Company NameEbbsfleet Valley Property Services Limited
Company StatusActive
Company Number06532000
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Previous NameShelfco (No. 3550) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Rickwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(10 years after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Grosvenor Hill
Mayfair
London
W1K 3QT
Director NameMr Peter Nelson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(10 years after company formation)
Appointment Duration6 years, 1 month
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 after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Grosvenor Hill
Mayfair
London
W1K 3QT
Director NameMr Priyan Uditha Manatunga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleChief Financial Officer & Chief Operating Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Grosvenor Hill
Mayfair
London
W1K 3QT
Director NameMr Stephen Augustine McGuckin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration4 months (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
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 26 September 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravensbourne Road
East Twickenham
Middlesex
TW1 2DH
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2011)
RoleProperty Developer
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(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Emma Jane Cariaga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(10 months, 3 weeks 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, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2014)
RoleChartered Surveyor
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(5 years, 10 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 NameThomas William Johnstone Venner
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(5 years, 10 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 Oliver Stuart Gardiner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(7 years 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
Appointed12 March 2008(same day as company formation)
Correspondence AddressLacon House Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressLacon House Theobald's Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(6 months, 2 weeks 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(6 months, 2 weeks 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, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 29 March 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com

Location

Registered AddressFirst Floor 50 Grosvenor Hill
Mayfair
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ebbsfleet Valley Estate Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£133,000
Net Worth-£6,000
Current Liabilities£174,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
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)

Filing History

1 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
1 March 2021Director's details changed for Mr Ian Rickwood on 1 February 2021 (2 pages)
1 March 2021Change of details for Ebbsfleet Valley Estate Company Limited as a person with significant control on 1 February 2021 (2 pages)
1 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
1 March 2021Director's details changed for Mr Andrew James Brandon on 1 February 2021 (2 pages)
15 February 2021Registered office address changed from 1 Christchurch Way Woking GU21 6JG England to First Floor 50 Grosvenor Hill Mayfair London W1K 3QT on 15 February 2021 (2 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (4 pages)
25 April 2018Memorandum and Articles of Association (17 pages)
25 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2018Termination of appointment of Ls Company Secretaries Limited as a secretary on 28 March 2018 (1 page)
9 April 2018Termination of appointment of Martin Reay Wood as a director on 28 March 2018 (1 page)
9 April 2018Appointment of Mr Andrew James Brandon as a director on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Peter Nelson as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Land Securities Management Services Limited as a director on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Ls Director Limited 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)
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)
25 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
24 January 2017Secretary's details changed for Ls Company Secretaries Limited on 11 January 2017 (1 page)
24 January 2017Secretary's details changed for Ls Company Secretaries Limited on 11 January 2017 (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 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 Mr Martin Reay Wood on 11 January 2017 (2 pages)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director 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 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 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
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)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
27 January 2016Director's details changed for Ls Director Limited on 1 January 2016 (1 page)
27 January 2016Director's details changed for Ls Director Limited on 1 January 2016 (1 page)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
20 November 2015Full accounts made up to 31 March 2015 (11 pages)
20 November 2015Full accounts made up to 31 March 2015 (11 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)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(7 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(7 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(7 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 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 2014Appointment of Mr Thomas Charles Elliott as a director (2 pages)
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)
3 February 2014Appointment of Thomas William Johnstone Venner as a director (2 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (8 pages)
23 December 2013Full accounts made up to 31 March 2013 (8 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 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)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 31 March 2012 (8 pages)
2 November 2012Full accounts made up to 31 March 2012 (8 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)
10 April 2012Director's details changed for Miss Colette O'shea on 9 March 2012 (2 pages)
10 April 2012Director's details changed for Miss Colette O'shea on 9 March 2012 (2 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Miss Colette O'shea on 9 March 2012 (2 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 March 2011 (8 pages)
2 January 2012Full accounts made up to 31 March 2011 (8 pages)
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)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
21 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 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 (8 pages)
22 September 2010Full accounts made up to 31 March 2010 (8 pages)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
29 September 2009Full accounts made up to 31 March 2009 (8 pages)
29 September 2009Full accounts made up to 31 March 2009 (8 pages)
18 May 2009Director appointed colette o'shea (2 pages)
18 May 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)
25 March 2009Return made up to 12/03/09; full list of members (6 pages)
25 March 2009Return made up to 12/03/09; full list of members (6 pages)
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)
21 October 2008Director appointed stephen mcguckin (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 2008Appointment terminated director stephen mcguckin (1 page)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
4 June 2008Director appointed stephen mcguckin (2 pages)
4 June 2008Director appointed stephen mcguckin (2 pages)
29 May 2008Appointment terminated director mikjon LIMITED (1 page)
29 May 2008Secretary appointed peter maxwell dudgeon (2 pages)
29 May 2008Registered office changed on 29/05/2008 from lacon house theobald's road london WC1X 8RW (1 page)
29 May 2008Registered office changed on 29/05/2008 from lacon house theobald's road london WC1X 8RW (1 page)
29 May 2008Secretary appointed peter maxwell dudgeon (2 pages)
29 May 2008Director appointed land securities management services LIMITED (2 pages)
29 May 2008Director appointed land securities management services LIMITED (2 pages)
29 May 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
29 May 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
29 May 2008Appointment terminated director mikjon LIMITED (1 page)
22 May 2008Company name changed shelfco (no. 3550) LIMITED\certificate issued on 22/05/08 (2 pages)
22 May 2008Company name changed shelfco (no. 3550) LIMITED\certificate issued on 22/05/08 (2 pages)
12 March 2008Incorporation (25 pages)
12 March 2008Incorporation (25 pages)