Company NameEllwood (Chalfont) Management Limited
Company StatusActive
Company Number05826969
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 10 months ago)

Business Activity

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 NameMr Benjamin Alan Excell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameBarbara Kay Newby
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NamePatrick Gerard Plant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr John Roland Sanders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameChristine Joan Excell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(3 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Joy Coffer
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Stephen Anthony Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Jennifer Jane Sanders
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Richard William Barrett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ford End
Denham
Uxbridge
Middlesex
UB9 5AL
Director NameMr Nicolas Rowland MacDonald Kebbell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleBuilder Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpond School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 1QJ
Director NameMr Thomas Reginald Dion Kebbell
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleBuilder Director
Correspondence AddressGrangewood Oxhey Lane
Watford
Hertfordshire
WD19 5RA
Secretary NameAndrew Philip Hawkins
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleAccountant
Correspondence AddressMedina Dimmocks Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6AR
Director NameDiana Stuart Little
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2021)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 2009(3 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 July 2020)
Correspondence AddressOdeon House College Road
Harrow
Middlesex
HA1 1BH

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Barbara Newby
20.00%
Ordinary
1 at £1Christine Excell & Benjamin Excell
20.00%
Ordinary
1 at £1Diana Little
20.00%
Ordinary
1 at £1Jennifer Sanders & John Sanders
20.00%
Ordinary
1 at £1Patrick Plant
20.00%
Ordinary

Financials

Year2014
Net Worth£1,455
Cash£34,474
Current Liabilities£34,729

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

15 July 2020Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 15 July 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 April 2020Registered office address changed from C/O M J Golz & Company Odeon House 146 College Road Harrow Middlesex HA1 1BH to 28 Church Road Stanmore Middlesex HA7 4XR on 6 April 2020 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2016Director's details changed for Mr John Roland Sanders on 20 May 2016 (2 pages)
1 June 2016Director's details changed for Mr John Roland Sanders on 20 May 2016 (2 pages)
1 June 2016Director's details changed for Barbara Kay Newby on 20 May 2016 (2 pages)
1 June 2016Director's details changed for Diana Stuart Little on 20 May 2016 (2 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(7 pages)
1 June 2016Director's details changed for Patrick Gerard Plant on 20 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Benjamin Alan Excell on 20 May 2016 (2 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(7 pages)
1 June 2016Director's details changed for Barbara Kay Newby on 20 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Benjamin Alan Excell on 20 May 2016 (2 pages)
1 June 2016Director's details changed for Patrick Gerard Plant on 20 May 2016 (2 pages)
1 June 2016Director's details changed for Diana Stuart Little on 20 May 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 July 2015Secretary's details changed for Roxborough Secretarial Services Limited on 31 July 2015 (1 page)
31 July 2015Secretary's details changed for Roxborough Secretarial Services Limited on 31 July 2015 (1 page)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
(9 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
(9 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(9 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(9 pages)
3 June 2014Director's details changed for Patrick Gerard Plant on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Patrick Gerard Plant on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Patrick Gerard Plant on 1 May 2014 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
3 March 2010Appointment of Christine Joan Excell as a director (2 pages)
3 March 2010Appointment of Christine Joan Excell as a director (2 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Appointment of Patrick Gerard Plant as a director (4 pages)
11 February 2010Appointment of Patrick Gerard Plant as a director (4 pages)
8 February 2010Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 8 February 2010 (1 page)
12 January 2010Appointment of Benjamin Allan Excell as a director (3 pages)
12 January 2010Appointment of Benjamin Allan Excell as a director (3 pages)
22 December 2009Appointment of Diana Stuart Little as a director (3 pages)
22 December 2009Appointment of John Roland Sanders as a director (3 pages)
22 December 2009Appointment of Barbara Kay Newby as a director (3 pages)
22 December 2009Appointment of Diana Stuart Little as a director (3 pages)
22 December 2009Appointment of Barbara Kay Newby as a director (3 pages)
22 December 2009Appointment of John Roland Sanders as a director (3 pages)
22 December 2009Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 22 December 2009 (2 pages)
21 December 2009Appointment of Roxborough Secretarial Services Limited as a secretary (1 page)
21 December 2009Appointment of Roxborough Secretarial Services Limited as a secretary (1 page)
10 December 2009Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 10 December 2009 (2 pages)
3 November 2009Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Andrew Hawkins as a secretary (1 page)
3 November 2009Termination of appointment of Nicolas Kebbell as a director (1 page)
3 November 2009Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Andrew Hawkins as a secretary (1 page)
3 November 2009Termination of appointment of Richard Barrett as a director (1 page)
3 November 2009Termination of appointment of Richard Barrett as a director (1 page)
3 November 2009Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Nicolas Kebbell as a director (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 May 2009Return made up to 24/05/09; full list of members (6 pages)
27 May 2009Return made up to 24/05/09; full list of members (6 pages)
26 May 2009Secretary's change of particulars / andrew hawkins / 18/12/2008 (1 page)
26 May 2009Appointment terminated director thomas kebbell (1 page)
26 May 2009Appointment terminated director thomas kebbell (1 page)
26 May 2009Secretary's change of particulars / andrew hawkins / 18/12/2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 May 2007Return made up to 24/05/07; full list of members (3 pages)
30 May 2007Return made up to 24/05/07; full list of members (3 pages)
1 February 2007Ad 24/01/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
1 February 2007Ad 24/01/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
9 June 2006Registered office changed on 09/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
24 May 2006Incorporation (33 pages)
24 May 2006Incorporation (33 pages)