Ellerton House (bryanston Square) Management Company Limited MAIDSTONE


Ellerton House (bryanston Square) Management Company started in year 1999 as Private Limited Company with registration number 03796249. The Ellerton House (bryanston Square) Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Maidstone at 2 Tolherst Court Turkey Mill Business Park. Postal code: ME14 5SF.

The firm has 4 directors, namely Michael W., Anthony H. and Michael G. and others. Of them, Michael G., Gerard M. have been with the company the longest, being appointed on 23 November 2000 and Michael W. has been with the company for the least time - from 28 November 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the firm until 6 December 2000.

Ellerton House (bryanston Square) Management Company Limited Address / Contact

Office Address 2 Tolherst Court Turkey Mill Business Park
Office Address2 Ashford Road
Town Maidstone
Post code ME14 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796249
Date of Incorporation Fri, 25th Jun 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Michael W.

Position: Director

Appointed: 28 November 2014

Anthony H.

Position: Director

Appointed: 27 February 2013

Michael G.

Position: Director

Appointed: 23 November 2000

Gerard M.

Position: Director

Appointed: 23 November 2000

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 31 January 2023

Resigned: 04 May 2023

Woodberry Secretarial Limited

Position: Corporate Secretary

Appointed: 05 January 2017

Resigned: 30 January 2023

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 20 August 2003

Resigned: 05 January 2017

Suzanne G.

Position: Director

Appointed: 27 November 2001

Resigned: 05 November 2013

Caroline B.

Position: Director

Appointed: 27 November 2001

Resigned: 14 July 2004

Leana A.

Position: Director

Appointed: 27 November 2001

Resigned: 01 January 2013

Everard G.

Position: Director

Appointed: 24 May 2001

Resigned: 26 June 2012

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 05 December 2000

Resigned: 20 August 2003

Rosemary T.

Position: Director

Appointed: 23 November 2000

Resigned: 18 March 2013

David G.

Position: Director

Appointed: 23 November 2000

Resigned: 03 April 2010

Alexander H.

Position: Director

Appointed: 23 November 2000

Resigned: 27 February 2013

Colin T.

Position: Director

Appointed: 25 June 1999

Resigned: 23 November 2000

Jonathan W.

Position: Director

Appointed: 25 June 1999

Resigned: 23 November 2000

David S.

Position: Secretary

Appointed: 25 June 1999

Resigned: 06 December 2000

David J.

Position: Director

Appointed: 25 June 1999

Resigned: 23 November 2000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search