Ebbsfleet Valley Estate Company Limited LONDON


Ebbsfleet Valley Estate Company started in year 2007 as Private Limited Company with registration number 06433010. The Ebbsfleet Valley Estate Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 50 Grosvenor Hill. Postal code: W1K 3QT. Since Thu, 6th Mar 2008 Ebbsfleet Valley Estate Company Limited is no longer carrying the name Ls Ebbsfleet.

The firm has 3 directors, namely Priyan M., Peter N. and Ian R.. Of them, Peter N., Ian R. have been with the company the longest, being appointed on 29 March 2018 and Priyan M. has been with the company for the least time - from 1 May 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter D. who worked with the the firm until 30 April 2011.

Ebbsfleet Valley Estate Company Limited Address / Contact

Office Address 50 Grosvenor Hill
Town London
Post code W1K 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06433010
Date of Incorporation Wed, 21st Nov 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Fri, 31st Mar 2023 (417 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Priyan M.

Position: Director

Appointed: 01 May 2021

Peter N.

Position: Director

Appointed: 29 March 2018

Ian R.

Position: Director

Appointed: 29 March 2018

Andrew B.

Position: Director

Appointed: 29 March 2018

Resigned: 02 June 2023

Oliver G.

Position: Director

Appointed: 24 March 2015

Resigned: 29 July 2016

Thomas V.

Position: Director

Appointed: 01 February 2014

Resigned: 24 March 2015

Thomas E.

Position: Director

Appointed: 01 February 2014

Resigned: 01 September 2016

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 01 March 2013

Resigned: 29 March 2018

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Resigned: 29 March 2018

Colette O.

Position: Director

Appointed: 11 May 2009

Resigned: 01 February 2014

Emma C.

Position: Director

Appointed: 30 January 2009

Resigned: 11 May 2009

Raymond P.

Position: Director

Appointed: 10 October 2008

Resigned: 31 December 2008

Stephen M.

Position: Director

Appointed: 10 October 2008

Resigned: 30 January 2009

Land Securities Management Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 30 April 2013

Ls Director Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 29 March 2018

Martin W.

Position: Director

Appointed: 26 September 2008

Resigned: 29 March 2018

Stephen M.

Position: Director

Appointed: 30 January 2008

Resigned: 26 September 2008

Raymond P.

Position: Director

Appointed: 30 January 2008

Resigned: 26 September 2008

Peter D.

Position: Secretary

Appointed: 30 January 2008

Resigned: 30 April 2011

Mikjon Limited

Position: Corporate Director

Appointed: 21 November 2007

Resigned: 30 January 2008

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2007

Resigned: 30 January 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Eastern Quarry Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ls London Holdings Three Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eastern Quarry Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04103953
Notified on 22 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ls London Holdings Three Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06452685
Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ls Ebbsfleet March 6, 2008
Shelfco (no.3510) January 31, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 20th, November 2023
Free Download (14 pages)

Company search