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

EBLEY HOUSE LIMITED

THE ASHLANDS LONDON ROAD, BRIDGEYATE, BRISTOL, BS30 5JH,
Company Registration Number
04136713
Private Limited Company
Active

Company Overview

About Ebley House Ltd
EBLEY HOUSE LIMITED was founded on 2001-01-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Ebley House Limited is a Private Limited Company registered in 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
EBLEY HOUSE LIMITED
 
Legal Registered Office
THE ASHLANDS LONDON ROAD
BRIDGEYATE
BRISTOL
BS30 5JH
Other companies in BS30
 
Filing Information
Company Number 04136713
Company ID Number 04136713
Date formed 2001-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762779875  
Last Datalog update: 2024-05-05 13:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBLEY HOUSE 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 EBLEY HOUSE LIMITED

Current Directors
Officer Role Date Appointed
AVERIL LILLIAN TANNER
Company Secretary 2010-07-01
ROLAND JOHN TANNER
Director 2001-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER BRIAN BATEMAN
Company Secretary 2007-05-08 2010-06-30
PAUL ANTHONY TILY
Company Secretary 2004-05-04 2007-05-08
PAUL ANTHONY TILY
Director 2001-01-08 2007-05-08
RICHARD HARRY JOHN DRAPER
Company Secretary 2001-01-08 2004-05-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-01-08 2001-01-08
LONDON LAW SERVICES LIMITED
Nominated Director 2001-01-08 2001-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND JOHN TANNER THE WHARF SURGERY LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
ROLAND JOHN TANNER CHIEF TRADING POST LIMITED Director 2002-08-14 CURRENT 1996-11-08 Active
ROLAND JOHN TANNER BRIDGEYATE DEVELOPMENTS LIMITED Director 2001-10-22 CURRENT 2001-03-01 Active
ROLAND JOHN TANNER THE CAMBER (PORTSMOUTH) LIMITED Director 2001-10-15 CURRENT 2001-10-15 Active
ROLAND JOHN TANNER STROUDWATER REDEVELOPMENT PARTNERSHIP LIMITED Director 1999-02-22 CURRENT 1999-02-22 Active
ROLAND JOHN TANNER FRUTA LIMITED Director 1994-05-09 CURRENT 1994-05-09 Active
ROLAND JOHN TANNER S.W.D. (LONDON) LIMITED Director 1992-03-31 CURRENT 1981-06-10 Dissolved 2013-09-24

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
2024-04-10CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-11-23AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-02-1428/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-11-07AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-17AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0129/02/16 ANNUAL RETURN FULL LIST
2015-07-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2014-05-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-23AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0129/02/12 ANNUAL RETURN FULL LIST
2011-11-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-08-13MG01Particulars of a mortgage or charge / charge no: 9
2011-06-29AA01Previous accounting period extended from 31/12/10 TO 28/02/11
2011-02-28AR0128/02/11 ANNUAL RETURN FULL LIST
2011-02-09AR0108/01/11 ANNUAL RETURN FULL LIST
2010-10-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AP03Appointment of Mrs Averil Lillian Tanner as company secretary
2010-07-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER BATEMAN
2010-05-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2010-01-27AR0108/01/10 ANNUAL RETURN FULL LIST
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND
2007-05-23288aNEW SECRETARY APPOINTED
2007-03-15363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-01-30363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24288bSECRETARY RESIGNED
2004-05-24288aNEW SECRETARY APPOINTED
2004-02-03363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-26395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-09-03287REGISTERED OFFICE CHANGED ON 03/09/01 FROM: EBLEY HOUSE WESTWARD ROAD EBLEY STROUD GLOUCESTERSHIRE GL4 5SY
2001-04-0688(2)RAD 08/01/01--------- £ SI 1@1=1 £ IC 1/2
2001-03-19395PARTICULARS OF MORTGAGE/CHARGE
2001-01-24225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-01-21288bDIRECTOR RESIGNED
2001-01-21288aNEW DIRECTOR APPOINTED
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-01-21288aNEW SECRETARY APPOINTED
2001-01-21288aNEW DIRECTOR APPOINTED
2001-01-21288bSECRETARY RESIGNED
2001-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EBLEY HOUSE 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 EBLEY HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-13 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-08-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 EBLEY HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of EBLEY HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBLEY HOUSE LIMITED
Trademarks
We have not found any records of EBLEY HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EBLEY HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2013-04-16 GBP £11,475 Residential Homes
South Gloucestershire Council 2013-03-19 GBP £11,498 Residential Homes
South Gloucestershire Council 2013-02-19 GBP £7,384 Residential Homes
South Gloucestershire Council 2013-01-22 GBP £7,384 Residential Homes
South Gloucestershire Council 2012-12-24 GBP £6,629 Residential Homes
South Gloucestershire Council 2012-11-27 GBP £7,600 Residential Homes
South Gloucestershire Council 2012-10-30 GBP £19,000 Residential Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EBLEY HOUSE 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 EBLEY HOUSE 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 EBLEY HOUSE 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.