Ellen May Properties Ltd

General information

Name:

Ellen May Properties Limited

Office Address:

C/o Stuart Mcbain Ltd (accountants) Tower Street Brunswick Business Park L3 4BJ Liverpool

Number: 06029647

Incorporation date: 2006-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Live But Receiver Manager On At Least One Charge

Description

Data updated on:

Ellen May Properties Ltd is a Private Limited Company, with headquarters in C/o Stuart Mcbain Ltd (accountants) Tower Street, Brunswick Business Park, Liverpool. The head office's post code is L3 4BJ. This enterprise has been in existence since 2006. The company's registration number is 06029647. This firm began under the name L.f.c. Furniture, though for the last ten years has operated under the name Ellen May Properties Ltd. This business's Standard Industrial Classification Code is 68100 which stands for Buying and selling of own real estate. The company's most recent filed accounts documents were submitted for the period up to 2020-12-31 and the most current annual confirmation statement was filed on 2020-12-14.

There's just one managing director currently overseeing the business, namely Alfred F. who has been utilizing the director's tasks for 18 years. Since 2010/01/01 Boardman T., had been supervising this specific business up until the resignation thirteen years ago. What is more a different director, including Alfred F. gave up the position fourteen years ago.

  • Previous company's names
  • Ellen May Properties Ltd 2014-12-19
  • L.f.c. Furniture Ltd 2006-12-14

Financial data based on annual reports

Company staff

Alfred F.

Role: Director

Appointed: 01 June 2011

Latest update: 24 January 2024

People with significant control

Alfred F. is the individual with significant control over this firm, owns over 3/4 of company shares.

Alfred F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 28 December 2021
Confirmation statement last made up date 14 December 2020
Annual Accounts 29 March 2014
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 March 2014
Annual Accounts 27 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 19th, August 2021
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode