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

ELLEMARK LIMITED

UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
Company Registration Number
03098143
Private Limited Company
Active

Company Overview

About Ellemark Ltd
ELLEMARK LIMITED was founded on 1995-09-04 and has its registered office in Bexhill. The organisation's status is listed as "Active". Ellemark 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
ELLEMARK LIMITED
 
Legal Registered Office
UNIT 2.02 HIGH WEALD HOUSE
GLOVERS END
BEXHILL
EAST SUSSEX
TN39 5ES
Other companies in TN37
 
Filing Information
Company Number 03098143
Company ID Number 03098143
Date formed 1995-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810856437  
Last Datalog update: 2023-10-05 11:01:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLEMARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUST FOR ACCOUNTANTS LIMITED   MARSH BOOKKEEPING SERVICES 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.
Companies with same name ELLEMARK LIMITED
The following companies were found which have the same name as ELLEMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ElleMark LLC 4485 E Andover Ave Castle Rock CO 80104 Withdrawn Company formed on the 2005-11-25
ElleMark LLC 4485 E Andover Ave Castle Rock CO 80104 Delinquent Company formed on the 2005-11-25
ELLEMARK MANAGEMENT, LLC 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2008-05-07
Ellemark Oy SIMOLININTIE 1 PORVOO 06100 Active Company formed on the 1985-02-04
ELLEMARK PTY LTD VIC 3806 Active Company formed on the 1997-02-18
ELLEMARK TRADING LIMITED 13261744: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2021-03-12

Company Officers of ELLEMARK LIMITED

Current Directors
Officer Role Date Appointed
SUSANNE MERCEDES VALENZUELA
Company Secretary 2008-09-01
JUSTIN GOLDMAN
Director 1995-09-12
SUSANNE MERCEDES VALENZUELA
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNE MERCEDES VALENZUELA
Director 2008-09-01 2013-04-10
SUSANNE GOLDMAN VALENZUELA
Company Secretary 1995-09-12 2008-09-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-09-04 1995-09-12
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-09-04 1995-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLWEN LYNNE CONNOR 11 THORNTON HILL MANAGEMENT LIMITED Director 2013-01-02 CURRENT 2013-01-02 Active
JUSTIN GOLDMAN VICTORY WHITE COLLAR EVENTS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
SUSANNE MERCEDES VALENZUELA BARNHORN LEISURE LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off

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
2023-09-28CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AAMDAmended account full exemption
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CH01Director's details changed for Justin Goldman on 2020-03-01
2020-03-18CH01Director's details changed for Justin Goldman on 2020-03-01
2020-03-18CH01Director's details changed for Justin Goldman on 2020-03-01
2020-03-18PSC04Change of details for Mrs Susanne Mercedes Valenzuela as a person with significant control on 2020-03-01
2020-03-18PSC04Change of details for Mrs Susanne Mercedes Valenzuela as a person with significant control on 2020-03-01
2020-03-18PSC04Change of details for Mrs Susanne Mercedes Valenzuela as a person with significant control on 2020-03-01
2020-03-18CH03SECRETARY'S DETAILS CHNAGED FOR SUSANNE MERCEDES VALENZUELA on 2020-03-01
2020-03-18CH03SECRETARY'S DETAILS CHNAGED FOR SUSANNE MERCEDES VALENZUELA on 2020-03-01
2020-03-18CH03SECRETARY'S DETAILS CHNAGED FOR SUSANNE MERCEDES VALENZUELA on 2020-03-01
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
2019-11-21CH03SECRETARY'S DETAILS CHNAGED FOR SUSANNE MERCEDES VALENZUELA on 2018-09-04
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-11-21CH01Director's details changed for Susanne Mercedes Valenzuela on 2019-08-19
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-26CH01Director's details changed for Justin Goldman on 2018-09-04
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030981430052
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030981430051
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030981430050
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030981430049
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030981430048
2016-05-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0104/09/15 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED SUSANNE MERCEDES VALENZUELA
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030981430048
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0104/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-12-16ANNOTATIONClarification
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030981430047
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-11AR0104/09/13 FULL LIST
2013-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNE MERCEDES VALENZUELA / 11/09/2013
2013-07-05AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE VALENZUELA
2012-09-13AR0104/09/12 FULL LIST
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-10-13AR0104/09/11 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-13AR0104/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE MERCEDES VALENZUELA / 04/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GOLDMAN / 04/09/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-28363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY SUSANNE GOLDMAN
2008-09-24288aDIRECTOR AND SECRETARY APPOINTED SUSANNE MERCEDES VALENZUELA
2008-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2008-07-30AA30/09/07 TOTAL EXEMPTION FULL
2008-04-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:42
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ELLEMARK 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 ELLEMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 28
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-05-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-07-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-10-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-08-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-01-03 Outstanding HSBC BANK PLC
DEED OF MORTGAGE 2002-11-14 Satisfied CAPITAL BANK PLC
LEGAL MORTGAGE 2002-03-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-02-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-04-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-01-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-05-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-04-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-01-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-09-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-05-01 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1998-06-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1998-03-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1998-03-06 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1997-09-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1997-08-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1996-12-20 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-03-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-23 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ELLEMARK LIMITED

Intangible Assets
Patents
We have not found any records of ELLEMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLEMARK LIMITED
Trademarks
We have not found any records of ELLEMARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELLEMARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rother District Council 2014-08-12 GBP £900 Homelessness Prevention Projects

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELLEMARK 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 ELLEMARK 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 ELLEMARK 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.