EBBSFLEET PROPERTY LIMITED

EBBSFLEET PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEBBSFLEET PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04221922
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EBBSFLEET PROPERTY LIMITED?

    • Development of building projects (41100) / Construction

    Where is EBBSFLEET PROPERTY LIMITED located?

    Registered Office Address
    Bardon Hill
    Bardon Road
    LE67 1TL Coalville
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EBBSFLEET PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE CIRCLE EBBSFLEET LIMITEDJun 20, 2001Jun 20, 2001
    TRUSHELFCO (NO.2815) LIMITEDMay 23, 2001May 23, 2001

    What are the latest accounts for EBBSFLEET PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EBBSFLEET PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for EBBSFLEET PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 14, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025

    2 pagesCH01

    Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 14, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    5 pagesCS01

    Appointment of Lance Chadwick Horne as a director on Mar 27, 2024

    2 pagesAP01

    Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 26, 2024

    2 pagesPSC05

    Termination of appointment of James Paul Maher as a director on Mar 27, 2024

    1 pagesTM01

    Registered office address changed from Bardon Hall Copt Oak Road Markfield LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Mar 28, 2024

    1 pagesAD01

    Notification of Aggregate Industries Uk Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC02

    Cessation of Lafarge Building Materials Limited as a person with significant control on Nov 30, 2023

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jun 14, 2023 with updates

    5 pagesCS01

    Appointment of Mr Garrath Malcolm Lyons as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of John Ferguson Bowater as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Elaine Christina Klonarides as a director on Dec 07, 2022

    1 pagesTM01

    Appointment of James Paul Maher as a director on Dec 07, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 12, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on May 05, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Appointment of Phillip Jason Norah as a director on Dec 08, 2020

    2 pagesAP01

    Termination of appointment of James West Atherton-Ham as a director on Dec 08, 2020

    1 pagesTM01

    Who are the officers of EBBSFLEET PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, Lance Chadwick
    Charterhouse Street
    EC1N 6RA London
    17
    England
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    England
    EnglandBritish324506570001
    LAST, Terence Robert
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish140570450001
    LYONS, Garrath Malcolm
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish259389850002
    NORAH, Phillip Jason
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish258459040001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    LAFARGE TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690019
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ATHERTON-HAM, James West
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    England
    EnglandBritish161305810001
    BARTON, James Edward Synge
    20 Hale House
    SW1V London
    Director
    20 Hale House
    SW1V London
    British76619040001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    BOWATER, John Ferguson
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    England
    EnglandBritish158234900001
    CHOULES, Michael John
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    England
    Director
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    England
    United KingdomBritish178681090001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    FranceFrench163152100001
    CURTIS, Neil Gerard
    Rue Benoit Malon
    Issy Les Molineaux, 92130
    Paris
    57
    France
    Director
    Rue Benoit Malon
    Issy Les Molineaux, 92130
    Paris
    57
    France
    FranceIrish182655930001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House Granite Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House Granite Way
    Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritish9591230004
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritish29905900001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    HUGHES, Katherine Mary
    74c Lucien Road
    SW17 8HN London
    Director
    74c Lucien Road
    SW17 8HN London
    British69841050002
    KLONARIDES, Elaine Christina
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    Director
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    United KingdomBritish245947290001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish153614170001
    LOUDON, James Rushworth Hope
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    Director
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    EnglandBritish11393670001
    MAHER, James Paul
    Charterhouse Street
    EC1N 6RA London
    17
    England
    Director
    Charterhouse Street
    EC1N 6RA London
    17
    England
    EnglandBritish275068100001
    MARTIN, Anthony James
    7 Hazeldene Drive
    HA5 3NJ Pinner
    Middlesex
    Director
    7 Hazeldene Drive
    HA5 3NJ Pinner
    Middlesex
    British12431770001
    MILLS, John Michael
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    England
    EnglandBritish193353200001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001

    Who are the persons with significant control of EBBSFLEET PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Nov 30, 2023
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00245717
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    England
    Apr 30, 2016
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    England
    Yes
    Legal FormPrivate Limited Company By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03443107
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    Apr 30, 2016
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05501205
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0