 4668 0016
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Kim Elyott Charles Hack
Description: Land at belroyal avenue brislington bristol t/no BL129547…
14 March 2014
Charge code 0511 4668 0015
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north western side of bellevue terrace…
11 February 2014
Charge code 0511 4668 0014
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Glyn James Thompson Kim Elyott Charles Hack
Description: All land at 79 coronation road southville bristol title…
1 October 2013
Charge code 0511 4668 0013
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Glyn James Thompson Kim Eylott Charles Hack
Description: F/H land adjacent to bellevue crescent totterdown bristol…
3 October 2012
Legal charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Glyn James Thompson
Description: Land and buildings at 1 worley villas france lynch stroud…
31 March 2011
Private mortgage deed
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Patrick Michael Fox
Description: Land at dunmerry goodeve road sneyd park bristol…
16 June 2010
Legal charge
Delivered: 29 June 2010
Status: Satisfied on 26 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 1 cobden villas walkley wood nailsworth…
1 March 2010
Legal charge
Delivered: 12 March 2010
Status: Satisfied on 12 April 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 1 cobden villa shortwood road nailsworth…
21 July 2009
Legal charge
Delivered: 23 July 2009
Status: Satisfied on 29 June 2010
Persons entitled: National Westminster Bank PLC
Description: Land at 166 westbury road, westbury on trym, bristol t/no…
10 February 2009
Legal charge
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 166 westbury road westbury on trym bristol.
21 August 2007
Legal charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 parsonage lane winford bristol. By way of fixed charge…
23 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: John Michael Merceron
Description: 3 parsonage lane winford.
11 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 36 arley hill cotham, bristol. By way of…
1 July 2006
Legal mortgage
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 213 cranbrook road redland bristol. Assigns the goodwill of…
18 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46/48 gibson road, arley hill, cotham, bristol BS6 5SG. By…
27 May 2004
Debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…