Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLAN HAY MANAGEMENT LIMITED
Company Information for

ELLAN HAY MANAGEMENT LIMITED

THE STABLES, HORTHAM FARM HORTHAM LANE, ALMONDSBURY, BRISTOL, SOMERSET, BS32 4JW,
Company Registration Number
02475535
Private Limited Company
Active

Company Overview

About Ellan Hay Management Ltd
ELLAN HAY MANAGEMENT LIMITED was founded on 1990-02-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Ellan Hay Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELLAN HAY MANAGEMENT LIMITED
 
Legal Registered Office
THE STABLES, HORTHAM FARM HORTHAM LANE
ALMONDSBURY
BRISTOL
SOMERSET
BS32 4JW
Other companies in BS34
 
Filing Information
Company Number 02475535
Company ID Number 02475535
Date formed 1990-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLAN HAY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELLAN HAY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RANA LINDSAY REES
Company Secretary 2016-09-12
ROSEMARY JEANETTE BROWNING
Director 2001-02-01
PATRICIA ANN FOWLER
Director 2016-09-12
MARTIN HALL
Director 2014-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN FOWLER
Company Secretary 2003-01-16 2016-09-12
RANA LINDSAY FOWLER
Director 2014-08-06 2016-09-12
JOHN GRAEME FOWLER
Director 2002-11-04 2014-08-06
PAUL DESMOND ROBINSON
Director 2004-01-29 2008-02-01
CHRISTINE SUSAN BARRINGTON
Director 2002-10-17 2007-01-04
PATRICIA ANN FOWLER
Director 2002-11-29 2004-01-29
MARK IAN BEER
Director 2002-08-28 2003-11-13
SUSAN MARY HOLMES
Company Secretary 1998-12-21 2003-01-16
SUSAN MARY HOLMES
Director 1996-08-27 2003-01-16
ALAN MICHAEL PENNEY
Company Secretary 2002-02-08 2002-05-23
ALAN MICHAEL PENNEY
Director 2001-10-27 2002-05-23
KATHLEEN ELIZABETH PREECE
Director 1999-11-07 2002-01-04
TRACY PENNEY
Director 1999-11-06 2001-09-09
CHRISTOPHER DOWNES WATKINS
Director 1998-12-21 2001-02-01
ALAN MICHAEL PENNEY
Company Secretary 1995-04-18 2000-04-06
RICKY DAVID STONE
Director 1995-05-01 1999-10-19
BETH ANDREWS
Director 1996-08-27 1998-12-21
ALAN MICHAEL PENNEY
Director 1992-07-27 1998-12-21
TRACEY GREENWOOD
Director 1994-08-24 1996-06-03
SIMON GARFIELD FISHER
Company Secretary 1994-07-05 1995-04-18
SIMON GARFIELD FISHER
Director 1991-03-04 1995-04-18
GARETH CHARLES BARTON
Director 1991-03-04 1994-08-24
LORNA JANE CALDECOTT
Director 1991-03-04 1994-08-24
HELENE BRYANT
Company Secretary 1991-03-04 1994-07-05
HELENE BRYANT
Director 1991-03-04 1994-07-05
JONATHAN COWLIN
Company Secretary 1992-02-28 1991-03-04
MCLEAN HOMES SOUTH WEST LIMITED
Director 1992-02-28 1991-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN FOWLER PRIORY GATE MANAGEMENT LIMITED Director 2016-09-12 CURRENT 1990-04-09 Active
PATRICIA ANN FOWLER ABBEYWOOD ESTATES LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Notification of a person with significant control statement
2024-03-12CESSATION OF MARTIN HALL AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-28CESSATION OF ROSEMARY JEANETTE BROWNING AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07Appointment of S W Relocations Ltd as company secretary on 2023-06-01
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM Unit a Pear Tree Road Bradley Stoke Bristol BS32 0BQ England
2023-05-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Termination of appointment of Rana Lindsay Rees on 2023-04-28
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM PO Box 2099 2099 PO Box Bristol BS35 9DL England
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-07-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JEANETTE BROWNING
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN FOWLER
2019-08-07PSC07CESSATION OF PATRICIA ANN FOWLER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM 45 st. Davids Road Thornbury Bristol BS35 2JF England
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-06CH01Director's details changed for Rosemary Jeanette Browning on 2018-09-26
2018-07-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM 46 Mead Road Stoke Gifford Bristol South Gloucestershire BS34 8PS
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-07-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 330
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MRS PATRICIA ANN FOWLER
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RANA LINDSAY FOWLER
2016-09-12AP03Appointment of Mrs Rana Lindsay Rees as company secretary on 2016-09-12
2016-09-12TM02Termination of appointment of Patricia Ann Fowler on 2016-09-12
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 330
2016-03-03AR0128/02/16 FULL LIST
2016-03-03AR0128/02/16 FULL LIST
2016-01-20CH01Director's details changed for Rosemary Jeanette Peacey on 2015-11-24
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 330
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-21AP01DIRECTOR APPOINTED MISS RANA LINDSAY FOWLER
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAEME FOWLER
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AP01DIRECTOR APPOINTED MR MARTIN HALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 330
2014-03-24AR0128/02/14 FULL LIST
2013-07-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-06AR0128/02/13 FULL LIST
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-15AR0128/02/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0128/02/11 FULL LIST
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-13AR0128/02/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEANETTE PEACEY / 28/02/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAEME FOWLER / 28/02/2010
2009-11-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-15363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROBINSON
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13288bDIRECTOR RESIGNED
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2004-02-25363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288bDIRECTOR RESIGNED
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02288bDIRECTOR RESIGNED
2003-03-09363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW SECRETARY APPOINTED
2003-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-02288aNEW SECRETARY APPOINTED
2002-03-13363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-13288bDIRECTOR RESIGNED
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14288aNEW DIRECTOR APPOINTED
2001-09-20288bDIRECTOR RESIGNED
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 1-3 EVRON PLACE HERTFORD SG14 1PA
2001-03-26288bDIRECTOR RESIGNED
2001-03-26363sRETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-25288bSECRETARY RESIGNED
2000-03-15363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-15363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-21288aNEW DIRECTOR APPOINTED
1999-11-21288aNEW DIRECTOR APPOINTED
1999-11-04288bDIRECTOR RESIGNED
1999-03-18287REGISTERED OFFICE CHANGED ON 18/03/99 FROM: GARDNERS ARDELEY STEVENAGE HERTS SG2 7AR
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ELLAN HAY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLAN HAY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELLAN HAY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLAN HAY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ELLAN HAY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLAN HAY MANAGEMENT LIMITED
Trademarks
We have not found any records of ELLAN HAY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLAN HAY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELLAN HAY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ELLAN HAY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLAN HAY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLAN HAY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.