Background WavePink WaveYellow Wave

ELLESMERE PROPERTY INVESTMENT COMPANY LIMITED (08098891)

ELLESMERE PROPERTY INVESTMENT COMPANY LIMITED (08098891) is an active UK company. incorporated on 8 June 2012. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELLESMERE PROPERTY INVESTMENT COMPANY LIMITED has been registered for 13 years. Current directors include EGERTON, Henry Alexander, Lord, STAFFORD, James Granville, The Marquis Of.

Company Number
08098891
Status
active
Type
ltd
Incorporated
8 June 2012
Age
13 years
Address
Ley Farm Stetchworth Ley, Newmarket, CB8 9TX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EGERTON, Henry Alexander, Lord, STAFFORD, James Granville, The Marquis Of
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLESMERE PROPERTY INVESTMENT COMPANY LIMITED

ELLESMERE PROPERTY INVESTMENT COMPANY LIMITED is an active company incorporated on 8 June 2012 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELLESMERE PROPERTY INVESTMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08098891

LTD Company

Age

13 Years

Incorporated 8 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Ley Farm Stetchworth Ley Stetchworth Newmarket, CB8 9TX,

Timeline

9 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jun 12
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jun 16
Loan Secured
Feb 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EGERTON, Henry Alexander, Lord

Active
Semley, ShaftesburySP7 9BL
Born February 1977
Director
Appointed 08 Jun 2012

STAFFORD, James Granville, The Marquis Of

Active
St. Boswells, MelroseTD6 0EA
Born August 1975
Director
Appointed 08 Jun 2012

Persons with significant control

4

The Marquis Of James Granville Stafford

Active
Stetchworth Ley, NewmarketCB8 9TX
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Lord Henry Alexander Egerton

Active
Stetchworth Ley, NewmarketCB8 9TX
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Duke Francis Ronald Sutherland

Active
Stetchworth Ley, NewmarketCB8 9TX
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr James Henry Younger

Active
Stetchworth Ley, NewmarketCB8 9TX
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Resolution
20 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Resolution
29 June 2012
RESOLUTIONSResolutions
Incorporation Company
8 June 2012
NEWINCIncorporation