EBBSFLEET PROPERTY LIMITED
Overview
| Company Name | EBBSFLEET PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04221922 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EBBSFLEET PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE CIRCLE EBBSFLEET LIMITED | Jun 20, 2001 | Jun 20, 2001 |
| TRUSHELFCO (NO.2815) LIMITED | May 23, 2001 | May 23, 2001 |
What are the latest accounts for EBBSFLEET PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EBBSFLEET PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for EBBSFLEET PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025 | 2 pages | CH01 | ||
Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 14, 2025 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with updates | 5 pages | CS01 | ||
Appointment of Lance Chadwick Horne as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC05 | ||
Termination of appointment of James Paul Maher as a director on Mar 27, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Notification of Aggregate Industries Uk Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC02 | ||
Cessation of Lafarge Building Materials Limited as a person with significant control on Nov 30, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Garrath Malcolm Lyons as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Ferguson Bowater as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Elaine Christina Klonarides as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Appointment of James Paul Maher as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on May 12, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on May 05, 2021 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||
Appointment of Phillip Jason Norah as a director on Dec 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of James West Atherton-Ham as a director on Dec 08, 2020 | 1 pages | TM01 | ||
Who are the officers of EBBSFLEET PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HORNE, Lance Chadwick | Director | Charterhouse Street EC1N 6RA London 17 England | England | British | 324506570001 | |||||||||
| LAST, Terence Robert | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 140570450001 | |||||||||
| LYONS, Garrath Malcolm | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 259389850002 | |||||||||
| NORAH, Phillip Jason | Director | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | England | British | 258459040001 | |||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| LAFARGE TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690019 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| ATHERTON-HAM, James West | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall England | England | British | 161305810001 | |||||||||
| BARTON, James Edward Synge | Director | 20 Hale House SW1V London | British | 76619040001 | ||||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BOWATER, John Ferguson | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall England | England | British | 158234900001 | |||||||||
| CHOULES, Michael John | Director | c/o Hackwood Secretaries Limited Silk Street EC2Y 8HQ London One England | United Kingdom | British | 178681090001 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | France | French | 163152100001 | |||||||||
| CURTIS, Neil Gerard | Director | Rue Benoit Malon Issy Les Molineaux, 92130 Paris 57 France | France | Irish | 182655930001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | 29905900001 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HUGHES, Katherine Mary | Director | 74c Lucien Road SW17 8HN London | British | 69841050002 | ||||||||||
| KLONARIDES, Elaine Christina | Director | Carlton House Terrace SW1Y 5AN London 20 England | United Kingdom | British | 245947290001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 153614170001 | |||||||||
| LOUDON, James Rushworth Hope | Director | Olantigh Wye TN25 5EW Ashford Kent | England | British | 11393670001 | |||||||||
| MAHER, James Paul | Director | Charterhouse Street EC1N 6RA London 17 England | England | British | 275068100001 | |||||||||
| MARTIN, Anthony James | Director | 7 Hazeldene Drive HA5 3NJ Pinner Middlesex | British | 12431770001 | ||||||||||
| MILLS, John Michael | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall England | England | British | 193353200001 | |||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 |
Who are the persons with significant control of EBBSFLEET PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holcim Uk Limited | Nov 30, 2023 | Bardon Road LE67 1TL Coalville Bardon Hill Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lafarge Building Materials Limited | Apr 30, 2016 | London Road RH4 1TH Dorking Park Lodge Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Anglo American International Holdings Limited | Apr 30, 2016 | Carlton House Terrace SW1Y 5AN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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