ELLENBROOK HOLDINGS LIMITED - SWANLEY


Company Profile Company Filings

Overview

ELLENBROOK HOLDINGS LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
ELLENBROOK HOLDINGS LIMITED was incorporated 22 years ago on 07/11/2001 and has the registered number: 04318529. The accounts status is GROUP and accounts are next due on 30/09/2024.

ELLENBROOK HOLDINGS LIMITED - SWANLEY

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES LEWIS YOUNG Jan 1996 British Director 2023-07-01 CURRENT
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2015-11-01 CURRENT
CONOR MCMANUS Sep 1985 Irish Director 2024-01-31 CURRENT
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2013-02-08 UNTIL 2019-09-23 RESIGNED
7SIDE NOMINEES LIMITED Corporate Director 2001-11-07 UNTIL 2001-11-07 RESIGNED
MR MICHAEL STEENBERGEN Sep 1966 Dutch Director 2009-03-10 UNTIL 2013-02-08 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2016-08-31 UNTIL 2018-11-06 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2019-09-23 UNTIL 2019-10-30 RESIGNED
NICHOLAS JAMES MACKEE Oct 1976 British Director 2012-06-29 UNTIL 2012-06-29 RESIGNED
MRS NADIIA KAZNACHEIEVA Mar 1979 Ukrainian Director 2022-10-06 UNTIL 2023-06-28 RESIGNED
MR PAUL WILLIAM NASH Mar 1967 British Director 2009-03-10 UNTIL 2013-06-06 RESIGNED
PHILLIP JAMES HALL Jan 1969 British Director 2007-01-02 UNTIL 2009-02-20 RESIGNED
ANTHONY ALEC SWIFT Nov 1942 Secretary 2002-04-03 UNTIL 2006-02-01 RESIGNED
ADAM EDWARD RICKARD Secretary 2011-03-17 UNTIL 2011-11-30 RESIGNED
GORDON RUSSELL HOWARD Secretary 2011-11-30 UNTIL 2015-10-30 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Secretary 2001-11-07 UNTIL 2002-04-03 RESIGNED
MR JONATHAN ROGER CHESTER Aug 1966 British Secretary 2006-02-01 UNTIL 2011-03-17 RESIGNED
DYE & DURHAM SECRETARIAL LIMITED Corporate Secretary 2001-11-07 UNTIL 2001-11-07 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2011-03-17 UNTIL 2012-06-29 RESIGNED
MR MARTIN JOHN SMOUT Feb 1953 British Director 2001-11-07 UNTIL 2003-07-18 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Director 2001-12-11 UNTIL 2003-03-26 RESIGNED
MR JEFFREY MICHAEL THORNTON Apr 1953 British Director 2001-11-07 UNTIL 2007-01-02 RESIGNED
OWEN STANLEY TRAVIS Oct 1950 British Director 2011-10-13 UNTIL 2012-06-29 RESIGNED
STUART NIGEL JONES Jan 1954 British Director 2003-07-18 UNTIL 2004-02-27 RESIGNED
HANNAH GILBEY Apr 1971 British Director 2003-03-26 UNTIL 2003-12-02 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Director 2004-06-01 UNTIL 2011-10-13 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2013-06-06 UNTIL 2016-08-31 RESIGNED
GRAHAM FARLEY Sep 1949 British Director 2001-11-07 UNTIL 2001-12-11 RESIGNED
MR LOUIS JAVIER FALERO Feb 1977 British Director 2019-10-30 UNTIL 2021-08-18 RESIGNED
MR. COLIN MICHAEL EXFORD May 1958 British Director 2001-11-07 UNTIL 2009-03-10 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2012-06-29 UNTIL 2012-06-29 RESIGNED
MRS MARISSA ANN DARDI Dec 1980 British Director 2021-08-18 UNTIL 2022-10-06 RESIGNED
MR JONATHAN ROGER CHESTER Aug 1966 British Director 2003-12-02 UNTIL 2011-03-17 RESIGNED
MS NEETI MUKUNDRAI ANAND Nov 1984 British Director 2018-11-06 UNTIL 2023-12-20 RESIGNED
SYLVIA WEN LYNN WAN Mar 1971 British Director 2004-02-27 UNTIL 2004-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dif Infra Yield 1 Uk Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVERY HILL DEVELOPMENTS LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
AVERY HILL DEVELOPMENTS HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
ELLENBROOK DEVELOPMENTS PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
EASTBURY PARK LIMITED SWANLEY ENGLAND Active FULL 84220 - Defence activities
EASTBURY PARK (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
INSPIREDSPACES STAG (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INSPIREDSPACES STAG (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INSPIREDSPACES TAMESIDE (PSP2) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES TAMESIDE (PSP1) LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES DURHAM (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES DURHAM (PSP1) LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES WOLVERHAMPTON (PSP1) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
INSPIREDSPACES WOLVERHAMPTON (HOLDINGS2) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VITESSE LIMITED SWANLEY UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
GALLOPER HOLDCO LIMITED SWANLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CLYDE SPV LIMITED SWANLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
DENMEAD SOLUTIONS LTD SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TRUMPTON PROPERTIES LTD SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WISE WASTE REMOVALS LTD SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
RAMPION EXTENSION INVESTCO PARENT LIMITED SWANLEY UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
RAMPION EXTENSION INVESTCO LIMITED SWANLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
EBBISHAM STRUCTURAL CONSULTANTS LLP SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
SARGEANT PARTNERSHIP LLP SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied