EBBSFLEET VALLEY PROPERTY SERVICES LIMITED

EBBSFLEET VALLEY PROPERTY SERVICES LIMITED

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

    Company NameEBBSFLEET VALLEY PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06532000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EBBSFLEET VALLEY PROPERTY SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EBBSFLEET VALLEY PROPERTY SERVICES LIMITED located?

    Registered Office Address
    First Floor 50 Grosvenor Hill
    Mayfair
    W1K 3QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of EBBSFLEET VALLEY PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3550) LIMITEDMar 12, 2008Mar 12, 2008

    What are the latest accounts for EBBSFLEET VALLEY PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024

    What are the latest filings for EBBSFLEET VALLEY PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Change of details for Ebbsfleet Valley Estate Company Limited as a person with significant control on Dec 18, 2024

    2 pagesPSC05

    Director's details changed for Mr Ian Rickwood on Dec 19, 2023

    2 pagesCH01

    Termination of appointment of Priyan Uditha Manatunga as a director on Sep 01, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 18, 2023 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Termination of appointment of Andrew James Brandon as a director on Jun 02, 2023

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 12, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Appointment of Mr Priyan Manatunga as a director on May 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Rickwood on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew James Brandon on Feb 01, 2021

    2 pagesCH01

    Change of details for Ebbsfleet Valley Estate Company Limited as a person with significant control on Feb 01, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Registered office address changed from 1 Christchurch Way Woking GU21 6JG England to First Floor 50 Grosvenor Hill Mayfair London W1K 3QT on Feb 15, 2021

    2 pagesAD01

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of EBBSFLEET VALLEY PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NELSON, Peter
    Southfleet Road
    DA10 0DF Swanscombe
    The Observatory
    England
    Director
    Southfleet Road
    DA10 0DF Swanscombe
    The Observatory
    England
    EnglandBritish101543330005
    RICKWOOD, Ian
    Grosvenor Hill
    Mayfair
    W1K 3QT London
    First Floor 50
    Director
    Grosvenor Hill
    Mayfair
    W1K 3QT London
    First Floor 50
    BahamasBritish218051650017
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Theobald's Road
    WC1X 8RW London
    Lacon House
    Secretary
    Theobald's Road
    WC1X 8RW London
    Lacon House
    67339580001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    BRANDON, Andrew James
    Grosvenor Hill
    Mayfair
    W1K 3QT London
    First Floor 50
    Director
    Grosvenor Hill
    Mayfair
    W1K 3QT London
    First Floor 50
    United KingdomBritish115735170005
    CARIAGA, Emma Jane
    33 Ryfold Road
    SW19 8DF London
    Director
    33 Ryfold Road
    SW19 8DF London
    United KingdomBritish124177880002
    ELLIOTT, Thomas Charles
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish136854000002
    GARDINER, Oliver Stuart
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    United KingdomBritish183815640001
    MANATUNGA, Priyan Uditha
    Grosvenor Hill
    Mayfair
    W1K 3QT London
    First Floor 50
    Director
    Grosvenor Hill
    Mayfair
    W1K 3QT London
    First Floor 50
    EnglandBritish170229340001
    MCGUCKIN, Stephen Augustine
    14 Ravensbourne Road
    TW1 2DH East Twickenham
    Middlesex
    Director
    14 Ravensbourne Road
    TW1 2DH East Twickenham
    Middlesex
    United KingdomBritish127813010001
    MCGUCKIN, Stephen Augustine
    14 Ravensbourne Road
    TW1 2DH East Twickenham
    Middlesex
    Director
    14 Ravensbourne Road
    TW1 2DH East Twickenham
    Middlesex
    United KingdomBritish127813010001
    O'SHEA, Colette
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritish135746840001
    VENNER, Thomas William Johnstone
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritish184395540001
    WOOD, Martin Reay
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish89486930005
    LAND SECURITIES MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    133844780001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    130752780001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    MIKJON LIMITED
    Theobald's Road
    WC1X 8RW London
    Lacon House
    Director
    Theobald's Road
    WC1X 8RW London
    Lacon House
    128592640001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Hill
    Mayfair
    W1K 3QT London
    First Floor 50
    United Kingdom
    Apr 06, 2016
    Grosvenor Hill
    Mayfair
    W1K 3QT London
    First Floor 50
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6433010
    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