Company NameEllesmere Court Limited
DirectorsAlexander Kennedy Urquhart and Simon Peter Merchant
Company StatusActive
Company Number05736904
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlexander Kennedy Urquhart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address29 Rosemont Road
Richmond
Surrey
TW10 6QN
Secretary NameMr David Paul Whyte
StatusCurrent
Appointed02 March 2016(9 years, 12 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Simon Peter Merchant
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMargaret Elizabeth Hastings
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2014)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Ellesmere Court
Ellesmere Road
Weybridge
Surrey
KT13 0HT
Director NameHelen Marie Howat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2008)
RoleSchool Teacher Semi Retired
Correspondence AddressFlat 8 Ellesmere Court
Ellesmere Road
Weybridge
Surrey
KT13 0HT
Director NameMitsuo Hirakawa
Date of BirthMarch 1976 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 04 May 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address34 Newry Park
Chester
CH2 2AR
Wales
Secretary NameGraham Nigel Carter
NationalityBritish
StatusResigned
Appointed17 August 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameDominique Sasha Lloyd-Walter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2017)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Ellesmere Court Ellesmere Road
Weybridge
Surrey
KT13 0HT
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander Urquhart
8.33%
Ordinary
1 at £1Denise Weddle
8.33%
Ordinary
1 at £1Dominique Lloyd-walter
8.33%
Ordinary
1 at £1Edward Gayler Evernden
8.33%
Ordinary
1 at £1Enfranchisement Capital Holdings Limited Ref 06
8.33%
Ordinary
1 at £1Enfranchisement Capital Holdings Limited Ref 10
8.33%
Ordinary
1 at £1Martin Embury
8.33%
Ordinary
1 at £1Mitsuo Hirakawa & Makiko Hirakawa
8.33%
Ordinary
1 at £1Pendragon Property Developments Limited
8.33%
Ordinary
1 at £1Vivienne Sestito-young
8.33%
Ordinary
1 at £1Warren James Behling
8.33%
Ordinary
1 at £1Wendy Patricia Hill
8.33%
Ordinary

Financials

Year2014
Net Worth£5,202
Cash£4,899
Current Liabilities£2,585

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

7 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
10 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
14 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 October 2019Appointment of Mr Simon Peter Merchant as a director on 11 October 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 May 2017Termination of appointment of Mitsuo Hirakawa as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Mitsuo Hirakawa as a director on 4 May 2017 (1 page)
29 April 2017Termination of appointment of Dominique Sasha Lloyd-Walter as a director on 26 April 2017 (1 page)
29 April 2017Termination of appointment of Dominique Sasha Lloyd-Walter as a director on 26 April 2017 (1 page)
19 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Secretary's details changed (1 page)
13 July 2016Secretary's details changed (1 page)
6 June 2016Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 6 June 2016 (1 page)
6 June 2016Appointment of Mr David Paul Whyte as a secretary on 2 March 2016 (2 pages)
6 June 2016Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016 (1 page)
6 June 2016Appointment of Mr David Paul Whyte as a secretary on 2 March 2016 (2 pages)
6 June 2016Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016 (1 page)
6 June 2016Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 6 June 2016 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12
(6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12
(6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12
(6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12
(6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Termination of appointment of Margaret Hastings as a director (1 page)
1 May 2014Termination of appointment of Margaret Hastings as a director (1 page)
29 April 2014Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
29 April 2014Termination of appointment of Graham Carter as a secretary (1 page)
29 April 2014Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
29 April 2014Termination of appointment of Graham Carter as a secretary (1 page)
29 April 2014Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 29 April 2014 (1 page)
29 April 2014Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 29 April 2014 (1 page)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(7 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(7 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(7 pages)
20 February 2014Appointment of Dominique Sasha Lloyd-Walter as a director (3 pages)
20 February 2014Appointment of Dominique Sasha Lloyd-Walter as a director (3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 April 2011Director's details changed for Mitsuo Hirakawa on 1 March 2011 (2 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Mitsuo Hirakawa on 1 March 2011 (2 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Mitsuo Hirakawa on 1 March 2011 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Alexander Kennedy Urquhart on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mitsuo Hirakawa on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Mitsuo Hirakawa on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Alexander Kennedy Urquhart on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Margaret Elizabeth Hastings on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Margaret Elizabeth Hastings on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Margaret Elizabeth Hastings on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Alexander Kennedy Urquhart on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mitsuo Hirakawa on 1 October 2009 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 09/03/09; full list of members (7 pages)
30 April 2009Return made up to 09/03/09; full list of members (7 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 August 2008Secretary appointed graham nigel carter (2 pages)
20 August 2008Secretary appointed graham nigel carter (2 pages)
4 August 2008Appointment terminated secretary temple secretarial LIMITED (1 page)
4 August 2008Appointment terminated secretary temple secretarial LIMITED (1 page)
4 August 2008Registered office changed on 04/08/2008 from 16 old bailey london EC4M 7EG (1 page)
4 August 2008Registered office changed on 04/08/2008 from 16 old bailey london EC4M 7EG (1 page)
4 July 2008Ad 23/06/08-23/06/08\gbp si 11@1=11\gbp ic 1/12\ (4 pages)
4 July 2008Ad 23/06/08-23/06/08\gbp si 11@1=11\gbp ic 1/12\ (4 pages)
5 April 2008Return made up to 09/03/08; full list of members (4 pages)
5 April 2008Return made up to 09/03/08; full list of members (4 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
9 March 2006Incorporation (10 pages)
9 March 2006Incorporation (10 pages)