ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ellis Properties Limited

Ellis Properties Limited is an active company incorporated on 24 June 1939 with the registered office located in London, City of London. Ellis Properties Limited was registered 86 years ago.
Status
Active
Active since incorporation
Company No
00354302
Private limited company
Age
86 years
Incorporated 24 June 1939
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 February 2026 (5 days ago)
Next confirmation dated 11 February 2027
Due by 25 February 2027 (1 year remaining)
Last change occurred 3 days ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (8 months remaining)
Contact
Address
1 Bow Churchyard
London
EC4M 9DQ
United Kingdom
Address changed on 4 Mar 2025 (11 months ago)
Previous address was 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
01680300389
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • Director • PSC • British • Lives in UK • Born in Apr 1964
Director • British • Lives in Scotland • Born in Oct 1964
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fraysia Limited
Gavin Malcolm Sheilds Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.3M
Decreased by £36.75K (-3%)
Total Liabilities
-£181.37K
Decreased by £9.84K (-5%)
Net Assets
£1.12M
Decreased by £26.91K (-2%)
Debt Ratio (%)
14%
Decreased by 0.35% (-2%)
Latest Activity
Confirmation Submitted
3 Days Ago on 13 Feb 2026
Mrs Penelope Ellis Details Changed
16 Days Ago on 31 Jan 2026
Mr Gavin Malcolm Sheilds Ellis (PSC) Details Changed
16 Days Ago on 31 Jan 2026
Mrs Penelope Jayne Ellis Details Changed
16 Days Ago on 31 Jan 2026
Mr Gavin Malcolm Sheilds Ellis Details Changed
16 Days Ago on 31 Jan 2026
Graham William Scott Resigned
16 Days Ago on 31 Jan 2026
Micro Accounts Submitted
17 Days Ago on 30 Jan 2026
Confirmation Submitted
8 Months Ago on 16 Jun 2025
Registered Address Changed
11 Months Ago on 4 Mar 2025
Micro Accounts Submitted
1 Year Ago on 31 Jan 2025
Get Credit Report
Discover Ellis Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 February 2026 with updates
Submitted on 13 Feb 2026
Secretary's details changed for Mrs Penelope Ellis on 31 January 2026
Submitted on 11 Feb 2026
Change of details for Mr Gavin Malcolm Sheilds Ellis as a person with significant control on 31 January 2026
Submitted on 7 Feb 2026
Termination of appointment of Graham William Scott as a director on 31 January 2026
Submitted on 5 Feb 2026
Director's details changed for Mr Gavin Malcolm Sheilds Ellis on 31 January 2026
Submitted on 5 Feb 2026
Director's details changed for Mrs Penelope Jayne Ellis on 31 January 2026
Submitted on 5 Feb 2026
Micro company accounts made up to 31 January 2025
Submitted on 30 Jan 2026
Confirmation statement made on 12 June 2025 with no updates
Submitted on 16 Jun 2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 4 March 2025
Submitted on 4 Mar 2025
Micro company accounts made up to 31 January 2024
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year