Background WavePink WaveYellow Wave

ELLENBROOK HOLDINGS LIMITED (04318529)

ELLENBROOK HOLDINGS LIMITED (04318529) is an active UK company. incorporated on 7 November 2001. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELLENBROOK HOLDINGS LIMITED has been registered for 24 years. Current directors include CONNELLY, John Gerard, YOUNG, James Lewis.

Company Number
04318529
Status
active
Type
ltd
Incorporated
7 November 2001
Age
24 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNELLY, John Gerard, YOUNG, James Lewis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLENBROOK HOLDINGS LIMITED

ELLENBROOK HOLDINGS LIMITED is an active company incorporated on 7 November 2001 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELLENBROOK HOLDINGS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04318529

LTD Company

Age

24 Years

Incorporated 7 November 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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

8 White Oak Square Swanley, BR8 7AG,

Previous Addresses

Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
From: 2 March 2015To: 30 October 2015
24 Birch Street Wolverhampton West Midlands WV1 4HY
From: 7 November 2001To: 2 March 2015
Timeline

33 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 01 Nov 2015

CONNELLY, John Gerard

Active
4th Floor, LondonWC2R 0RE
Born November 1960
Director
Appointed 02 Sept 2024

YOUNG, James Lewis

Active
Strand, LondonWC2R 0AG
Born January 1996
Director
Appointed 01 Jul 2023

CHESTER, Jonathan Roger

Resigned
4 Thruppence Close Westwood Heath, CoventryCV4 8HY
Secretary
Appointed 01 Feb 2006
Resigned 17 Mar 2011

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Secretary
Appointed 07 Nov 2001
Resigned 03 Apr 2002

HOWARD, Gordon Russell

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Secretary
Appointed 30 Nov 2011
Resigned 30 Oct 2015

RICKARD, Adam Edward

Resigned
Birch Street, WolverhamptonWV1 4HY
Secretary
Appointed 17 Mar 2011
Resigned 30 Nov 2011

SWIFT, Anthony Alec

Resigned
7 Roughley Farm Road, Sutton ColdfieldB75 5TY
Secretary
Appointed 03 Apr 2002
Resigned 01 Feb 2006

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 07 Nov 2001
Resigned 07 Nov 2001

ANAND, Neeti Mukundrai

Resigned
Threadneedle Street, LondonEC2R 8HP
Born November 1984
Director
Appointed 06 Nov 2018
Resigned 20 Dec 2023

CHESTER, Jonathan Roger

Resigned
4 Thruppence Close Westwood Heath, CoventryCV4 8HY
Born August 1966
Director
Appointed 02 Dec 2003
Resigned 17 Mar 2011

DARDI, Marissa Ann

Resigned
Idol Lane, LondonEC3R 5DD
Born December 1980
Director
Appointed 18 Aug 2021
Resigned 06 Oct 2022

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 29 Jun 2012
Resigned 29 Jun 2012

EXFORD, Colin Michael, Mr.

Resigned
32 Kestrel Gardens, Bishops StortfordCM23 4LU
Born May 1958
Director
Appointed 07 Nov 2001
Resigned 10 Mar 2009

FALERO, Louis Javier

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born February 1977
Director
Appointed 30 Oct 2019
Resigned 18 Aug 2021

FARLEY, Graham

Resigned
1 Pennywell, ShrewsburySY3 8BY
Born September 1949
Director
Appointed 07 Nov 2001
Resigned 11 Dec 2001

GILBEY, Hannah

Resigned
14 Dane Park, Bishops StortfordCM23 2PR
Born April 1971
Director
Appointed 26 Mar 2003
Resigned 02 Dec 2003

HALL, Phillip James

Resigned
45 Crescent West, Hadley WoodEN4 0EQ
Born January 1969
Director
Appointed 02 Jan 2007
Resigned 20 Feb 2009

HERZBERG, Francis Robin

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1956
Director
Appointed 01 Jun 2004
Resigned 13 Oct 2011

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Born December 1956
Director
Appointed 11 Dec 2001
Resigned 26 Mar 2003

JONES, Stuart Nigel

Resigned
23 Old Farm Drive, WolverhamptonWV8 1GF
Born January 1954
Director
Appointed 18 Jul 2003
Resigned 27 Feb 2004

KAZNACHEIEVA, Nadiia

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born March 1979
Director
Appointed 06 Oct 2022
Resigned 28 Jun 2023

MACKEE, Nicholas James

Resigned
London Bridge, LondonSE1 9RA
Born October 1976
Director
Appointed 29 Jun 2012
Resigned 29 Jun 2012

MCMANUS, Conor

Resigned
62, Threadneedle Street, LondonEC2R 8HP
Born September 1985
Director
Appointed 31 Jan 2024
Resigned 02 Sept 2024

MURPHY, Helen Mary

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born April 1981
Director
Appointed 23 Sept 2019
Resigned 30 Oct 2019

MURPHY, Helen Mary

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born April 1981
Director
Appointed 31 Aug 2016
Resigned 06 Nov 2018

NASH, Paul William

Resigned
Hopgarden Lane, SevenoaksTN13 1PU
Born March 1967
Director
Appointed 10 Mar 2009
Resigned 06 Jun 2013

ROSHIER, Angela Louise

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born January 1975
Director
Appointed 08 Feb 2013
Resigned 23 Sept 2019

SMOUT, Martin John

Resigned
Greatfield, Near AltonGU34 4PJ
Born February 1953
Director
Appointed 07 Nov 2001
Resigned 18 Jul 2003

STEENBERGEN, Michael

Resigned
4191 Tx, Geldermalsen
Born September 1966
Director
Appointed 10 Mar 2009
Resigned 08 Feb 2013

THORNTON, Jeffrey Michael

Resigned
108 March Road, EdinburghEH4 3SX
Born April 1953
Director
Appointed 07 Nov 2001
Resigned 02 Jan 2007

TRAVIS, Owen Stanley

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born October 1950
Director
Appointed 13 Oct 2011
Resigned 29 Jun 2012

TRODD, Martyn Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1967
Director
Appointed 17 Mar 2011
Resigned 29 Jun 2012

TURNBULL-FOX, Moira

Resigned
30 St Mary Axe, LondonEC3A 8BF
Born June 1971
Director
Appointed 06 Jun 2013
Resigned 31 Aug 2016

WAN, Sylvia Wen Lynn

Resigned
Garden Flat, BlackheathSE3 7UF
Born March 1971
Director
Appointed 27 Feb 2004
Resigned 01 Jun 2004

Persons with significant control

1

94-96 Wigmore Street, LondonW1U 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
12 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Auditors Resignation Company
5 January 2015
AUDAUD
Auditors Resignation Company
2 January 2015
AUDAUD
Auditors Resignation Company
19 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
12 November 2007
288cChange of Particulars
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Legacy
25 November 2004
363aAnnual Return
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
363aAnnual Return
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363aAnnual Return
Legacy
14 October 2002
225Change of Accounting Reference Date
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
88(2)R88(2)R
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
123Notice of Increase in Nominal Capital
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
287Change of Registered Office
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Incorporation Company
7 November 2001
NEWINCIncorporation