Background WavePink WaveYellow Wave

ELLIS COURT MANAGEMENT COMPANY LIMITED (13693005)

ELLIS COURT MANAGEMENT COMPANY LIMITED (13693005) is an active UK company. incorporated on 20 October 2021. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. ELLIS COURT MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include WRIGHT, Anthony John.

Company Number
13693005
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2021
Age
4 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WRIGHT, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIS COURT MANAGEMENT COMPANY LIMITED

ELLIS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 2021 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELLIS COURT MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13693005

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 20 October 2021

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 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

9 Margarets Buildings Bath, BA1 2LP,

Previous Addresses

4 Chapel Row Bath BA1 1HN England
From: 18 October 2022To: 24 November 2022
1B Mile End London Road Bath BA1 6PT United Kingdom
From: 20 October 2021To: 18 October 2022
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WRIGHT, Anthony John

Active
Margarets Buildings, BathBA1 2LP
Born August 1954
Director
Appointed 15 Mar 2024

HUGHES, Bradley Simon

Resigned
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 20 Oct 2021
Resigned 15 Mar 2024

HUGHES, Julia

Resigned
London Road, BathBA1 6PT
Born January 1979
Director
Appointed 20 Oct 2021
Resigned 18 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Julia Hughes

Ceased
London Road, BathBA1 6PT
Born January 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Oct 2021
Ceased 18 Oct 2022

Mr Bradley Simon Hughes

Active
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Incorporation Company
20 October 2021
NEWINCIncorporation