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

ROBERT ELLIS AND COMPANY LIMITED

2 Commercial Avenue, Beeston, Nottingham, NG9 2NJ,
Company Registration Number
04520936
Private Limited Company
Active

Company Overview

About Robert Ellis And Company Ltd
ROBERT ELLIS AND COMPANY LIMITED was founded on 2002-08-28 and has its registered office in Nottingham. The organisation's status is listed as "Active". Robert Ellis And Company 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
ROBERT ELLIS AND COMPANY LIMITED
 
Legal Registered Office
2 Commercial Avenue
Beeston
Nottingham
NG9 2NJ
Other companies in NG1
 
Filing Information
Company Number 04520936
Company ID Number 04520936
Date formed 2002-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-08-04
Return next due 2025-08-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB520579648  
Last Datalog update: 2024-08-10 22:15:11
Primary Source:Companies House
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 ROBERT ELLIS AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN MERRITT
Company Secretary 2002-08-28
PHILIP BURTON
Director 2016-05-18
GUY PETER HALL
Director 2007-04-30
PAUL JOHN MERRITT
Director 2002-08-28
NEILL MILLWARD
Director 2016-06-18
MARK ANDREW PHILPOTT
Director 2011-02-10
PAUL JAMES SWEENEY
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JAMESON GOURLAY
Director 2002-08-28 2013-09-17
AMANDA COMASKY
Director 2007-04-30 2009-10-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-28 2002-08-28
INSTANT COMPANIES LIMITED
Nominated Director 2002-08-28 2002-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY PETER HALL PMMP LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL JOHN MERRITT PMMP LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
MARK ANDREW PHILPOTT GREENSIDE DEVELOPMENTS LIMITED Director 2015-04-06 CURRENT 1996-08-21 Active
MARK ANDREW PHILPOTT THE MORTGAGE COMPANY (NOTTINGHAM) LIMITED Director 2014-05-09 CURRENT 2013-11-20 Active
MARK ANDREW PHILPOTT PMMP LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL JAMES SWEENEY THE MORTGAGE COMPANY (NOTTINGHAM) LIMITED Director 2014-05-09 CURRENT 2013-11-20 Active
PAUL JAMES SWEENEY PMMP LIMITED Director 2014-04-07 CURRENT 2014-04-07 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
2024-08-10CONFIRMATION STATEMENT MADE ON 04/08/24, WITH UPDATES
2023-08-29Purchase of own shares
2023-08-25Cancellation of shares. Statement of capital on 2023-02-24 GBP 809.00
2023-08-09CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01AP01DIRECTOR APPOINTED MRS LOUISE MARGARET MITCHELL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-15MEM/ARTSARTICLES OF ASSOCIATION
2022-08-15RES12Resolution of varying share rights or name
2022-08-12SH06Cancellation of shares. Statement of capital on 2022-02-24 GBP 826
2022-08-11SH08Change of share class name or designation
2022-08-02SH03Purchase of own shares
2021-09-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-18ANNOTATIONAnnotation
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-04-03SH03Purchase of own shares
2021-03-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09RES01ADOPT ARTICLES 09/03/21
2021-03-04SH06Cancellation of shares. Statement of capital on 2021-02-24 GBP 843.00
2021-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES SWEENEY
2021-02-27PSC07CESSATION OF PAUL JOHN MERRITT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MERRITT
2021-02-27TM02Termination of appointment of Paul John Merritt on 2021-02-24
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-05-28RES12Resolution of varying share rights or name
2019-05-24SH08Change of share class name or designation
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN MERRITT
2017-08-02PSC09Withdrawal of a person with significant control statement on 2017-08-02
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-09-05AP01DIRECTOR APPOINTED PHILIP BURTON
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AP01DIRECTOR APPOINTED NEILL MILLWARD
2016-06-15SH08Change of share class name or designation
2016-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-31RES12Resolution of varying share rights or name
2016-05-31RES01ADOPT ARTICLES 18/05/2016
2015-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045209360001
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-29AR0104/08/15 ANNUAL RETURN FULL LIST
2014-08-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-05AR0104/08/14 FULL LIST
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045209360001
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOURLAY
2013-09-12AR0128/08/13 FULL LIST
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11AR0128/08/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05AR0128/08/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MARK PHILPOTT
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-07AR0128/08/10 FULL LIST
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM ST. MATTHEW'S HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JS
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMESON GOURLAY / 18/01/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY HALL / 18/01/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MERRITT / 18/01/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SWEENEY / 18/01/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN MERRITT / 18/01/2010
2010-01-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COMASKY
2009-11-17AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-09-21363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-03-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-04-11225CURREXT FROM 31/03/2008 TO 30/09/2008
2007-10-09363sRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-06-16288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-2488(2)RAD 30/04/07--------- £ SI 999@1=999 £ IC 1/1000
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-09-15363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-09-08363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-09363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-23225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-27288bSECRETARY RESIGNED
2002-09-27288bDIRECTOR RESIGNED
2002-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ROBERT ELLIS AND COMPANY 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 ROBERT ELLIS AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ROBERT ELLIS AND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT ELLIS AND COMPANY LIMITED
Trademarks
We have not found any records of ROBERT ELLIS AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT ELLIS AND 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 (68310 - Real estate agencies) as ROBERT ELLIS AND COMPANY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT ELLIS AND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT ELLIS AND 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 ROBERT ELLIS AND 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.