EBBRELL PROPERTY LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH62 2DN

Company number 04606178
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address STANHOPE HOUSE, MARK RAKE BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 2DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of EBBRELL PROPERTY LIMITED are www.ebbrellproperty.co.uk, and www.ebbrell-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Edge Hill Rail Station is 4.9 miles; to Bank Hall Rail Station is 7.2 miles; to Bache Rail Station is 9.4 miles; to Chester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebbrell Property Limited is a Private Limited Company. The company registration number is 04606178. Ebbrell Property Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Ebbrell Property Limited is Stanhope House Mark Rake Bromborough Wirral Merseyside Ch62 2dn. . EBBRELL, Vivienne is a Secretary of the company. EBBRELL, John is a Director of the company. Secretary H D SECRETARIES LIMITED has been resigned. Director H D DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EBBRELL, Vivienne
Appointed Date: 02 December 2002

Director
EBBRELL, John
Appointed Date: 02 December 2002
55 years old

Resigned Directors

Secretary
H D SECRETARIES LIMITED
Resigned: 02 December 2002
Appointed Date: 02 December 2002

Director
H D DIRECTORS LIMITED
Resigned: 02 December 2002
Appointed Date: 02 December 2002
26 years old

Persons With Significant Control

Mr John Keith Ebbrell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Vivienne Louise Ebbrell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EBBRELL PROPERTY LIMITED Events

16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

30 Sep 2015
Micro company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100

...
... and 46 more events
11 Dec 2002
Secretary resigned
11 Dec 2002
Director resigned
11 Dec 2002
New secretary appointed
11 Dec 2002
New director appointed
02 Dec 2002
Incorporation

EBBRELL PROPERTY LIMITED Charges

15 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Ebbrell Family Ssas Who Trustees are John Keith Ebbrell and Vivienne Louise Ebbrell and Aj Bell Trustees
Description: 63 eastham rake, eastham, wirral.
7 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat E21 citygate oldham street liverpool. By way of fixed…
4 May 2005
Legal charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 elm grove, birkenhead, merseyside. By way of fixed…
23 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 leighton rd birkenhead merseyside,. By way of fixed…
9 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 eastham rake eastham wirral. By way of fixed charge the…
29 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 130 vittoria street, birkenhead. By way of fixed charge the…
2 July 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 bradfield street kensington liverpool. By way of fixed…
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 oxton street walton liverpool. By way of fixed charge…
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 harlech street walton liverpool. By way of fixed charge…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 dovercliffe road liverpool. By way of fixed charge the…
12 December 2003
Legal charge
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 rodney street, birkenhead. By way of fixed charge the…
22 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 leighton road, tranmere, birkenhead, merseyside. By way…
8 August 2003
Legal charge
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109 southgate road, liverpool, L13 5XZ. By way of fixed…
22 May 2003
Legal charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 bowood street dingle liverpool L8 4RT. By way of fixed…
13 May 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 5 the links howbeck road oxton wirral merseyside. By…
13 May 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 elm court village road bebington wirral. By way of fixed…
15 April 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 142 argyle street south birkenhead wirral. By way of fixed…
14 April 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 18 February 2004
Persons entitled: National Westminster Bank PLC
Description: 5 archers green eastham wirral CH62 9HR. By way of fixed…