Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED
Company Information for

6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
02394282
Private Limited Company
Active

Company Overview

About 6 Elliston Road Management Company Ltd
6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED was founded on 1989-06-12 and has its registered office in Sudbury. The organisation's status is listed as "Active". 6 Elliston Road Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in BS6
 
Filing Information
Company Number 02394282
Company ID Number 02394282
Date formed 1989-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LTD
Company Secretary 2018-04-19
PAUL THOMAS
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL EMILY THOMAS
Company Secretary 2012-08-01 2018-04-19
LEE SWEETING
Director 2007-02-26 2013-03-19
LISA MICHELLE SWEETING
Company Secretary 2007-02-26 2012-07-31
PHILIP ALAN LOEWE
Director 1994-11-30 2010-07-10
MIRANDA WHINNEY
Company Secretary 2005-12-06 2006-02-04
MICHAEL DONALD CAMERON
Director 2003-10-20 2006-02-04
MICHAEL DONALD CAMERON
Company Secretary 2003-10-20 2005-12-05
BRIAN JOHN KELLY
Company Secretary 1999-03-31 2004-08-01
JEANNIE GARDINER
Director 2000-07-03 2003-10-20
BRIAN JOHN KELLY
Director 1992-03-04 2003-10-20
WILLIAM ELLERTON
Director 2000-05-01 2001-11-01
ANGELA CATHERINE HARRISON
Director 1991-07-02 2000-10-24
MINHAS UDDIN AHMED
Director 1999-03-30 2000-05-01
JONATHAN WILLIAM FAWCETT
Company Secretary 1996-04-03 1999-03-31
JONATHAN WILLIAM FAWCETT
Director 1991-07-02 1999-03-31
MICHAEL WILLIAM FAWCETT
Company Secretary 1991-07-02 1996-04-03
ALAN RENNIE DICKSON
Director 1992-03-04 1995-11-01
MICHAEL WILLIAM FAWCETT
Director 1991-07-02 1992-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LTD 73 GAUDEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-30 CURRENT 2011-07-01 Active
BLOCK MANAGEMENT UK LTD CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-18 CURRENT 2000-02-09 Active
BLOCK MANAGEMENT UK LTD 92 MADELEY ROAD LIMITED Company Secretary 2017-11-07 CURRENT 2013-11-19 Active
BLOCK MANAGEMENT UK LTD ONE FIVE NINE PROPERTY MANAGEMENT LTD Company Secretary 2017-09-21 CURRENT 2014-12-09 Active
BLOCK MANAGEMENT UK LTD BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD Company Secretary 2017-09-05 CURRENT 2002-07-18 Active
BLOCK MANAGEMENT UK LTD ARTILLERY HOUSE RTM COMPANY LTD Company Secretary 2017-04-13 CURRENT 2016-07-20 Active
BLOCK MANAGEMENT UK LTD QUILL COURT LIMITED Company Secretary 2016-05-27 CURRENT 2000-11-03 Active
BLOCK MANAGEMENT UK LTD FENLAND COURT LIMITED Company Secretary 2015-11-13 CURRENT 2011-02-08 Active
BLOCK MANAGEMENT UK LTD V & S (NO 19) LIMITED Company Secretary 2015-10-22 CURRENT 1996-01-02 Active
BLOCK MANAGEMENT UK LTD MEADOWS MANAGEMENT LIMITED(THE) Company Secretary 2015-06-15 CURRENT 1984-08-02 Active
BLOCK MANAGEMENT UK LTD ORWELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-02 CURRENT 2006-02-16 Active
BLOCK MANAGEMENT UK LTD ENSHAM COURT MANAGEMENT COMPANY LTD Company Secretary 2015-02-26 CURRENT 2013-05-29 Active
BLOCK MANAGEMENT UK LTD 161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-04-23 Active
BLOCK MANAGEMENT UK LTD TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2004-11-29 Active
BLOCK MANAGEMENT UK LTD 190 MELLISON ROAD LIMITED Company Secretary 2014-08-14 CURRENT 2002-01-14 Active
BLOCK MANAGEMENT UK LTD EXNING HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2002-09-11 Active
BLOCK MANAGEMENT UK LTD ELMHURST MANSIONS CENTRAL LIMITED Company Secretary 2014-08-06 CURRENT 2006-09-08 Active
BLOCK MANAGEMENT UK LTD DERRYVILLE LIMITED Company Secretary 2013-04-29 CURRENT 1979-10-24 Active
BLOCK MANAGEMENT UK LTD ASHLEA COURT RTM COMPANY LIMITED Company Secretary 2013-01-03 CURRENT 2009-06-23 Active
BLOCK MANAGEMENT UK LTD NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-30 CURRENT 1966-10-25 Active
BLOCK MANAGEMENT UK LTD LINDEN RESIDENTS MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2003-03-06 Active
BLOCK MANAGEMENT UK LTD BROADWAY LOFTS RTM COMPANY LIMITED Company Secretary 2010-02-16 CURRENT 2009-12-15 Active
BLOCK MANAGEMENT UK LTD 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-11 CURRENT 1973-09-10 Active
BLOCK MANAGEMENT UK LTD 41 WESTWOOD HILL LIMITED Company Secretary 2009-08-04 CURRENT 2005-06-15 Active
BLOCK MANAGEMENT UK LTD BROOKLYN HOUSE MANAGEMENT LIMITED Company Secretary 2009-07-28 CURRENT 1991-10-30 Active
BLOCK MANAGEMENT UK LTD 149 HAMILTON ROAD RTM COMPANY LIMITED Company Secretary 2009-05-21 CURRENT 2008-04-30 Active
BLOCK MANAGEMENT UK LTD GLYNWOOD COURT MANAGEMENT LTD Company Secretary 2009-03-10 CURRENT 1993-06-30 Active
BLOCK MANAGEMENT UK LTD 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-03-02 CURRENT 1999-02-03 Active
BLOCK MANAGEMENT UK LTD N.K.R. RTM COMPANY LIMITED Company Secretary 2009-02-10 CURRENT 2007-11-06 Active
BLOCK MANAGEMENT UK LTD SILK STREET MANAGEMENT LIMITED Company Secretary 2009-01-16 CURRENT 2005-09-30 Active
BLOCK MANAGEMENT UK LTD ACRIS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-12 CURRENT 2007-09-12 Active
BLOCK MANAGEMENT UK LTD LATITUDE 52 MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-04 CURRENT 2003-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-07-07CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CHAPPELL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-06AP01DIRECTOR APPOINTED MISS SOPHIE CHAPPELL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-05-27AP01DIRECTOR APPOINTED MRS JO HUGHES-GAMES
2021-05-25AP01DIRECTOR APPOINTED LAURA JENNY BARRELL
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-04-19TM02Termination of appointment of Rachael Emily Thomas on 2018-04-19
2018-04-19AP04Appointment of Block Management Uk Ltd as company secretary on 2018-04-19
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 8 Cornwall Road Bristol BS7 8LH
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-29AR0102/07/15 ANNUAL RETURN FULL LIST
2015-01-22DISS40Compulsory strike-off action has been discontinued
2015-01-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-21AR0102/07/14 ANNUAL RETURN FULL LIST
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM 6 Elliston Road Redland Bristol BS6 6QE
2014-10-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-01DISS40Compulsory strike-off action has been discontinued
2014-04-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-09AR0102/07/13 ANNUAL RETURN FULL LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LEE SWEETING
2012-12-17AP03Appointment of Rachael Emily Thomas as company secretary
2012-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA SWEETING
2012-12-17AP01DIRECTOR APPOINTED PAUL THOMAS
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-09-06AR0102/07/12 NO MEMBER LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-12-28AA31/03/10 TOTAL EXEMPTION FULL
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOEWE
2011-08-08AR0102/07/11 FULL LIST
2011-05-12AR0102/07/10 FULL LIST
2011-05-12AR0102/07/09 FULL LIST
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / LISA CARROTTE / 12/09/2009
2011-05-12AA31/03/09 TOTAL EXEMPTION FULL
2011-05-11RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-02-16GAZ2STRUCK OFF AND DISSOLVED
2009-11-03GAZ1FIRST GAZETTE
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-07-30363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-09-05363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW SECRETARY APPOINTED
2006-07-31363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bSECRETARY RESIGNED
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08288bSECRETARY RESIGNED
2005-12-07288aNEW SECRETARY APPOINTED
2005-07-14363(288)SECRETARY RESIGNED
2005-07-14363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-04363(288)DIRECTOR RESIGNED
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-05363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-22363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-04288aNEW DIRECTOR APPOINTED
2002-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-04363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-07-27288bDIRECTOR RESIGNED
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-06363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-08-06288aNEW SECRETARY APPOINTED
1999-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-03363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2009-11-03
Fines / Sanctions
No fines or sanctions have been issued against 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 109
Current Assets 2012-04-01 £ 109
Shareholder Funds 2012-04-01 £ 109

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party6 ELLISTON ROAD MANAGEMENT COMPANY LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending party6 ELLISTON ROAD MANAGEMENT COMPANY LIMITEDEvent Date2009-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.