Background WavePink WaveYellow Wave

ELLIS PROPERTIES LIMITED (00354302)

ELLIS PROPERTIES LIMITED (00354302) is an active UK company. incorporated on 24 June 1939. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELLIS PROPERTIES LIMITED has been registered for 86 years. Current directors include ELLIS, Gavin Malcolm Shields, ELLIS, Penelope Jayne.

Company Number
00354302
Status
active
Type
ltd
Incorporated
24 June 1939
Age
86 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIS, Gavin Malcolm Shields, ELLIS, Penelope Jayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIS PROPERTIES LIMITED

ELLIS PROPERTIES LIMITED is an active company incorporated on 24 June 1939 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELLIS PROPERTIES LIMITED was registered 86 years ago.(SIC: 68209)

Status

active

Active since 86 years ago

Company No

00354302

LTD Company

Age

86 Years

Incorporated 24 June 1939

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ELLIS AND SONS FIFTH AMALGAMATED PROPERTIES LIMITED
From: 24 June 1939To: 15 April 1988
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 11 March 2020To: 4 March 2025
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 19 October 2017To: 11 March 2020
Holland House 1-5 Oakfield Sale Cheshire M33 6TT
From: 24 June 1939To: 19 October 2017
Timeline

3 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ELLIS, Penelope

Active
Buckingham Terrace, EdinburghEH4 3AF
Secretary
Appointed 18 Mar 1998

ELLIS, Gavin Malcolm Shields

Active
Buckingham Terrace, EdinburghEH4 3AF
Born April 1964
Director
Appointed N/A

ELLIS, Penelope Jayne

Active
Buckingham Terrace, EdinburghEH4 3AF
Born October 1964
Director
Appointed 01 Jan 2016

NICHOLAS, Thomas Roger

Resigned
Merlin, Isle Of MullPA65 6AY
Secretary
Appointed N/A
Resigned 27 Feb 1997

ELLIS, Elizbeth F

Resigned
The Smiddy House, Isle Of MullPA72 6JB
Born July 1936
Director
Appointed N/A
Resigned 16 Jan 1997

ELLIS, Graham Elliott

Resigned
The Smiddy House Salen Aros, Argyll
Born August 1924
Director
Appointed N/A
Resigned 23 Jun 2015

SCOTT, Graham William

Resigned
1 Lochview Road, GlasgowG61 1PP
Born March 1954
Director
Appointed 13 Jul 2006
Resigned 31 Jan 2026

Persons with significant control

1

Mr Gavin Malcolm Sheilds Ellis

Active
Bow Churchyard, LondonEC4M 9DQ
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
24 May 1993
395Particulars of Mortgage or Charge
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
5 August 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 February 1992
AUDAUD
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Memorandum Articles
21 September 1989
MEM/ARTSMEM/ARTS
Legacy
5 September 1989
403aParticulars of Charge Subject to s859A
Legacy
27 July 1989
395Particulars of Mortgage or Charge
Resolution
24 July 1989
RESOLUTIONSResolutions
Legacy
21 June 1989
288288
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
225(1)225(1)
Legacy
29 March 1989
363363
Memorandum Articles
18 July 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 1987
AAAnnual Accounts
Legacy
16 May 1987
363363
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87