Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 January 2026
Due by
31 October 2026
(8 months remaining)
Learn more about Ellis Properties Limited
Contact
Update Details
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
Companies in EC4M 9DQ
Telephone
01680300389
Email
Unreported
Website
Knockomie.co.uk
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Gavin Malcolm Sheilds Ellis
Director • Director • PSC • British • Lives in UK • Born in Apr 1964
Penelope Jayne Ellis
Director • British • Lives in Scotland • Born in Oct 1964
Penelope Ellis
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fraysia Limited
Gavin Malcolm Sheilds Ellis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs