Ellis And Partners Limited BOURNEMOUTH


Ellis and Partners Limited was officially closed on 2023-09-26. Ellis And Partners was a private limited company that was situated at Old Library House, 4 Dean Park Crescent, Bournemouth, BH1 1LY, Dorset. Its net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2003-02-18) was run by 1 director.
Director Andrew E. who was appointed on 03 March 2003.

The company was categorised as "management of real estate on a fee or contract basis" (68320). The most recent confirmation statement was filed on 2023-02-13 and last time the accounts were filed was on 31 March 2021. 2016-02-18 is the date of the latest annual return.

Ellis And Partners Limited Address / Contact

Office Address Old Library House
Office Address2 4 Dean Park Crescent
Town Bournemouth
Post code BH1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669426
Date of Incorporation Tue, 18th Feb 2003
Date of Dissolution Tue, 26th Sep 2023
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 27th Feb 2024
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Andrew E.

Position: Director

Appointed: 03 March 2003

Alyn S.

Position: Director

Appointed: 01 January 2012

Resigned: 01 March 2020

Jonathan T.

Position: Director

Appointed: 01 April 2008

Resigned: 28 April 2015

Simon K.

Position: Director

Appointed: 01 September 2004

Resigned: 28 October 2005

Sarah R.

Position: Director

Appointed: 01 September 2004

Resigned: 03 May 2018

Jonathan S.

Position: Director

Appointed: 03 March 2003

Resigned: 01 March 2020

Andrew B.

Position: Director

Appointed: 03 March 2003

Resigned: 01 March 2014

Clare E.

Position: Secretary

Appointed: 03 March 2003

Resigned: 12 July 2022

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2003

Resigned: 18 February 2003

Bonusworth Limited

Position: Corporate Director

Appointed: 18 February 2003

Resigned: 18 February 2003

People with significant control

Andrew E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand505503
Current Assets1 728 5791 119 636
Debtors1 728 0741 119 133
Net Assets Liabilities563 157373 056
Other Debtors1 694 8931 085 950
Other
Accumulated Depreciation Impairment Property Plant Equipment37 057 
Average Number Employees During Period31
Creditors456 500748 580
Investments Fixed Assets2 0002 000
Net Current Assets Liabilities1 017 657371 056
Other Creditors456 500709 215
Percentage Class Share Held In Associate 40
Property Plant Equipment Gross Cost37 057 
Total Assets Less Current Liabilities1 019 657373 056
Trade Creditors Trade Payables89 36539 365
Trade Debtors Trade Receivables33 18133 183

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, April 2022
Free Download (12 pages)

Company search

Advertisements