Background WavePink WaveYellow Wave

EBOR PROPERTY LIMITED (00773221)

EBOR PROPERTY LIMITED (00773221) is an active UK company. incorporated on 6 September 1963. with registered office in Bournemouth. The company operates in the Construction sector, engaged in development of building projects. EBOR PROPERTY LIMITED has been registered for 62 years. Current directors include MELLERY PRATT, Anthony John, MELLERY-PRATT, Timothy Julian.

Company Number
00773221
Status
active
Type
ltd
Incorporated
6 September 1963
Age
62 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MELLERY PRATT, Anthony John, MELLERY-PRATT, Timothy Julian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBOR PROPERTY LIMITED

EBOR PROPERTY LIMITED is an active company incorporated on 6 September 1963 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in development of building projects. EBOR PROPERTY LIMITED was registered 62 years ago.(SIC: 41100)

Status

active

Active since 62 years ago

Company No

00773221

LTD Company

Age

62 Years

Incorporated 6 September 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Timeline

3 key events • 1963 - 2017

Funding Officers Ownership
Company Founded
Sept 63
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MELLERY PRATT, Anthony John

Active
Cranborne Chambers The Square, BournemouthBH2 5AN
Born August 1944
Director
Appointed 01 Oct 1996

MELLERY-PRATT, Timothy Julian

Active
10 Exeter Road, BournemouthBH2 5AN
Born October 1949
Director
Appointed 01 Oct 1996

LANGHAM, Audrey Jane

Resigned
Homeplate, Droadstone PooleBH18 9WA
Secretary
Appointed N/A
Resigned 01 Jun 2009

LANGHAM, Audrey Jane

Resigned
Homeplate, Droadstone PooleBH18 9WA
Born July 1951
Director
Appointed 21 Jun 1991
Resigned 01 Jun 2009

MELLERY-PRATT, Florence

Resigned
1 The White House, PooleBH14 8HY
Born October 1922
Director
Appointed N/A
Resigned 01 Oct 1996

MELLERY-PRATT, Horace Alfred

Resigned
1 The Whitehouse 326 Sandbanks Road, PooleBH14 8HY
Born May 1910
Director
Appointed N/A
Resigned 01 Oct 1996

Persons with significant control

2

Mr Anthony John Mellery Pratt

Active
Exeter Road, BournemouthBH2 5AN
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Timothy Julian Mellery-Pratt

Active
Exeter Road, BournemouthBH2 5AN
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
26 June 2008
190190
Legacy
26 June 2008
287Change of Registered Office
Legacy
26 June 2008
353353
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
23 January 2007
363aAnnual Return
Legacy
15 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
29 July 1991
288288
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
24 October 1989
88(2)R88(2)R
Legacy
11 November 1988
88(3)88(3)
Legacy
11 November 1988
88(2)Return of Allotment of Shares
Legacy
12 October 1988
PUC 2PUC 2
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
12 October 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
24 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 August 1986
363363
Legacy
1 August 1986
288288
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Incorporation Company
6 September 1963
NEWINCIncorporation