ELLENBROOK HOLDINGS LIMITED

ELLENBROOK HOLDINGS LIMITED

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

    Company NameELLENBROOK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04318529
    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 ELLENBROOK HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ELLENBROOK HOLDINGS LIMITED located?

    Registered Office Address
    8 White Oak Square
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELLENBROOK HOLDINGS 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 ELLENBROOK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for ELLENBROOK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr John Gerard Connelly on Oct 07, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Director's details changed for James Lewis Young on Dec 31, 2024

    2 pagesCH01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Gerard Connelly as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Conor Mcmanus as a director on Sep 02, 2024

    1 pagesTM01

    Director's details changed for James Lewis Young on Mar 01, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    Appointment of Conor Mcmanus as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Neeti Mukundrai Anand as a director on Dec 20, 2023

    1 pagesTM01

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Neeti Mukundrai Anand on Nov 07, 2023

    2 pagesCH01

    Appointment of James Lewis Young as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Nadiia Kaznacheieva as a director on Jun 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Appointment of Nadiia Kaznacheieva as a director on Oct 06, 2022

    2 pagesAP01

    Termination of appointment of Marissa Ann Dardi as a director on Oct 06, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Louis Javier Falero as a director on Aug 18, 2021

    1 pagesTM01

    Appointment of Marissa Ann Dardi as a director on Aug 18, 2021

    2 pagesAP01

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Group of companies' accounts made up to Dec 31, 2020

    34 pagesAA

    Who are the officers of ELLENBROOK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    CONNELLY, John Gerard
    4th Floor
    80 Strand
    WC2R 0RE London
    Cvc
    United Kingdom
    Director
    4th Floor
    80 Strand
    WC2R 0RE London
    Cvc
    United Kingdom
    EnglandBritish323811250001
    YOUNG, James Lewis
    62 Threadneedle Street
    EC2R 8HP London
    Cvc Dif
    England
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    Cvc Dif
    England
    England
    United KingdomBritish310945300002
    CHESTER, Jonathan Roger
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    Secretary
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    British94576750002
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Secretary
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    British52429400001
    HOWARD, Gordon Russell
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    164967010001
    RICKARD, Adam Edward
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    158638190001
    SWIFT, Anthony Alec
    7 Roughley Farm Road
    Four Oaks
    B75 5TY Sutton Coldfield
    West Midlands
    Secretary
    7 Roughley Farm Road
    Four Oaks
    B75 5TY Sutton Coldfield
    West Midlands
    Other31352540002
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    39827800003
    ANAND, Neeti Mukundrai
    Threadneedle Street
    EC2R 8HP London
    62
    United Kingdom
    Director
    Threadneedle Street
    EC2R 8HP London
    62
    United Kingdom
    EnglandBritish250186840001
    CHESTER, Jonathan Roger
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    Director
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    United KingdomBritish94576750002
    DARDI, Marissa Ann
    Idol Lane
    EC3R 5DD London
    2-4
    United Kingdom
    Director
    Idol Lane
    EC3R 5DD London
    2-4
    United Kingdom
    United KingdomBritish287509900001
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    United KingdomBritish162468030001
    EXFORD, Colin Michael, Mr.
    32 Kestrel Gardens
    CM23 4LU Bishops Stortford
    Hertfordshire
    Director
    32 Kestrel Gardens
    CM23 4LU Bishops Stortford
    Hertfordshire
    British77515450001
    FALERO, Louis Javier
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    EnglandBritish301858300001
    FARLEY, Graham
    1 Pennywell
    SY3 8BY Shrewsbury
    Shropshire
    Director
    1 Pennywell
    SY3 8BY Shrewsbury
    Shropshire
    British53225960001
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001
    HALL, Phillip James
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    UkBritish106668160001
    HERZBERG, Francis Robin
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish52429400001
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Director
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    EnglandBritish52429400001
    JONES, Stuart Nigel
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    Director
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    British79744320001
    KAZNACHEIEVA, Nadiia
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    EnglandUkrainian300693910001
    MACKEE, Nicholas James
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    EnglandBritish170592100001
    MCMANUS, Conor
    62, Threadneedle Street
    Moorgate
    EC2R 8HP London
    2nd Floor
    England
    England
    Director
    62, Threadneedle Street
    Moorgate
    EC2R 8HP London
    2nd Floor
    England
    England
    United KingdomIrish302262360002
    MURPHY, Helen Mary
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    EnglandIrish237222970001
    MURPHY, Helen Mary
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    EnglandIrish214053560001
    NASH, Paul William
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    Director
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    United KingdomBritish131159260001
    ROSHIER, Angela Louise
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    England
    United KingdomBritish133273160001
    SMOUT, Martin John
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    Director
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    United KingdomBritish117017210001
    STEENBERGEN, Michael
    4191 Tx
    Geldermalsen
    Molenzicht 1
    The Netherlands
    Director
    4191 Tx
    Geldermalsen
    Molenzicht 1
    The Netherlands
    NetherlandsDutch148027780002
    THORNTON, Jeffrey Michael
    108 March Road
    EH4 3SX Edinburgh
    Director
    108 March Road
    EH4 3SX Edinburgh
    United KingdomBritish19241770002
    TRAVIS, Owen Stanley
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    EnglandBritish130627800001
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish131018780002
    TURNBULL-FOX, Moira
    30 St Mary Axe
    EC3A 8BF London
    Dif Uk
    United Kingdom
    Director
    30 St Mary Axe
    EC3A 8BF London
    Dif Uk
    United Kingdom
    EnglandBritish156461580001
    WAN, Sylvia Wen Lynn
    Garden Flat
    10 Vanbrugh Hill
    SE3 7UF Blackheath
    London
    Director
    Garden Flat
    10 Vanbrugh Hill
    SE3 7UF Blackheath
    London
    United KingdomBritish96468580001

    Who are the persons with significant control of ELLENBROOK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    94-96 Wigmore Street
    W1U 3RF London
    1st Floor
    England
    England
    Apr 06, 2016
    94-96 Wigmore Street
    W1U 3RF London
    1st Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06756556
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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