Background WavePink WaveYellow Wave

EBBSFLEET PROPERTY LIMITED (04221922)

EBBSFLEET PROPERTY LIMITED (04221922) is an active UK company. incorporated on 23 May 2001. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. EBBSFLEET PROPERTY LIMITED has been registered for 24 years. Current directors include HORNE, Lance Chadwick, LAST, Terence Robert, LYONS, Garrath Malcolm and 1 others.

Company Number
04221922
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HORNE, Lance Chadwick, LAST, Terence Robert, LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBBSFLEET PROPERTY LIMITED

EBBSFLEET PROPERTY LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. EBBSFLEET PROPERTY LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04221922

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BLUE CIRCLE EBBSFLEET LIMITED
From: 20 June 2001To: 25 July 2015
TRUSHELFCO (NO.2815) LIMITED
From: 23 May 2001To: 20 June 2001
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield LE67 9PJ England
From: 10 January 2017To: 28 March 2024
C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE England
From: 15 October 2015To: 10 January 2017
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England
From: 15 July 2015To: 15 October 2015
Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 25 November 2013To: 15 July 2015
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 23 May 2001To: 25 November 2013
Timeline

41 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
May 18
Director Joined
Jun 18
Capital Update
Nov 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Nov 23
Director Left
Apr 24
Director Joined
Jun 24
1
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HORNE, Lance Chadwick

Active
Charterhouse Street, LondonEC1N 6RA
Born March 1969
Director
Appointed 27 Mar 2024

LAST, Terence Robert

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1950
Director
Appointed 10 Jul 2015

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 08 Dec 2020

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Secretary
Appointed 14 Dec 2001
Resigned 13 Apr 2007

FRANKLIN, Gordon Francis

Resigned
The Cottage Little End, Leamington SpaCV33 9DT
Secretary
Appointed 20 Jun 2001
Resigned 14 Dec 2001

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Secretary
Appointed 13 Apr 2007
Resigned 19 Jun 2009

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Secretary
Appointed 19 Jun 2009
Resigned 04 Jan 2010

LAFARGE TARMAC SECRETARIES (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed 04 Jan 2010
Resigned 10 Jul 2015

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 23 May 2001
Resigned 20 Jun 2001

ATHERTON-HAM, James West

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 05 Feb 2016
Resigned 08 Dec 2020

BARTON, James Edward Synge

Resigned
20 Hale House, LondonSW1V
Born October 1974
Director
Appointed 20 Jun 2001
Resigned 20 Jun 2001

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 13 Jan 2014
Resigned 04 Apr 2014

BOWATER, John Ferguson

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 05 Feb 2016
Resigned 31 Dec 2022

CHOULES, Michael John

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1960
Director
Appointed 12 Sept 2014
Resigned 10 Jul 2015

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2011

CURTIS, Neil Gerard

Resigned
Rue Benoit Malon, Paris
Born May 1969
Director
Appointed 10 Jul 2015
Resigned 05 Feb 2016

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 14 Dec 2001
Resigned 13 Apr 2007

FENNELL, Sonia

Resigned
Granite House Granite Way, LeicesterLE7 1PL
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 05 Jan 2011

FRANKLIN, Gordon Francis

Resigned
The Cottage Little End, Leamington SpaCV33 9DT
Born November 1944
Director
Appointed 20 Jun 2001
Resigned 14 Dec 2001

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 01 Jan 2012
Resigned 20 Nov 2013

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 19 Jun 2009

HUGHES, Katherine Mary

Resigned
74c Lucien Road, LondonSW17 8HN
Born February 1968
Director
Appointed 20 Jun 2001
Resigned 20 Jun 2001

KLONARIDES, Elaine Christina

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born April 1976
Director
Appointed 27 Apr 2018
Resigned 07 Dec 2022

LANYON, Phillip Thomas Edward

Resigned
Granite House, LeicesterLE7 1PL
Born September 1964
Director
Appointed 16 Aug 2010
Resigned 13 Jan 2014

LOUDON, James Rushworth Hope

Resigned
Olantigh, AshfordTN25 5EW
Born March 1943
Director
Appointed 20 Jun 2001
Resigned 25 Jul 2001

MAHER, James Paul

Resigned
Charterhouse Street, LondonEC1N 6RA
Born February 1978
Director
Appointed 07 Dec 2022
Resigned 27 Mar 2024

MARTIN, Anthony James

Resigned
7 Hazeldene Drive, PinnerHA5 3NJ
Born June 1944
Director
Appointed 20 Jun 2001
Resigned 28 Feb 2002

MILLS, John Michael

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born January 1964
Director
Appointed 10 Jul 2015
Resigned 05 Apr 2018

MILLS, Peter William Joseph

Resigned
DorkingRH4 1TH
Born April 1953
Director
Appointed 06 Apr 2003
Resigned 30 Jun 2010

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Born April 1959
Director
Appointed 15 Jun 2009
Resigned 02 Jun 2010

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 10 Jul 2015

POWELL, Rebecca Joan

Resigned
Granite House, LeicesterLE7 1PL
Born July 1972
Director
Appointed 05 Jan 2011
Resigned 01 Sept 2011

REID, Ian Maclean

Resigned
Newstead House, BitteswellLE17 4SG
Born July 1945
Director
Appointed 14 Dec 2001
Resigned 04 Apr 2003

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 23 May 2001
Resigned 20 Jun 2001

Persons with significant control

3

2 Active
1 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Nov 2023
London Road, DorkingRH4 1TH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 30 Nov 2023
Carlton House Terrace, LondonSW1Y 5AN

Nature of Control

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

Filing History

158

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Legacy
18 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2019
SH19Statement of Capital
Legacy
18 November 2019
CAP-SSCAP-SS
Resolution
18 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Resolution
28 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Resolution
20 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 April 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 April 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Statement Of Companys Objects
8 November 2010
CC04CC04
Resolution
8 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Corporate Director Company With Name
2 February 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 January 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
24 June 2005
363aAnnual Return
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Legacy
5 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
29 July 2002
363aAnnual Return
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
287Change of Registered Office
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2001
NEWINCIncorporation