Company NameEbonhill Property Management Limited
Company StatusActive
Company Number03913857
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJoseph Frederick Michael Connolly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(2 weeks, 5 days after company formation)
Appointment Duration24 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5
13-15 Old Queen Street
London
SW1H 9JA
Director NameGiles Nathan Hargreaves
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(1 year after company formation)
Appointment Duration23 years, 2 months
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
13/15 Old Queen Street
London
SW1H 9JA
Director NameNigel Davison
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(2 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
13-15 Old Queen Street
London
SW1H 9JA
Director NameDr Jeffrey William Keep
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(2 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
13-15 Old Queen Street
London
SW1H 9JA
Director NameBasavan Khan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 13-15 Old Queen Street
London
Sw1
Director NameVasko Petrov Vassilen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(4 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
13-15 Old Queen Street
London
SW1H 9JA
Director NameThomas Richard Scott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2001)
RoleConsultant
Correspondence AddressFlat A
13-15 Old Queen Street
London
SW1H 9JA
Director NameDavid Clayman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (resigned 03 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Tudor Close
Cobham
Surrey
KT11 2PH
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameMichael John Page
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2004)
RoleFinancial Services Executive
Correspondence AddressA7 Guildford Court
5 Guildford Road The Peak
Hong Kong
Foreign
Director NameFrancois Gras
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2001(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2002)
RoleRisk Manager
Correspondence Address13/15 Old Queen Street
London
SW1H 9JA
Director NameSarah Elizabeth Scott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2004)
RolePrivate Caterer
Correspondence AddressFlat A
13-15 Old Queen Street
London
SW1H 9JA
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 April 2011(11 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Basavan Khan
16.67%
Ordinary
1 at £1Mr D. Clayman & Mrs D. Clayman
16.67%
Ordinary
1 at £1Mr Giles Hargreaves
16.67%
Ordinary
1 at £1Mr Joseph Connolly
16.67%
Ordinary
1 at £1Nigel Davidson
16.67%
Ordinary
1 at £1Vasko Vassilev
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 30 June 2020 (1 page)
11 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 June 2019 (3 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 June 2018 (3 pages)
23 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 February 2017Termination of appointment of David Clayman as a director on 3 February 2016 (1 page)
3 February 2017Termination of appointment of David Clayman as a director on 3 February 2016 (1 page)
30 November 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
30 November 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(11 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(11 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
(11 pages)
6 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
(11 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6
(11 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6
(11 pages)
28 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (11 pages)
28 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (11 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
9 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (11 pages)
9 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (11 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
7 February 2012Registered office address changed from C/O Homes 5 Cornwall Crescent London W11 1PH on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Homes 5 Cornwall Crescent London W11 1PH on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Homes 5 Cornwall Crescent London W11 1PH on 7 February 2012 (1 page)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
28 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
28 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
17 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
17 March 2010Director's details changed for Doctor Jeffrey William Keep on 26 January 2010 (2 pages)
17 March 2010Director's details changed for Doctor Jeffrey William Keep on 26 January 2010 (2 pages)
17 March 2010Director's details changed for Giles Nathan Hargreaves on 26 January 2010 (2 pages)
17 March 2010Director's details changed for David Clayman on 26 January 2010 (2 pages)
17 March 2010Director's details changed for Vasko Petrov Vassilen on 26 January 2010 (2 pages)
17 March 2010Director's details changed for Basavan Khan on 26 January 2010 (2 pages)
17 March 2010Director's details changed for David Clayman on 26 January 2010 (2 pages)
17 March 2010Director's details changed for Giles Nathan Hargreaves on 26 January 2010 (2 pages)
17 March 2010Director's details changed for Basavan Khan on 26 January 2010 (2 pages)
17 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
17 March 2010Director's details changed for Vasko Petrov Vassilen on 26 January 2010 (2 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
20 March 2009Return made up to 26/01/09; full list of members (7 pages)
20 March 2009Return made up to 26/01/09; full list of members (7 pages)
20 March 2009Director's change of particulars / gerard dodgson / 01/05/2006 (1 page)
20 March 2009Director's change of particulars / gerard dodgson / 01/05/2006 (1 page)
7 April 2008Return made up to 26/01/08; full list of members (7 pages)
7 April 2008Return made up to 26/01/08; full list of members (7 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
26 March 2007Return made up to 26/01/07; full list of members (4 pages)
26 March 2007Return made up to 26/01/07; full list of members (4 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
27 February 2006Return made up to 26/01/06; full list of members (4 pages)
27 February 2006Return made up to 26/01/06; full list of members (4 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
29 January 2005Return made up to 26/01/05; full list of members (11 pages)
29 January 2005Return made up to 26/01/05; full list of members (11 pages)
25 January 2005Registered office changed on 25/01/05 from: 5 cornwall crescent london W11 1PH (1 page)
25 January 2005Registered office changed on 25/01/05 from: 5 cornwall crescent london W11 1PH (1 page)
24 November 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Return made up to 26/01/04; full list of members (12 pages)
20 January 2004Return made up to 26/01/04; full list of members (12 pages)
20 January 2004Director resigned (1 page)
30 December 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
6 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
6 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
21 January 2003Return made up to 26/01/03; full list of members (10 pages)
21 January 2003Return made up to 26/01/03; full list of members (10 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU (1 page)
17 July 2002Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU (1 page)
29 January 2002Registered office changed on 29/01/02 from: 13-15 old queen street london SW1H 9JA (1 page)
29 January 2002Return made up to 26/01/02; full list of members (9 pages)
29 January 2002Registered office changed on 29/01/02 from: 13-15 old queen street london SW1H 9JA (1 page)
29 January 2002Return made up to 26/01/02; full list of members (9 pages)
16 November 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
16 November 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
23 April 2001Return made up to 26/01/01; full list of members (7 pages)
23 April 2001Return made up to 26/01/01; full list of members (7 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
31 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
31 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
26 January 2001Registered office changed on 26/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
26 January 2000Incorporation (18 pages)
26 January 2000Incorporation (18 pages)