Background WavePink WaveYellow Wave

ELLISLEIGH ESTATES LIMITED (06333852)

ELLISLEIGH ESTATES LIMITED (06333852) is an active UK company. incorporated on 6 August 2007. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELLISLEIGH ESTATES LIMITED has been registered for 18 years. Current directors include JACKSON, Geoffrey David.

Company Number
06333852
Status
active
Type
ltd
Incorporated
6 August 2007
Age
18 years
Address
1 Curzon Avenue, Horsham, RH12 2LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, Geoffrey David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLISLEIGH ESTATES LIMITED

ELLISLEIGH ESTATES LIMITED is an active company incorporated on 6 August 2007 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELLISLEIGH ESTATES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06333852

LTD Company

Age

18 Years

Incorporated 6 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

1 Curzon Avenue Horsham, RH12 2LA,

Previous Addresses

50 Foxglove Close Burgess Hill West Sussex RH15 8UY
From: 6 August 2007To: 20 August 2016
Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 09
Loan Cleared
Sept 20
Director Left
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JACKSON, Geoffrey David

Active
Curzon Avenue, HorshamRH12 2LA
Born December 1965
Director
Appointed 06 Aug 2007

JACKSON, Tina

Resigned
Foxglove Close, Burgess HillRH15 8UY
Secretary
Appointed 06 Aug 2007
Resigned 26 Sept 2019

JACKSON, Tina

Resigned
Curzon Avenue, HorshamRH12 2LA
Born December 1964
Director
Appointed 15 Oct 2009
Resigned 26 Sept 2019

Persons with significant control

1

Mr Geoffrey David Jackson

Active
Curzon Avenue, HorshamRH12 2LA
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
18 August 2009
288cChange of Particulars
Legacy
17 August 2009
363aAnnual Return
Legacy
8 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Incorporation Company
6 August 2007
NEWINCIncorporation