Ebbsfleet Valley Property Services Limited LONDON


Ebbsfleet Valley Property Services started in year 2008 as Private Limited Company with registration number 06532000. The Ebbsfleet Valley Property Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at First Floor 50 Grosvenor Hill. Postal code: W1K 3QT. Since Thursday 22nd May 2008 Ebbsfleet Valley Property Services Limited is no longer carrying the name Shelfco (no. 3550).

The company has 3 directors, namely Priyan M., Ian R. and Peter N.. Of them, Ian R., Peter N. 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. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter D. who worked with the the company until 30 April 2011.

Ebbsfleet Valley Property Services Limited Address / Contact

Office Address First Floor 50 Grosvenor Hill
Office Address2 Mayfair
Town London
Post code W1K 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06532000
Date of Incorporation Wed, 12th Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Priyan M.

Position: Director

Appointed: 01 May 2021

Ian R.

Position: Director

Appointed: 29 March 2018

Peter N.

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: 28 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

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

Martin W.

Position: Director

Appointed: 26 September 2008

Resigned: 28 March 2018

Ls Director Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 29 March 2018

Land Securities Management Services Limited

Position: Director

Appointed: 27 May 2008

Resigned: 26 September 2008

Stephen M.

Position: Director

Appointed: 27 May 2008

Resigned: 26 September 2008

Peter D.

Position: Secretary

Appointed: 27 May 2008

Resigned: 30 April 2011

Mikjon Limited

Position: Director

Appointed: 12 March 2008

Resigned: 27 May 2008

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 12 March 2008

Resigned: 27 May 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Ebbsfleet Valley Estate Company Limited from Mayfair, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ebbsfleet Valley Estate Company Limited

First Floor Grosvenor Hill, Mayfair, London, W1K 3QT, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6433010
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no. 3550) May 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Debtors11
Net Assets Liabilities-499-499
Other
Amounts Owed By Group Undertakings Participating Interests11
Creditors500500
Net Current Assets Liabilities-499-499
Other Creditors500500
Total Assets Less Current Liabilities-499-499

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 10th, August 2023
Free Download (5 pages)

Company search