Ebbsfleet Property Limited MARKFIELD


Founded in 2001, Ebbsfleet Property, classified under reg no. 04221922 is an active company. Currently registered at Bardon Hall LE67 9PJ, Markfield the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Saturday 25th July 2015 Ebbsfleet Property Limited is no longer carrying the name Blue Circle Ebbsfleet.

The company has 3 directors, namely Garrath L., Phillip N. and Terence L.. Of them, Terence L. has been with the company the longest, being appointed on 10 July 2015 and Garrath L. has been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ebbsfleet Property Limited Address / Contact

Office Address Bardon Hall
Office Address2 Copt Oak Road
Town Markfield
Post code LE67 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221922
Date of Incorporation Wed, 23rd May 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Garrath L.

Position: Director

Appointed: 01 January 2023

Phillip N.

Position: Director

Appointed: 08 December 2020

Terence L.

Position: Director

Appointed: 10 July 2015

James M.

Position: Director

Appointed: 07 December 2022

Resigned: 27 March 2024

Elaine K.

Position: Director

Appointed: 27 April 2018

Resigned: 07 December 2022

James A.

Position: Director

Appointed: 05 February 2016

Resigned: 08 December 2020

John B.

Position: Director

Appointed: 05 February 2016

Resigned: 31 December 2022

John M.

Position: Director

Appointed: 10 July 2015

Resigned: 05 April 2018

Ghyslain W.

Position: Director

Appointed: 10 July 2015

Resigned: 05 February 2016

Neil C.

Position: Director

Appointed: 10 July 2015

Resigned: 05 February 2016

Michael C.

Position: Director

Appointed: 12 September 2014

Resigned: 10 July 2015

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 10 July 2015

Andrew B.

Position: Director

Appointed: 13 January 2014

Resigned: 04 April 2014

Deborah G.

Position: Director

Appointed: 01 January 2012

Resigned: 20 November 2013

Marie-Cecile C.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2011

Rebecca P.

Position: Director

Appointed: 05 January 2011

Resigned: 01 September 2011

Phillip L.

Position: Director

Appointed: 16 August 2010

Resigned: 13 January 2014

Sonia F.

Position: Director

Appointed: 07 June 2010

Resigned: 05 January 2011

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 01 February 2010

Resigned: 10 July 2015

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 04 January 2010

Resigned: 10 July 2015

Clive M.

Position: Secretary

Appointed: 19 June 2009

Resigned: 04 January 2010

Clive M.

Position: Director

Appointed: 15 June 2009

Resigned: 02 June 2010

Deborah G.

Position: Secretary

Appointed: 13 April 2007

Resigned: 19 June 2009

Deborah G.

Position: Director

Appointed: 13 April 2007

Resigned: 19 June 2009

Peter M.

Position: Director

Appointed: 06 April 2003

Resigned: 30 June 2010

Raymond E.

Position: Secretary

Appointed: 14 December 2001

Resigned: 13 April 2007

Ian R.

Position: Director

Appointed: 14 December 2001

Resigned: 04 April 2003

Raymond E.

Position: Director

Appointed: 14 December 2001

Resigned: 13 April 2007

Gordon F.

Position: Director

Appointed: 20 June 2001

Resigned: 14 December 2001

Katherine H.

Position: Director

Appointed: 20 June 2001

Resigned: 20 June 2001

Gordon F.

Position: Secretary

Appointed: 20 June 2001

Resigned: 14 December 2001

Richard T.

Position: Director

Appointed: 20 June 2001

Resigned: 14 December 2001

James L.

Position: Director

Appointed: 20 June 2001

Resigned: 25 July 2001

Anthony M.

Position: Director

Appointed: 20 June 2001

Resigned: 28 February 2002

James B.

Position: Director

Appointed: 20 June 2001

Resigned: 20 June 2001

Eleanor Z.

Position: Nominee Director

Appointed: 23 May 2001

Resigned: 20 June 2001

Drusilla R.

Position: Nominee Director

Appointed: 23 May 2001

Resigned: 20 June 2001

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2001

Resigned: 20 June 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Aggregate Industries Uk Limited from Coalville, England. This PSC is categorised as "a private company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Anglo American International Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company by shares", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Lafarge Building Materials Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

Aggregate Industries Uk Limited

Bardon Hill Bardon Road, Coalville, Leicestershire, LE67 1TL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00245717
Notified on 30 November 2023
Nature of control: 25-50% shares

Anglo American International Holdings Limited

20 Carlton House Terrace, London, SW1Y 5AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05501205
Notified on 30 April 2016
Nature of control: 25-50% shares

Lafarge Building Materials Limited

Park Lodge London Road, Dorking, Surrey, RH4 1TH, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03443107
Notified on 30 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% shares

Company previous names

Blue Circle Ebbsfleet July 25, 2015
Trushelfco (no.2815) June 20, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (13 pages)

Company search

Advertisements