Background WavePink WaveYellow Wave

ELLA RESIDENTIAL LETTINGS LIMITED (06292612)

ELLA RESIDENTIAL LETTINGS LIMITED (06292612) is an active UK company. incorporated on 26 June 2007. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELLA RESIDENTIAL LETTINGS LIMITED has been registered for 18 years.

Company Number
06292612
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLA RESIDENTIAL LETTINGS LIMITED

ELLA RESIDENTIAL LETTINGS LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELLA RESIDENTIAL LETTINGS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06292612

LTD Company

Age

18 Years

Incorporated 26 June 2007

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 12 September 2025 (6 months ago)
Period: 19 January 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SCREENBANNER LIMITED
From: 26 June 2007To: 8 October 2007
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Crowthorne House Wokingham RG40 3GZ United Kingdom
From: 31 January 2024To: 16 September 2025
27 Sheep Street Bicester Oxon OX26 6JF England
From: 26 September 2019To: 31 January 2024
Oaklands Barn Manor Farm Bourton Road Buckingham Bucks MK18 7DS
From: 26 June 2007To: 26 September 2019
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Dec 14
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
353353
Legacy
26 August 2008
287Change of Registered Office
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
225Change of Accounting Reference Date
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Incorporation Company
26 June 2007
NEWINCIncorporation