ELLENBROOK DEVELOPMENTS PLC
Overview
| Company Name | ELLENBROOK DEVELOPMENTS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04318115 |
| 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 ELLENBROOK DEVELOPMENTS PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ELLENBROOK DEVELOPMENTS PLC located?
| Registered Office Address | 8 White Oak Square BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELLENBROOK DEVELOPMENTS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELLENBROOK DEVELOPMENTS PLC?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for ELLENBROOK DEVELOPMENTS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for James Lewis Young on Dec 08, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Gerard Connelly on Oct 07, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Director's details changed for James Lewis Young on Dec 31, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Gerard Connelly as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Conor Mcmanus as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Director's details changed for James Lewis Young on Mar 01, 2024 | 2 pages | CH01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Appointment of Conor Mcmanus as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Neeti Mukundrai Anand on Nov 07, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of James Lewis Young as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nadiia Kaznacheieva as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Ellenbrook Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Appointment of Nadiia Kaznacheieva as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Marissa Ann Dardi as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Marissa Ann Dardi as a director on Aug 18, 2021 | 2 pages | AP01 | ||
Who are the officers of ELLENBROOK DEVELOPMENTS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 183851690004 | ||||||||||
| CONNELLY, John Gerard | Director | 4th Floor 80 Strand WC2R 0RE London Cvc United Kingdom | England | British | 323811250001 | |||||||||
| YOUNG, James Lewis | Director | Strand WC2R 0AG London 111 United Kingdom | United Kingdom | British | 310945300002 | |||||||||
| CHESTER, Jonathan Roger | Secretary | 4 Thruppence Close Westwood Heath CV4 8HY Coventry Warwickshire | British | 94576750002 | ||||||||||
| HERZBERG, Francis Robin | Secretary | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | British | 52429400001 | ||||||||||
| HOWARD, Gordon Russell | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 164967000001 | |||||||||||
| RICKARD, Adam Edward | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 158637560001 | |||||||||||
| SWIFT, Anthony Alec | Secretary | 7 Roughley Farm Road Four Oaks B75 5TY Sutton Coldfield West Midlands | Other | 31352540002 | ||||||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||||||
| ANAND, Neeti Mukundrai | Director | Threadneedle Street EC2R 8HP London 62 United Kingdom | England | British | 250186840001 | |||||||||
| CHESTER, Jonathan Roger | Director | 4 Thruppence Close Westwood Heath CV4 8HY Coventry Warwickshire | United Kingdom | British | 94576750002 | |||||||||
| DARDI, Marissa Ann | Director | Idol Lane EC3R 5DD London 2-4 United Kingdom | United Kingdom | British | 287509900001 | |||||||||
| ENGLISH, Nick Stuart | Director | SE1 9RA London Two London Bridge United Kingdom | United Kingdom | British | 162468030001 | |||||||||
| EXFORD, Colin Michael, Mr. | Director | 32 Kestrel Gardens CM23 4LU Bishops Stortford Hertfordshire | British | 77515450001 | ||||||||||
| FALERO, Louis Javier | Director | 2-4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | England | British | 301858300001 | |||||||||
| FARLEY, Graham | Director | 1 Pennywell SY3 8BY Shrewsbury Shropshire | British | 53225960001 | ||||||||||
| GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 | ||||||||||
| HALL, Phillip James | Director | 45 Crescent West EN4 0EQ Hadley Wood Hertfordshire | Uk | British | 106668160001 | |||||||||
| HERZBERG, Francis Robin | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 52429400001 | |||||||||
| HERZBERG, Francis Robin | Director | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | 52429400001 | |||||||||
| JONES, Stuart Nigel | Director | 23 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | 79744320001 | ||||||||||
| KAZNACHEIEVA, Nadiia | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | England | Ukrainian | 300693910001 | |||||||||
| MACKEE, Nicholas James | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | 170592100001 | |||||||||
| MCMANUS, Conor | Director | 62, Threadneedle Street Moorgate EC2R 8HP London 2nd Floor England England | United Kingdom | Irish | 302262360002 | |||||||||
| MURPHY, Helen Mary | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | England | Irish | 237222970001 | |||||||||
| MURPHY, Helen Mary | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | England | Irish | 214053560001 | |||||||||
| NASH, Paul William | Director | Hopgarden Lane TN13 1PU Sevenoaks Garden Heights Kent | United Kingdom | British | 131159260001 | |||||||||
| ROSHIER, Angela Louise | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | United Kingdom | British | 133273160001 | |||||||||
| SMOUT, Martin John | Director | Greatfield Isington GU34 4PJ Near Alton Hampshire | United Kingdom | British | 117017210001 | |||||||||
| STEENBERGEN, Michael | Director | 4191 Tx Geldermalsen Molenzicht 1 The Netherlands | Netherlands | Dutch | 148027780002 | |||||||||
| THORNTON, Jeffrey Michael | Director | 108 March Road EH4 3SX Edinburgh | United Kingdom | British | 19241770002 | |||||||||
| TRAVIS, Owen Stanley | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | England | British | 130627800001 | |||||||||
| TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 131018780002 | |||||||||
| TURNBULL-FOX, Moira | Director | 30 St Mary Axe EC3A 8BF London Dif Uk United Kingdom | England | British | 156461580001 | |||||||||
| WAN, Sylvia Wen Lynn | Director | Garden Flat 10 Vanbrugh Hill SE3 7UF Blackheath London | United Kingdom | British | 96468580001 |
Who are the persons with significant control of ELLENBROOK DEVELOPMENTS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ellenbrook Holdings Limited | Apr 06, 2016 | White Oak Square Swanley BR8 7AG Kent 8 England And Wales United Kingdom | 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