ELLENBOROUGH PROPERTIES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1SQ

Company number 00782236
Status Active
Incorporation Date 26 November 1963
Company Type Private Limited Company
Address 5 OSBORNE TERRACE, NEWCASTLE UPON TYNE, NE2 1SQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100,000 . The most likely internet sites of ELLENBOROUGH PROPERTIES LIMITED are www.ellenboroughproperties.co.uk, and www.ellenborough-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Ellenborough Properties Limited is a Private Limited Company. The company registration number is 00782236. Ellenborough Properties Limited has been working since 26 November 1963. The present status of the company is Active. The registered address of Ellenborough Properties Limited is 5 Osborne Terrace Newcastle Upon Tyne Ne2 1sq. . RABINOWITZ, Joseph is a Secretary of the company. RABINOWITZ, Ben Zion is a Director of the company. RABINOWITZ, David is a Director of the company. RABINOWITZ, Joseph is a Director of the company. RABINOWITZ, Judah is a Director of the company. RABINOWITZ, Riuka is a Director of the company. RABINOWITZ, Zui Hirsch is a Director of the company. WEINBERG, Mordechai is a Director of the company. WEINBERG (NEE RABINOWITZ), Teresa is a Director of the company. WEISS, Abraham is a Director of the company. WEISS, Eve is a Director of the company. Secretary RABINOWITZ, Joseph has been resigned. Director RABINOWITZ, Joseph has been resigned. Director RABINOWITZ, Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RABINOWITZ, Joseph
Appointed Date: 22 June 1995

Director
RABINOWITZ, Ben Zion

90 years old

Director
RABINOWITZ, David

64 years old

Director
RABINOWITZ, Joseph

60 years old

Director
RABINOWITZ, Judah

66 years old

Director
RABINOWITZ, Riuka

58 years old

Director

Director
WEINBERG, Mordechai

58 years old

Director

Director
WEISS, Abraham

66 years old

Director
WEISS, Eve

65 years old

Resigned Directors

Secretary
RABINOWITZ, Joseph
Resigned: 28 May 1995

Director
RABINOWITZ, Joseph
Resigned: 01 October 2009
Appointed Date: 22 June 1995
60 years old

Director
RABINOWITZ, Joseph
Resigned: 28 May 1995
87 years old

Persons With Significant Control

Ben Zion Rabinowitz
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

ELLENBOROUGH PROPERTIES LIMITED Events

29 Nov 2016
Confirmation statement made on 31 October 2016 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,000

13 Oct 2015
Accounts for a small company made up to 31 December 2014
21 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000

...
... and 156 more events
31 Dec 1986
Full accounts made up to 31 March 1986

12 Nov 1986
Particulars of mortgage/charge

01 Jul 1986
New director appointed

28 Jun 1986
New director appointed

22 Apr 1986
Return made up to 30/06/85; full list of members

ELLENBOROUGH PROPERTIES LIMITED Charges

5 August 1993
Floating charge
Delivered: 17 August 1993
Status: Satisfied on 23 October 2007
Persons entitled: Charterhouse Bank Limited
Description: Undertaking and all property and assets present and future…
5 September 1991
Legal cahrge
Delivered: 6 September 1991
Status: Satisfied on 23 October 2007
Persons entitled: Bnp Mortgages Limited
Description: Land and buildings k/a sandyford house, archbold terrace…
5 September 1991
Floating charge
Delivered: 6 September 1991
Status: Satisfied on 23 October 2007
Persons entitled: Bnp Mortgages LTD.
Description: Undertaking and all property and assets present and future…
15 August 1990
Legal charge
Delivered: 3 September 1990
Status: Satisfied on 5 July 1994
Persons entitled: The Co-Operative Bank PLC
Description: F/H 91 and 93 fowler sr. South shields, tyne and wear. T/n…
1 August 1990
Legal charge
Delivered: 14 August 1990
Status: Satisfied on 23 October 2007
Persons entitled: The Co-Operative Bank PLC
Description: 22/24/26/28 westmorland rd. And 2/4 waterlood st. Newcastle…
2 January 1990
Debenture
Delivered: 3 January 1990
Status: Satisfied on 5 July 1994
Persons entitled: Woolwich Equitable Building Society
Description: Properties k/a 8 north rd. County of durham. 95-99 high st…
9 November 1989
Legal mortgage
Delivered: 15 November 1989
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: 115/117/119 park rd. Hartlepool and 2 benson st. Hartlepool…
11 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 20 July 2005
Persons entitled: The Co-Operative Bank PLC
Description: F/H properties nos. 4 and 5 neville terrace crossgate moor…
7 July 1989
Mortgage
Delivered: 15 July 1989
Status: Satisfied on 5 July 1994
Persons entitled: Allied Irish Finance Co. LTD.
Description: Premises situate and k/a whitley lodge shopping centre…
7 July 1989
Mortgage
Delivered: 10 July 1989
Status: Satisfied on 5 July 1994
Persons entitled: Allied Irish Finance Co. LTD.
Description: 82-90 high st. West wallsend, tyne and wear. Floating…
29 September 1988
Legal charge
Delivered: 8 October 1988
Status: Satisfied on 20 July 2005
Persons entitled: Midland Bank PLC
Description: F/H land k/a sandyford house archbold terrace newcastle…
27 April 1988
Legal cahrge
Delivered: 30 April 1988
Status: Satisfied on 5 July 1994
Persons entitled: Midland Bank
Description: All that f/h property and l/h property k/a 40/49 (incl)…
17 November 1987
Standard security
Delivered: 2 December 1987
Status: Satisfied on 5 July 1994
Persons entitled: Allied Irish Finance Company Limited
Description: Property k/a braehead way shopping centre, bridge of don…
26 February 1987
Mortgage
Delivered: 10 March 1987
Status: Satisfied on 20 July 2005
Persons entitled: Allied Irish Finance Co. LTD.
Description: 102 raby rd. Hartlepool, cleveland and proerty at industry…
27 January 1987
Mortgage/charge
Delivered: 28 January 1987
Status: Satisfied on 5 July 1994
Persons entitled: Allied Irish Banks PLC
Description: F/H premises at airport industrial estate…
31 October 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 20 July 2005
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H land and buildings on the north sideof park rd…
15 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied on 23 June 1988
Persons entitled: Midland Bank PLC
Description: F/H and l/h property k/a 40/49 (incl.) flowergate, whitby.
12 June 1986
Legal charge
Delivered: 18 June 1986
Status: Satisfied on 5 July 1994
Persons entitled: Allied Dunbar Assurance PLC
Description: 40/49 flowergate situate at flowergate and cliff street…
10 June 1986
Standard security
Delivered: 3 July 1986
Status: Satisfied on 5 July 1994
Persons entitled: Allied Dunbar Assurance PLC
Description: All and whole the dominium plenum of those subjects and…
28 May 1986
Standard security
Delivered: 7 July 1986
Status: Satisfied on 5 July 1994
Persons entitled: Midland Bank PLC
Description: The dominium plenum of those subjects and others in the…
28 April 1986
Legal charge
Delivered: 29 April 1986
Status: Satisfied on 30 July 2005
Persons entitled: Allied Dunbar Assurance PLC
Description: Property situate on the north eastside of industry road…
24 April 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 5 July 1994
Persons entitled: Co-Operative Bank Public Limited Company
Description: Presto supermarket, throston grange, hartlepool, cleveland.
24 April 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 5 July 1994
Persons entitled: Co-Operative Bank Public Limited Company
Description: 335/345 prince edward road, south shields, tyne and wear.
10 July 1985
Legal mortgage
Delivered: 16 July 1985
Status: Satisfied on 20 July 2005
Persons entitled: Hfc Trust & Savings Limited
Description: F/H premises comprising hadrian park shopping centre…
27 July 1984
Mortgage
Delivered: 7 August 1984
Status: Satisfied on 20 July 2005
Persons entitled: Hambro Life Assurance PLC
Description: F/H & land and buildings N.E. side of hart lane…
14 September 1983
Mortgage
Delivered: 30 September 1983
Status: Satisfied on 5 July 1994
Persons entitled: Allied Irish Finance Company Limited
Description: Property on south east side of macklin avenue, cowden…
24 August 1983
Legal charge
Delivered: 7 September 1983
Status: Satisfied on 20 July 2005
Persons entitled: Hambro Life Assurance PLC
Description: F/H office block & associated car park forming part of…
17 May 1979
Mortgage
Delivered: 22 May 1979
Status: Satisfied on 5 July 1994
Persons entitled: Allied Irish Finance Company Limited.
Description: 1 f/h whitley lodge shopping centre whitley bay in county…
22 December 1976
Mortgage
Delivered: 31 December 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 83/85, simonside terrace, heaton, newcastle-upon-tyne…
29 November 1976
Mortgage
Delivered: 3 December 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 102, joan street, newcastle-upon-tyne, together with all…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 20 July 2005
Persons entitled: Midland Bank PLC
Description: 107 & 109 tosson terrace, heaton, newcastle-u-tyne with all…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 201, 203, 208A jefferson st & 31, 33 & 35 thorpe st…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 216 & 218 hampstead road benwell, newcastle u tyne-with all…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 187 & 189 philip st, newcastle-u-lyne- with all fixtures.
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 749 brentwood avenue & 79, lavender gardens, jesmond…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 45 elsdon rd, gosforth newcastle-with all fixtures.
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 269 & 271, stanton street newcastle-with all fixtures.
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 20 July 2005
Persons entitled: Midland Bank PLC
Description: 204, 206, 208, 210 & 212 chillingham rd & 86 simonside…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 46 & 48, denton gds, benwell, newcastle-upon-tyne, with all…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank LTD
Description: 47,49,55 & 57 ancrum st,spittal tongues newcastle-on-tyne…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 151 & 153 clara st. Benwell newcastle-u-tyne with all…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 51 & 53 newlands rd, jessmond newcastle-u-tyne, with all…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 24 March 2001
Persons entitled: Midland Bank PLC
Description: 55 & 57 deneholm, wallsend, tyne & wear, with all fixtures.
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 82 & 84 helmsley rd & 82 greentham rd, newcastle-upon-lyne…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 50 & 52 colston street benwell, newcastle-upon-tyne with…
4 February 1976
Mortgage
Delivered: 10 February 1976
Status: Satisfied on 3 August 1994
Persons entitled: Midland Bank PLC
Description: 228 & 230 jefferson st newcastle-upon-tyne-together with…
27 June 1973
Legal charge
Delivered: 10 July 1973
Status: Satisfied on 20 July 2005
Persons entitled: Yorkshire Bank LTD
Description: 14/15 millbank crescent bedlington northumberland (pse see…
27 June 1973
Legal charge
Delivered: 10 July 1973
Status: Satisfied on 20 July 2005
Persons entitled: Yorkshire Bank LTD
Description: 39, 46, 48, 49, 50, 51, 52, 53, 55, 56, 57, 63, 67…
27 June 1973
Legal charge
Delivered: 10 July 1973
Status: Satisfied on 20 July 2005
Persons entitled: Yorkshire Bank LTD
Description: 62 elwick road hartlepool durham title no du 24169.
27 June 1973
Legal charge
Delivered: 10 July 1973
Status: Satisfied on 20 July 2005
Persons entitled: Yorkshire Bank LTD
Description: 10 & 18 tennyson st sunderland title no du 39240.
27 June 1973
Legal charge
Delivered: 10 July 1973
Status: Satisfied on 20 July 2005
Persons entitled: Yorkshire Bank LTD
Description: 19 balmoral, terrrace heaton newcastle-upon-tyne title no…
1 March 1972
Mortgage
Delivered: 7 March 1972
Status: Satisfied on 23 October 2007
Persons entitled: Midland Bank PLC
Description: 200/202 durham road, gateshead, 1/8 northview terrace…
26 March 1964
Legal charge
Delivered: 14 April 1964
Status: Satisfied on 20 July 2005
Persons entitled: Barclays Bank PLC
Description: 72 73, 75, 76, 77, 78, 79, 80 81, 82, 83, 84, 85, rothesay…