Company NameEllice Developments Limited
DirectorRobert George Ellice
Company StatusActive
Company Number13188986
CategoryPrivate Limited Company
Incorporation Date9 February 2021(3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Robert George Ellice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushes Wind Hill
Magdalen Laver
Essex
CM5 0DS

Location

Registered AddressBushes
Wind Hill
Magdalen Laver
Essex
CM5 0DS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMagdalen Laver
WardMoreton and Fyfield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

24 May 2023Delivered on: 25 May 2023
Persons entitled: GB Bank Limited

Classification: A registered charge
Particulars: 47 forest dene court, cedar road, sutton, SM2 5LP. Title number SGL516447. 37 wellington court, poole road, bournemouth, BH2 5QU. Title number DT211192. For more details please refer to the instrument.
Outstanding
9 March 2022Delivered on: 10 March 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 35, tumbling bay court, henry road, oxford, OX2 0PE, being all of the land and buildings in title ON155512, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 November 2021Delivered on: 1 December 2021
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: The leasehold property known as 37 wellington court, poole road, bournemouth, BH2 5QU registered at the land registry under title number DT211192.
Outstanding
30 November 2021Delivered on: 30 November 2021
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 37 wellington court, poole road, bournemouth, BH2 5QU title number DT211192.
Outstanding
23 November 2021Delivered on: 23 November 2021
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 47 forest dene court, cedar road, sutton, SM2 5LP title number SGL516447.
Outstanding
23 November 2021Delivered on: 23 November 2021
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: The leasehold property known as 47 forest dene court, cedar road, sutton, SM2 5LP registered at the land registry under title number SGL516447.
Outstanding
12 November 2021Delivered on: 15 November 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 44, homefayre house, western road, fareham, PO16 0LU, being all of the land and buildings in title HP299325, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 October 2021Delivered on: 29 October 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as (1) flat 45, oak lodge, 21 thicket road, sutton, surrey, SM1 4QN, being all of the land and buildings in title SGL559660. Leasehold property known as (2) flat 45, oak lodge, 21 thicket road, sutton, surrey, SM1 4QN and as more particularly described at the land registry: flat 46, wesley court, 1 millbay road, plymouth PL1 3LB, being all of the land and buildings in title DN586470, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 May 2023Delivered on: 25 May 2023
Persons entitled: GB Bank Limited

Classification: A registered charge
Particulars: 47 forest dene court, cedar road, sutton, SM2 5LP. Title number SGL516447. 37 wellington court, poole road, bournemouth, BH2 5QU. Title number DT211192. For more details please refer to the instrument.
Outstanding
4 May 2021Delivered on: 10 May 2021
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Flat 30 redwood manor tanners lane haslemere.
Outstanding

Filing History

25 May 2023Registration of charge 131889860009, created on 24 May 2023 (31 pages)
25 May 2023Registration of charge 131889860010, created on 24 May 2023 (29 pages)
24 May 2023Satisfaction of charge 131889860006 in full (4 pages)
24 May 2023Satisfaction of charge 131889860007 in full (4 pages)
24 May 2023Satisfaction of charge 131889860005 in full (4 pages)
24 May 2023Satisfaction of charge 131889860004 in full (4 pages)
24 May 2023Satisfaction of charge 131889860001 in full (4 pages)
24 May 2023Satisfaction of charge 131889860002 in full (4 pages)
24 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 March 2022Registration of charge 131889860008, created on 9 March 2022 (5 pages)
16 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
1 December 2021Registration of charge 131889860007, created on 30 November 2021 (24 pages)
30 November 2021Registration of charge 131889860006, created on 30 November 2021 (20 pages)
23 November 2021Registration of charge 131889860004, created on 23 November 2021 (24 pages)
23 November 2021Registration of charge 131889860005, created on 23 November 2021 (20 pages)
15 November 2021Registration of charge 131889860003, created on 12 November 2021 (5 pages)
29 October 2021Registration of charge 131889860002, created on 28 October 2021 (6 pages)
10 May 2021Registration of charge 131889860001, created on 4 May 2021 (6 pages)
15 April 2021Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
11 February 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
11 February 2021Notification of Ellice Holdings Limited as a person with significant control on 10 February 2021 (2 pages)
11 February 2021Cessation of Ellice Group Limited as a person with significant control on 10 February 2021 (1 page)
9 February 2021Incorporation
Statement of capital on 2021-02-09
  • GBP 1
(29 pages)