Company NameEbbsfleet Valley Estate Company Limited
Company StatusActive
Company Number06433010
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Previous NamesShelfco (No.3510) Limited and LS Ebbsfleet Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Rickwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(10 years, 4 months after company formation)
Appointment Duration6 years
RoleCEO
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Peter Nelson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(10 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Observatory Southfleet Road
Swanscombe
DA10 0DF
Director NameMr Andrew James Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(10 years, 4 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Priyan Uditha Manatunga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Financial Officer & Chief Operating Officer
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Stephen Augustine McGuckin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravensbourne Road
East Twickenham
Middlesex
TW1 2DH
Director NameMr Stephen Augustine McGuckin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravensbourne Road
East Twickenham
Middlesex
TW1 2DH
Director NameRaymond Leonard Rice Pyle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed30 January 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(10 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 29 March 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameRaymond Leonard Rice Pyle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(10 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameMs Emma Jane Cariaga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ryfold Road
London
SW19 8DF
Director NameMiss Colette O'Shea
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameThomas William Johnstone Venner
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Thomas Charles Elliott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Oliver Stuart Gardiner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(10 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 29 March 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2011(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 March 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com

Location

Registered Address50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ls London Holdings Three LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

17 April 2018Delivered on: 19 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: N/A.
Outstanding
17 April 2018Delivered on: 19 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 February 2021Registered office address changed from 1 Christchurch Way Woking GU21 6JG England to 50 Grosvenor Hill London W1K 3QT on 23 February 2021 (1 page)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
18 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (29 pages)
22 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
22 June 2020Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (26 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
17 June 2020Director's details changed for Mr Ian Rickwood on 1 March 2020 (2 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
20 April 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
20 April 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
31 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
31 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
8 March 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 March 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
11 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
25 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 April 2018Memorandum and Articles of Association (17 pages)
19 April 2018Registration of charge 064330100002, created on 17 April 2018 (22 pages)
19 April 2018Registration of charge 064330100001, created on 17 April 2018 (22 pages)
9 April 2018Appointment of Mr Andrew James Brandon as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Martin Reay Wood as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Ian Rickwood as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Ls Company Secretaries Limited as a secretary on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Land Securities Management Services Limited as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Peter Nelson as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Ls Director Limited as a director on 29 March 2018 (1 page)
3 April 2018Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 1 Christchurch Way Woking GU21 6JG on 3 April 2018 (1 page)
28 March 2018Cessation of Ls London Holdings Three Limited as a person with significant control on 22 March 2018 (1 page)
28 March 2018Notification of Eastern Quarry Limited as a person with significant control on 22 March 2018 (2 pages)
22 November 2017Full accounts made up to 31 March 2017 (16 pages)
22 November 2017Full accounts made up to 31 March 2017 (16 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of Ls London Holdings Three Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ls London Holdings Three Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
9 September 2016Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page)
1 August 2016Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(7 pages)
26 March 2015Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015 (2 pages)
26 March 2015Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015 (1 page)
26 March 2015Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015 (2 pages)
26 March 2015Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(7 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(7 pages)
3 February 2014Appointment of Mr Thomas Charles Elliott as a director (2 pages)
3 February 2014Appointment of Thomas William Johnstone Venner as a director (2 pages)
3 February 2014Appointment of Thomas William Johnstone Venner as a director (2 pages)
3 February 2014Termination of appointment of Colette O'shea as a director (1 page)
3 February 2014Termination of appointment of Colette O'shea as a director (1 page)
3 February 2014Appointment of Mr Thomas Charles Elliott as a director (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
18 April 2012Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
30 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (15 pages)
30 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (15 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
22 September 2010Full accounts made up to 31 March 2010 (7 pages)
22 September 2010Full accounts made up to 31 March 2010 (7 pages)
30 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (15 pages)
30 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (15 pages)
4 September 2009Full accounts made up to 31 March 2009 (7 pages)
4 September 2009Full accounts made up to 31 March 2009 (7 pages)
3 June 2009Director appointed colette o'shea (2 pages)
3 June 2009Director appointed colette o'shea (2 pages)
15 May 2009Appointment terminated director emma cariaga (1 page)
15 May 2009Appointment terminated director emma cariaga (1 page)
11 February 2009Appointment terminated director stephen mcguckin (1 page)
11 February 2009Appointment terminated director stephen mcguckin (1 page)
10 February 2009Director appointed emma cariaga (3 pages)
10 February 2009Director appointed emma cariaga (3 pages)
6 January 2009Appointment terminated director raymond pyle (1 page)
6 January 2009Appointment terminated director raymond pyle (1 page)
3 December 2008Return made up to 21/11/08; full list of members (7 pages)
3 December 2008Return made up to 21/11/08; full list of members (7 pages)
21 October 2008Director appointed raymond leonard rice pyle (3 pages)
21 October 2008Director appointed stephen mcguckin (3 pages)
21 October 2008Director appointed raymond leonard rice pyle (3 pages)
21 October 2008Director appointed stephen mcguckin (3 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Appointment terminated director stephen mcguckin (1 page)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director stephen mcguckin (1 page)
9 October 2008Appointment terminated director raymond pyle (1 page)
9 October 2008Appointment terminated director raymond pyle (1 page)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 March 2008Company name changed ls ebbsfleet LIMITED\certificate issued on 06/03/08 (2 pages)
6 March 2008Company name changed ls ebbsfleet LIMITED\certificate issued on 06/03/08 (2 pages)
15 February 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
15 February 2008Registered office changed on 15/02/08 from: lacon house theobalds road london WC1X 8RW (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Registered office changed on 15/02/08 from: lacon house theobalds road london WC1X 8RW (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Director resigned (1 page)
6 February 2008Memorandum and Articles of Association (18 pages)
6 February 2008Memorandum and Articles of Association (18 pages)
31 January 2008Company name changed shelfco (no.3510) LIMITED\certificate issued on 31/01/08 (2 pages)
31 January 2008Company name changed shelfco (no.3510) LIMITED\certificate issued on 31/01/08 (2 pages)
21 November 2007Incorporation (25 pages)
21 November 2007Incorporation (25 pages)