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

ELLENBROOK DEVELOPMENTS PLC

8 WHITE OAK SQUARE, SWANLEY, KENT, BR8 7AG,
Company Registration Number
04318115
Public Limited Company
Active

Company Overview

About Ellenbrook Developments Plc
ELLENBROOK DEVELOPMENTS PLC was founded on 2001-11-07 and has its registered office in Swanley. The organisation's status is listed as "Active". Ellenbrook Developments Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELLENBROOK DEVELOPMENTS PLC
 
Legal Registered Office
8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG
Other companies in WV1
 
Filing Information
Company Number 04318115
Company ID Number 04318115
Date formed 2001-11-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB785400424  
Last Datalog update: 2024-12-05 12:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLENBROOK DEVELOPMENTS PLC
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 ELLENBROOK DEVELOPMENTS PLC
The following companies were found which have the same name as ELLENBROOK DEVELOPMENTS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLENBROOK DEVELOPMENTS LTD WA 6005 Active Company formed on the 1995-08-16

Company Officers of ELLENBROOK DEVELOPMENTS PLC

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LIMITED
Company Secretary 2015-11-01
HELEN MARY MURPHY
Director 2016-08-31
ANGELA LOUISE ROSHIER
Director 2013-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA TURNBULL-FOX
Director 2013-06-06 2016-08-31
GORDON RUSSELL HOWARD
Company Secretary 2011-11-30 2015-10-30
PAUL WILLIAM NASH
Director 2009-03-10 2013-06-06
MICHAEL STEENBERGEN
Director 2009-03-10 2013-02-08
NICK STUART ENGLISH
Director 2012-06-29 2012-06-29
NICHOLAS JAMES MACKEE
Director 2012-06-29 2012-06-29
OWEN STANLEY TRAVIS
Director 2011-10-13 2012-06-29
MARTYN ANDREW TRODD
Director 2011-03-17 2012-06-29
ADAM EDWARD RICKARD
Company Secretary 2011-03-17 2011-11-30
FRANCIS ROBIN HERZBERG
Director 2004-06-01 2011-10-13
JONATHAN ROGER CHESTER
Company Secretary 2006-02-01 2011-03-17
JONATHAN ROGER CHESTER
Director 2003-12-02 2011-03-17
COLIN MICHAEL EXFORD
Director 2001-11-07 2009-03-10
PHILLIP JAMES HALL
Director 2007-01-02 2009-02-20
JEFFREY MICHAEL THORNTON
Director 2001-11-07 2007-01-02
ANTHONY ALEC SWIFT
Company Secretary 2002-04-03 2006-02-01
SYLVIA WEN LYNN WAN
Director 2004-02-27 2004-06-01
STUART NIGEL JONES
Director 2003-07-18 2004-02-27
HANNAH GILBEY
Director 2003-03-26 2003-12-02
MARTIN JOHN SMOUT
Director 2001-11-07 2003-07-18
FRANCIS ROBIN HERZBERG
Director 2001-12-11 2003-03-26
FRANCIS ROBIN HERZBERG
Company Secretary 2001-11-07 2002-04-03
GRAHAM FARLEY
Director 2001-11-07 2001-12-11
7SIDE SECRETARIAL LIMITED
Company Secretary 2001-11-07 2001-11-07
7SIDE NOMINEES LIMITED
Director 2001-11-07 2001-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LIMITED PFI CAMDEN (HOLDINGS) LIMITED Company Secretary 2018-05-02 CURRENT 2006-03-22 Liquidation
HCP MANAGEMENT SERVICES LIMITED PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Company Secretary 2018-05-02 CURRENT 2001-04-18 Liquidation
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED AGP (2) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-05 Active
HCP MANAGEMENT SERVICES LIMITED AGP HOLDINGS (1) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-01 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-18 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-19 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK (HOLDINGS) LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS MANAGEMENT SERVICES LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED PKA WLWF HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED ANNO 2017 JOINT HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-20 Active
HCP MANAGEMENT SERVICES LIMITED PFA NEPTUNE HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST (HOLDINGS) LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-25 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL HOLDINGS LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BY CHELMER (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-29 Active
HCP MANAGEMENT SERVICES LIMITED BY NOM LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-30 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED FIREBOLT RB HOLDINGS LIMITED Company Secretary 2017-04-01 CURRENT 2016-09-19 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS LIMITED Company Secretary 2016-09-01 CURRENT 2003-05-18 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE HOLDINGS LIMITED Company Secretary 2016-08-10 CURRENT 2015-12-11 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE FINANCE PLC Company Secretary 2016-08-10 CURRENT 2015-12-23 Active
HCP MANAGEMENT SERVICES LIMITED MGT TEESSIDE LIMITED Company Secretary 2016-08-10 CURRENT 2008-04-23 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-12 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-16 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-12-12 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED QED (LEEDS) HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2003-12-19 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2005-02-03 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-17 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) HOLDINGS LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (TENDRING) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (HOLDINGS) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
HELEN MARY MURPHY CASTLE WATER (SOUTHERN) LIMITED Director 2017-12-07 CURRENT 2016-01-04 Active
HELEN MARY MURPHY ISLIP SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY ISLIP SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY GSII INFRA 3 UK SOLAR LTD Director 2017-09-21 CURRENT 2014-04-08 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY E4D&G HOLDCO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY E4D&G PROJECT CO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2017-05-16 CURRENT 2013-02-14 Active
HELEN MARY MURPHY BLUE3 (LONDON) LIMITED Director 2017-04-28 CURRENT 2013-02-14 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
HELEN MARY MURPHY TVL (L) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TVL (SOT) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
HELEN MARY MURPHY TVL (NNT) HOLDINGS LIMITED Director 2017-03-16 CURRENT 2016-05-23 Active
HELEN MARY MURPHY INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY INTEGRATED BRADFORD SPV ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY AMEY VENTURES INVESTMENTS LIMITED Director 2016-10-18 CURRENT 2003-04-17 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC PROJECTCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC HOLDCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AHL HOLDINGS (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY AHL HOLDINGS (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY WADLOW ENERGY LIMITED Director 2016-09-20 CURRENT 2010-11-30 Active
HELEN MARY MURPHY WADLOW ENERGY HOLDINGS LIMITED Director 2016-09-20 CURRENT 2011-06-23 Active
HELEN MARY MURPHY ELLENBROOK HOLDINGS LIMITED Director 2016-08-31 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDCO FINANCE LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2013-01-07 Active
ANGELA LOUISE ROSHIER AFFINITY WATER FINANCE (2004) PLC Director 2017-05-19 CURRENT 2004-05-27 Active
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS LIMITED Director 2017-05-19 CURRENT 2012-05-31 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER LIMITED Director 2017-05-19 CURRENT 1990-10-17 Active
ANGELA LOUISE ROSHIER AFFINITY WATER CAPITAL FUNDS LIMITED Director 2017-05-19 CURRENT 1991-07-17 Active
ANGELA LOUISE ROSHIER DAIWATER INVESTMENT LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ANGELA LOUISE ROSHIER GSII INFRA 3 UK SOLAR LTD Director 2017-04-18 CURRENT 2014-04-08 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
ANGELA LOUISE ROSHIER DIF BID CO LIMITED Director 2016-11-24 CURRENT 2014-10-27 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER BAZALGETTE HOLDINGS LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE TUNNEL LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE EQUITY LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE VENTURES LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE FINANCE PLC Director 2016-09-02 CURRENT 2015-07-22 Active
ANGELA LOUISE ROSHIER TVL (L) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (SOT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (NNT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2006-10-12 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) LIMITED Director 2014-11-17 CURRENT 2006-10-16 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE HOLDINGS LIMITED Director 2014-11-17 CURRENT 1999-10-28 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE LIMITED Director 2014-11-17 CURRENT 2003-01-02 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI HOLDINGS LIMITED Director 2014-01-16 CURRENT 2007-02-28 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI FINANCIAL PLC Director 2014-01-16 CURRENT 2007-04-04 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI LIMITED Director 2014-01-16 CURRENT 2007-03-23 Active
ANGELA LOUISE ROSHIER CARRAIG GHEAL WIND FARM LIMITED Director 2014-01-01 CURRENT 2011-07-14 Active
ANGELA LOUISE ROSHIER GREENPOWER (CARRAIG GHEAL) LIMITED Director 2014-01-01 CURRENT 2003-03-05 Active
ANGELA LOUISE ROSHIER YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2013-12-30 CURRENT 2004-02-18 Active
ANGELA LOUISE ROSHIER YORKSHIRE TRANSFORMATIONS LIMITED Director 2013-12-30 CURRENT 2003-05-18 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER ISLIP SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER ISLIP SOLAR PARK (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER ELLENBROOK HOLDINGS LIMITED Director 2013-02-08 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER DIF INFRA JV UK LTD Director 2013-02-07 CURRENT 2013-02-07 Active
ANGELA LOUISE ROSHIER E4D&G HOLDCO LIMITED Director 2010-10-19 CURRENT 2007-10-05 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY VENTURES INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2003-04-17 Active
ANGELA LOUISE ROSHIER E4D&G PROJECT CO LIMITED Director 2010-10-19 CURRENT 2007-10-05 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
2024-11-07CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES
2024-09-19DIRECTOR APPOINTED MR JOHN GERARD CONNELLY
2024-09-17Director's details changed for James Lewis Young on 2024-03-01
2024-09-17APPOINTMENT TERMINATED, DIRECTOR CONOR MCMANUS
2024-05-07AUDITOR'S RESIGNATION
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-31DIRECTOR APPOINTED CONOR MCMANUS
2023-07-05DIRECTOR APPOINTED JAMES LEWIS YOUNG
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NADIIA KAZNACHEIEVA
2022-11-14Change of details for Ellenbrook Holdings Limited as a person with significant control on 2016-04-06
2022-11-14Change of details for Ellenbrook Holdings Limited as a person with significant control on 2016-04-06
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-14PSC05Change of details for Ellenbrook Holdings Limited as a person with significant control on 2016-04-06
2022-10-18AP01DIRECTOR APPOINTED NADIIA KAZNACHEIEVA
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARISSA ANN DARDI
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-21AP01DIRECTOR APPOINTED MARISSA ANN DARDI
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JAVIER FALERO
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-21AUDAUDITOR'S RESIGNATION
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR LOUIS JAVIER FALERO
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MURPHY
2019-10-21AP01DIRECTOR APPOINTED MS HELEN MARY MURPHY
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE ROSHIER
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MURPHY
2019-01-17AP01DIRECTOR APPOINTED MRS NEETI MUKUNDRAI ANAND
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 50000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16CC04Statement of company's objects
2017-02-14RES01ADOPT ARTICLES 14/02/17
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY MURPHY / 31/08/2016
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE ROSHIER / 01/09/2016
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-13AP01DIRECTOR APPOINTED HELEN MARY MURPHY
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-19AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-18AP04Appointment of Hcp Management Services Limited as company secretary on 2015-11-01
2015-10-30TM02Termination of appointment of Gordon Russell Howard on 2015-10-30
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10CH03SECRETARY'S DETAILS CHNAGED FOR GORDON RUSSELL HOWARD on 2015-03-02
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton West Midlands WV1 4HY
2015-01-02AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-07AR0107/11/13 FULL LIST
2013-07-15AP01DIRECTOR APPOINTED MS MOIRA TURNBULL-FOX
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NASH
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AP01DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEENBERGEN
2012-11-07AR0107/11/12 FULL LIST
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACKEE
2012-07-12AP01DIRECTOR APPOINTED MR NICK STUART ENGLISH
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR OWEN TRAVIS
2012-07-12AP01DIRECTOR APPOINTED NICHOLAS MACKEE
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY ADAM RICKARD
2011-11-30AP03SECRETARY APPOINTED GORDON RUSSELL HOWARD
2011-11-07AR0107/11/11 FULL LIST
2011-10-14AP01DIRECTOR APPOINTED OWEN STANLEY TRAVIS
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AP03SECRETARY APPOINTED ADAM EDWARD RICKARD
2011-03-18AP01DIRECTOR APPOINTED MARTYN ANDREW TRODD
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CHESTER
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHESTER
2010-11-08AR0107/11/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 01/10/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10AR0107/11/09 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR COLIN EXFORD
2009-03-18288aDIRECTOR APPOINTED MICHEL STEENBERGEN
2009-03-17288aDIRECTOR APPOINTED PAUL NASH
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP HALL
2008-11-12363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2006-11-27363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-08288bSECRETARY RESIGNED
2005-12-01363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288bDIRECTOR RESIGNED
2003-11-29363aRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-09288aNEW DIRECTOR APPOINTED
2003-08-19288bDIRECTOR RESIGNED
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELLENBROOK DEVELOPMENTS PLC 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 ELLENBROOK DEVELOPMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-18 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ELLENBROOK DEVELOPMENTS PLC

Intangible Assets
Patents
We have not found any records of ELLENBROOK DEVELOPMENTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ELLENBROOK DEVELOPMENTS PLC
Trademarks
We have not found any records of ELLENBROOK DEVELOPMENTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLENBROOK DEVELOPMENTS PLC. 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 (82990 - Other business support service activities n.e.c.) as ELLENBROOK DEVELOPMENTS PLC are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ELLENBROOK DEVELOPMENTS PLC 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 ELLENBROOK DEVELOPMENTS PLC 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 ELLENBROOK DEVELOPMENTS PLC 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.