Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLESMERE COURT LEASEHOLDERS LIMITED
Company Information for

ELLESMERE COURT LEASEHOLDERS LIMITED

C/O BAXTER LAMBERT, 120 HIGH STREET, LONDON, SE20 7EZ,
Company Registration Number
03014351
Private Limited Company
Active

Company Overview

About Ellesmere Court Leaseholders Ltd
ELLESMERE COURT LEASEHOLDERS LIMITED was founded on 1995-01-25 and has its registered office in London. The organisation's status is listed as "Active". Ellesmere Court Leaseholders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELLESMERE COURT LEASEHOLDERS LIMITED
 
Legal Registered Office
C/O BAXTER LAMBERT
120 HIGH STREET
LONDON
SE20 7EZ
Other companies in SE20
 
Filing Information
Company Number 03014351
Company ID Number 03014351
Date formed 1995-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 06/04/2023
Account next due 06/01/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLESMERE COURT LEASEHOLDERS 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 ELLESMERE COURT LEASEHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
BAXTER LAMBERT LIMITED
Company Secretary 2013-07-26
DANIEL DALY
Director 2015-10-22
CORA FELIX
Director 2006-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JOHN LUCAS
Director 2015-10-22 2017-03-28
CATHERINE ALICE DALY
Director 2006-01-16 2015-10-22
ANDREA LOREN DAWKINS
Director 2007-11-01 2015-10-16
CONNIE VAN DEN BOOM
Director 2007-11-01 2015-02-09
DAVID EDWARD LAMBERT
Company Secretary 2002-06-13 2013-07-26
KARIN GOLDSMITH
Director 2002-07-25 2013-01-25
JULIANA ONWUMERE
Director 2004-07-21 2011-06-17
DOUGLAS VINCENT ZEGERS
Director 1995-01-25 2010-03-18
JAMES LEMMON
Director 1995-01-25 2007-11-01
GLENN CHRISTOPHER STOKES
Director 2002-07-25 2006-10-20
GEMMA RHIANNON WILLIAMS
Director 2004-07-21 2006-09-26
KEITH NILSEN
Director 2005-08-03 2006-01-05
WILLIAM EDWARD ROBERTS
Director 2004-07-21 2005-06-17
ANNA LOUISE HECHAVARRIA
Director 2003-08-21 2004-01-21
GARETH MOORE SIMMONDS
Director 2002-07-25 2003-12-19
JONATHAN MARK SQUIRRELL
Director 2002-04-04 2003-07-01
DOUGLAS VINCENT ZEGERS
Company Secretary 1995-01-25 2002-06-13
MATTHEW LOCKWOOD
Director 1998-03-24 2000-03-03
DAVID HUGH COLLENS
Director 1995-01-25 1998-02-16
DANIEL JOHN DWYER
Nominated Secretary 1995-01-25 1995-01-25
BETTY JUNE DOYLE
Nominated Director 1995-01-25 1995-01-25
DANIEL JOHN DWYER
Nominated Director 1995-01-25 1995-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAXTER LAMBERT LIMITED HOPE PARK BROMLEY MANAGEMENT LIMITED Company Secretary 2017-05-03 CURRENT 1971-10-15 Active
BAXTER LAMBERT LIMITED 47 SAMOS ROAD MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2015-03-27 Active
BAXTER LAMBERT LIMITED 40 ANERLEY PARK MANAGEMENT LIMITED Company Secretary 2015-12-14 CURRENT 1994-04-14 Active
BAXTER LAMBERT LIMITED 62 CRYSTAL PALACE PARK ROAD LIMITED Company Secretary 2015-04-01 CURRENT 1984-07-04 Active
BAXTER LAMBERT LIMITED 283 BROCKLEY ROAD MANAGEMENT LIMITED Company Secretary 2014-10-21 CURRENT 1996-09-20 Active
BAXTER LAMBERT LIMITED DAYPLOT PROPERTIES LIMITED Company Secretary 2010-12-01 CURRENT 1986-03-06 Active
BAXTER LAMBERT LIMITED HENRY'S WHARF (BLOCKS F & G) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-23 CURRENT 1998-10-15 Active
DANIEL DALY EVANS BROTHERS LIMITED Director 2007-11-14 CURRENT 1913-04-28 Dissolved 2016-05-22

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
2024-02-02CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-0306/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-1606/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA06/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09DIRECTOR APPOINTED MISS NEHA-TAMARA ROSHNI KANTILAL PATEL
2022-11-09AP01DIRECTOR APPOINTED MISS NEHA-TAMARA ROSHNI KANTILAL PATEL
2022-01-27CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-08AA06/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA06/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CORA FELIX
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JACOB ALLEN
2020-01-06AA06/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11AP01DIRECTOR APPOINTED MR JACOB ALLEN
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-02AA06/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-04AA06/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN LUCAS
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 22
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-21AA06/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 22
2016-03-07AR0125/01/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DALY
2016-03-07AP01DIRECTOR APPOINTED MR BENJAMIN JOHN LUCAS
2016-03-07AP01DIRECTOR APPOINTED MR DANIEL DALY
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DAWKINS
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM C/O Baxter Lambert 120 High Street London SE20 7EZ
2015-11-26AA06/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CONNIE VAN DEN BOOM
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 22
2015-04-07AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-16AA06/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30AA01Previous accounting period extended from 31/01/14 TO 06/04/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 22
2014-04-07AR0125/01/14 ANNUAL RETURN FULL LIST
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CONNIE VAN DEN BOOM / 24/01/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CORA FELIX / 24/01/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOREN DAWKINS / 24/01/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALICE DALY / 24/01/2014
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AP04Appointment of corporate company secretary Baxter Lambert Ltd
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID LAMBERT
2013-02-07AR0125/01/13 FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KARIN GOLDSMITH
2012-10-25AA31/01/12 TOTAL EXEMPTION FULL
2012-02-08AR0125/01/12 FULL LIST
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 120 HIGH STREET PENGE LONDON SE20 7EZ
2011-10-31AA31/01/11 TOTAL EXEMPTION FULL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIANA ONWUMERE
2011-04-11AR0125/01/11 FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ZEGERS
2010-10-20AA31/01/10 TOTAL EXEMPTION FULL
2010-03-01AR0125/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS VINCENT ZEGERS / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CONNIE VAN DEN BOOM / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIANA ONWUMERE / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN GOLDSMITH / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CORA FELIX / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALICE DALY / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOREN DAWKINS / 01/11/2009
2009-07-31AA31/01/09 TOTAL EXEMPTION FULL
2009-04-09363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION FULL
2008-10-02363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR GEMMA WILLIAMS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR GLENN STOKES
2008-04-17288aDIRECTOR APPOINTED CONNIE VAN DEN BOOM
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-23363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-03-13363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-03-13288bDIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-03-04363sRETURN MADE UP TO 25/01/05; CHANGE OF MEMBERS
2004-08-23122£ NC 100/27 21/07/04
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-08-10363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288bSECRETARY RESIGNED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288bDIRECTOR RESIGNED
2004-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2004-01-13288aNEW DIRECTOR APPOINTED
2003-02-12363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
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 ELLESMERE COURT LEASEHOLDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLESMERE COURT LEASEHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELLESMERE COURT LEASEHOLDERS 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

Intangible Assets
Patents
We have not found any records of ELLESMERE COURT LEASEHOLDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLESMERE COURT LEASEHOLDERS LIMITED
Trademarks
We have not found any records of ELLESMERE COURT LEASEHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLESMERE COURT LEASEHOLDERS 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 ELLESMERE COURT LEASEHOLDERS 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 ELLESMERE COURT LEASEHOLDERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLESMERE COURT LEASEHOLDERS 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 ELLESMERE COURT LEASEHOLDERS 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.