Background WavePink WaveYellow Wave

ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED (03338068)

ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED (03338068) is an active UK company. incorporated on 21 March 1997. with registered office in Ventnor. The company operates in the Real Estate Activities sector, engaged in residents property management. ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED has been registered for 29 years. Current directors include ALLEN, Keith Nigel, RUIZ, Daniel John, Dr.

Company Number
03338068
Status
active
Type
ltd
Incorporated
21 March 1997
Age
29 years
Address
Elizabeth House, Ventnor, PO38 1SQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Keith Nigel, RUIZ, Daniel John, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED

ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED is an active company incorporated on 21 March 1997 with the registered office located in Ventnor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03338068

LTD Company

Age

29 Years

Incorporated 21 March 1997

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Elizabeth House Hambrough Road Ventnor, PO38 1SQ,

Previous Addresses

8 Gunville Road Newport Isle of Wight PO30 5LB
From: 22 March 2013To: 18 August 2023
8 Gunville Road Newport Isle of Wight PO30 5LB United Kingdom
From: 22 March 2013To: 22 March 2013
8 Gunville Road Newport Isle of Wight PO30 5LB United Kingdom
From: 22 March 2013To: 22 March 2013
4 the Courtyard Ashengrove Calbourne Newport Isle of Wight PO30 4HU
From: 21 March 1997To: 22 March 2013
Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Aug 23
New Owner
Aug 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

RUIZ, Daniel John, Dr

Active
19 Spring Hill, VentnorPO38 1PF
Secretary
Appointed 18 Aug 2023

ALLEN, Keith Nigel

Active
Hambrough Road, VentnorPO38 1SQ
Born March 1963
Director
Appointed 26 Feb 2016

RUIZ, Daniel John, Dr

Active
19 Spring Hill, VentnorPO38 1PF
Born June 1964
Director
Appointed 18 Aug 2023

BLAKE, Rebecca Jane

Resigned
Hambrough Road, VentnorPO38 1SQ
Secretary
Appointed 23 Mar 2020
Resigned 18 Aug 2023

CHICK, Cameron Nigel

Resigned
Apesdown House, NewportPO30 4HS
Secretary
Appointed 01 Apr 2003
Resigned 28 Feb 2005

ROWELL, John Richard

Resigned
Glebe Cottage, WhippinghamPO32 6LW
Secretary
Appointed 21 Mar 1997
Resigned 25 Mar 2003

SHAW, Gillian Lindsay

Resigned
81 Fairlee Road, NewportPO30 2EL
Secretary
Appointed 01 Apr 2003
Resigned 23 Mar 2020

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 21 Mar 1997
Resigned 21 Mar 1997

BENSON, John Graham

Resigned
Macrocarpa, VentnorPO38 1EB
Born April 1946
Director
Appointed 27 Feb 2007
Resigned 15 Feb 2022

BIDMEAD, Josiah

Resigned
Flat 4 Elizabeth, VentnorPO38 1SQ
Born January 1912
Director
Appointed 18 Jul 1997
Resigned 09 Aug 2000

BLAKE, Elizabeth Margaret

Resigned
Merindol, VentnorPO38 1LG
Born June 1922
Director
Appointed 09 Aug 2000
Resigned 19 May 2006

HITCH, Anthony Frederick

Resigned
Gunville Road, NewportPO30 5LB
Born January 1957
Director
Appointed 27 Feb 2007
Resigned 01 Sept 2014

WELCH, James David

Resigned
The Cedars Coombe Park, VentnorPO38 3PH
Born March 1937
Director
Appointed 21 Mar 1997
Resigned 12 Oct 1998

WRIGHT, Anne Lauretta

Resigned
Flat 6 Elizabeth House, VentnorPO38 1SQ
Born October 1936
Director
Appointed 18 Jul 1997
Resigned 14 Mar 2023

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 21 Mar 1997
Resigned 21 Mar 1997

Persons with significant control

1

Dr Daniel John Ruiz

Active
19 Spring Hill, VentnorPO38 1PF
Born June 1964

Nature of Control

Significant influence or control as firm
Notified 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

99

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1998
AAAnnual Accounts
Legacy
7 August 1997
225Change of Accounting Reference Date
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
15 July 1997
88(2)R88(2)R
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Incorporation Company
21 March 1997
NEWINCIncorporation