Robert Ellis And Company Limited NOTTINGHAM


Robert Ellis And Company started in year 2002 as Private Limited Company with registration number 04520936. The Robert Ellis And Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at Suite A, 7th Floor, East West Building. Postal code: NG1 5FS.

The company has 7 directors, namely Timothy M., Louise M. and Neill M. and others. Of them, Paul S., Guy H. have been with the company the longest, being appointed on 30 April 2007 and Timothy M. and Louise M. have been with the company for the least time - from 21 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul M. who worked with the the company until 24 February 2021.

Robert Ellis And Company Limited Address / Contact

Office Address Suite A, 7th Floor, East West Building
Office Address2 2 Tollhouse Hill
Town Nottingham
Post code NG1 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04520936
Date of Incorporation Wed, 28th Aug 2002
Industry Real estate agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Timothy M.

Position: Director

Appointed: 21 October 2022

Louise M.

Position: Director

Appointed: 21 October 2022

Neill M.

Position: Director

Appointed: 18 June 2016

Philip B.

Position: Director

Appointed: 18 May 2016

Mark P.

Position: Director

Appointed: 10 February 2011

Paul S.

Position: Director

Appointed: 30 April 2007

Guy H.

Position: Director

Appointed: 30 April 2007

Amanda C.

Position: Director

Appointed: 30 April 2007

Resigned: 02 October 2009

Russell G.

Position: Director

Appointed: 28 August 2002

Resigned: 17 September 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2002

Resigned: 28 August 2002

Paul M.

Position: Director

Appointed: 28 August 2002

Resigned: 24 February 2021

Paul M.

Position: Secretary

Appointed: 28 August 2002

Resigned: 24 February 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 August 2002

Resigned: 28 August 2002

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Mark P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark P.

Notified on 24 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 24 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
Free Download (11 pages)

Company search