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

ELLINGTON COURT MANAGEMENT LIMITED

25 HOSIER LANE, LONDON, EC1A 9LQ,
Company Registration Number
02884869
Private Limited Company
Active

Company Overview

About Ellington Court Management Ltd
ELLINGTON COURT MANAGEMENT LIMITED was founded on 1994-01-05 and has its registered office in London. The organisation's status is listed as "Active". Ellington Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELLINGTON COURT MANAGEMENT LIMITED
 
Legal Registered Office
25 HOSIER LANE
LONDON
EC1A 9LQ
Other companies in WC2B
 
Filing Information
Company Number 02884869
Company ID Number 02884869
Date formed 1994-01-05
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 05/01/2016
Return next due 02/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:40:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLINGTON COURT 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 ELLINGTON COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TORA MARIA PRICKETT
Company Secretary 2018-05-30
RALF SPANN
Director 2018-05-30
ANDREW JAMES SPELLER
Director 2017-07-20
LEIV SYNNES
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SPELLER
Company Secretary 2017-07-20 2018-05-30
LARS LINDFORS
Director 2017-07-20 2018-05-30
JITENDRA PATEL
Company Secretary 2000-11-06 2017-07-20
KEITH DAVID FREEDMAN
Director 1996-05-03 2017-07-20
MARTIN ALEXANDER LERNER
Company Secretary 1996-05-03 2000-11-06
IAN GIBBS
Company Secretary 1994-03-25 1996-05-03
SHEILA ANNE BOWDEN
Director 1994-03-25 1996-05-03
ROBIN PATRICK DAVIES
Director 1994-03-25 1996-05-03
TSD SECRETARIES LIMITED
Nominated Secretary 1994-01-05 1994-03-25
TSD NOMINEES LIMITED
Nominated Director 1994-01-05 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALF SPANN AKELIUS UK ONE LIMITED Director 2018-05-30 CURRENT 2014-02-04 Active
RALF SPANN AKELIUS UK THREE LIMITED Director 2018-05-30 CURRENT 2014-03-11 Active
RALF SPANN AKELIUS UK FIVE LIMITED Director 2018-05-30 CURRENT 2014-03-11 Active
RALF SPANN AKELIUS UK FOUR LIMITED Director 2018-05-30 CURRENT 2014-03-11 Active
RALF SPANN AKELIUS UK TWO LIMITED Director 2018-05-30 CURRENT 2014-03-11 Active
RALF SPANN AKELIUS UK EIGHT LIMITED Director 2018-05-30 CURRENT 2014-11-26 Active
RALF SPANN AKELIUS UK NINE LIMITED Director 2018-05-30 CURRENT 2014-12-03 Active
RALF SPANN AKELIUS UK ELEVEN LIMITED Director 2018-05-30 CURRENT 2014-12-17 Active
RALF SPANN AKELIUS UK TWELVE LIMITED Director 2018-05-30 CURRENT 2015-02-06 Active
RALF SPANN AKELIUS UK THIRTEEN LIMITED Director 2018-05-30 CURRENT 2015-06-03 Active
RALF SPANN AKELIUS UK SEVEN LIMITED Director 2018-05-30 CURRENT 2014-06-17 Active
RALF SPANN AKELIUS UK TEN LIMITED Director 2018-05-30 CURRENT 2014-12-17 Active
RALF SPANN AKELIUS RESIDENTIAL LIMITED Director 2018-05-30 CURRENT 2012-02-17 Active
ANDREW JAMES SPELLER AKELIUS UK SIX LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK ONE LIMITED Director 2017-04-06 CURRENT 2014-02-04 Active
ANDREW JAMES SPELLER AKELIUS UK THREE LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK FIVE LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK FOUR LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK TWO LIMITED Director 2017-04-06 CURRENT 2014-03-11 Active
ANDREW JAMES SPELLER AKELIUS UK EIGHT LIMITED Director 2017-04-06 CURRENT 2014-11-26 Active
ANDREW JAMES SPELLER AKELIUS UK NINE LIMITED Director 2017-04-06 CURRENT 2014-12-03 Active
ANDREW JAMES SPELLER AKELIUS UK ELEVEN LIMITED Director 2017-04-06 CURRENT 2014-12-17 Active
ANDREW JAMES SPELLER AKELIUS UK TWELVE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active
ANDREW JAMES SPELLER AKELIUS UK THIRTEEN LIMITED Director 2017-04-06 CURRENT 2015-06-03 Active
ANDREW JAMES SPELLER AKELIUS UK SEVEN LIMITED Director 2017-04-06 CURRENT 2014-06-17 Active
ANDREW JAMES SPELLER AKELIUS UK TEN LIMITED Director 2017-04-06 CURRENT 2014-12-17 Active
ANDREW JAMES SPELLER AKELIUS RESIDENTIAL LIMITED Director 2017-04-06 CURRENT 2012-02-17 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
2024-01-09CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED CHENG YUAN RONG
2023-06-16Change of details for Ms Tove Andersson as a person with significant control on 2023-06-16
2023-06-16Change of details for Mr Igor Rogulj as a person with significant control on 2023-06-16
2023-06-16Change of details for Mr Demetris Syllouris as a person with significant control on 2023-06-16
2023-06-09APPOINTMENT TERMINATED, DIRECTOR LEIV SYNNES
2023-06-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-02CESSATION OF ANDERS JANSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02CESSATION OF ROGER AKELIUS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02CESSATION OF JOHAN WARODELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS LINDSKOG
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS ÅHRMAN
2023-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS LINDSKOG
2023-02-02PSC07CESSATION OF ROGER AKELIUS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERSTIN ENGSTRöM
2023-02-01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERSTIN ENGSTRöM
2022-12-20Termination of appointment of Tora Maria Prickett on 2022-12-19
2022-12-20Appointment of Jun Li as company secretary on 2022-12-19
2022-12-20AP03Appointment of Jun Li as company secretary on 2022-12-19
2022-12-20TM02Termination of appointment of Tora Maria Prickett on 2022-12-19
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-21AP01DIRECTOR APPOINTED MR BJöRN ENDRUWEIT
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN MILEWICZ
2022-02-21PSC07CESSATION OF FREDRIK LINDGREN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-11PSC07CESSATION OF LEIF NORBURG AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM 10 Bloomsbury Way London WC1A 2SL England
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FILIP CLAES GUSTAVSSON
2021-01-08AP01DIRECTOR APPOINTED MR JULIAN OBERGFELL
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-03AP01DIRECTOR APPOINTED MR JORDAN MILEWICZ
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RALF SPANN
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR FILIP CLAES GUSTAVSSON
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2019-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 5th Floor Coin House 2 Gee's Court London W1U 1JA England
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 5th Floor Coin House 2 Gee's Court London W1U 1JA England
2018-05-30AP01DIRECTOR APPOINTED MR RALF SPANN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LARS LINDFORS
2018-05-30AP03Appointment of Mrs Tora Maria Prickett as company secretary on 2018-05-30
2018-05-30TM02Termination of appointment of Andrew Speller on 2018-05-30
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-18AP01DIRECTOR APPOINTED MR LEIV SYNNES
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOVE ANDERSSON
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER AKELIUS
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN WARODELL
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR ROGULJ
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDRIK LINDGREN
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIF NORBURG
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS JANSON
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN LINDSKOG
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIS SYLLOURIS
2017-12-15PSC07CESSATION OF KEITH DAVID FREEDMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID FREEDMAN
2017-12-15TM02Termination of appointment of Jitendra Patel on 2017-07-20
2017-12-15AP03Appointment of Mr Andrew Speller as company secretary on 2017-07-20
2017-12-15AP01DIRECTOR APPOINTED MR ANDREW JAMES SPELLER
2017-12-15AP01DIRECTOR APPOINTED MR LARS LINDFORS
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH
2016-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0105/01/16 FULL LIST
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0105/01/15 FULL LIST
2014-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0105/01/14 FULL LIST
2013-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-11AR0105/01/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 12 YORK GATE LONDON NW1 4QS ENGLAND
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID FREEDMAN / 14/12/2012
2012-01-09AR0105/01/12 FULL LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-21AR0105/01/11 FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O KF PROPERTIES 95-97 WIGMORE STREET 2ND FLOOR LONDON W1U 1QW
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID FREEDMAN / 25/08/2010
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-23AR0105/01/10 FULL LIST
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID FREEDMAN / 05/01/2010
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-02363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-10363sRETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-07288cSECRETARY'S PARTICULARS CHANGED
2007-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-07363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/06
2006-02-01363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-31288bSECRETARY RESIGNED
2001-01-31288aNEW SECRETARY APPOINTED
2001-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/01
2001-01-31363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-02-01363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/99
1999-02-21363sRETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-16363sRETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS
1997-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-30363sRETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS
1997-01-30287REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 197 205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ
1997-01-26288bDIRECTOR RESIGNED
1997-01-26288aNEW DIRECTOR APPOINTED
1997-01-26288bDIRECTOR RESIGNED
1997-01-26288bSECRETARY RESIGNED
1997-01-26288aNEW SECRETARY APPOINTED
1996-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-23363sRETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS
1996-01-04WRES01ALTER MEM AND ARTS 18/12/95
1996-01-04WRES13REDESIG OF SHARES 18/12/95
1995-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-12-13SRES03EXEMPTION FROM APPOINTING AUDITORS 21/11/95
1995-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-27SRES13RE DES OF SHARES 20/11/95
1995-09-28CERTNMCOMPANY NAME CHANGED IBIS (254) LIMITED CERTIFICATE ISSUED ON 29/09/95
1995-02-06363sRETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS
1994-04-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ELLINGTON COURT 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 ELLINGTON COURT 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
ELLINGTON COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

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

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 ELLINGTON COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ELLINGTON COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLINGTON COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of ELLINGTON COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLINGTON COURT 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 (68320 - Management of real estate on a fee or contract basis) as ELLINGTON COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ELLINGTON COURT 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 ELLINGTON COURT 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 ELLINGTON COURT 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.