ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ebury Estates Limited

Ebury Estates Limited is an active company incorporated on 22 July 2015 with the registered office located in Canterbury, Kent. Ebury Estates Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09698054
Private limited company
Age
10 years
Incorporated 22 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
East Barn Renville
Bridge
Canterbury
CT4 5AD
United Kingdom
Address changed on 16 Aug 2023 (2 years 3 months ago)
Previous address was 31 Queen Street Ramsgate Kent CT11 9DZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in Oct 1967
Mr Henry Anthony Frank Mason
PSC • British • Lives in England • Born in Nov 1967
Mrs Alison Jane Mason
PSC • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OLD Renville Farm Management Limited
Henry Anthony Frank Mason is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.99K
Increased by £713 (+56%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£831.1K
Decreased by £323.22K (-28%)
Total Liabilities
-£596.51K
Decreased by £300.45K (-33%)
Net Assets
£234.59K
Decreased by £22.77K (-9%)
Debt Ratio (%)
72%
Decreased by 5.93% (-8%)
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Aug 2025
Full Accounts Submitted
3 Months Ago on 24 Jul 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 Aug 2024
Confirmation Submitted
2 Years 3 Months Ago on 17 Aug 2023
Inspection Address Changed
2 Years 3 Months Ago on 16 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 16 Aug 2023
Mrs Alison Jane Mason (PSC) Details Changed
2 Years 5 Months Ago on 25 May 2023
Mr Henry Anthony Frank Mason (PSC) Details Changed
2 Years 5 Months Ago on 25 May 2023
Mr Henry Anthony Frank Mason Details Changed
2 Years 5 Months Ago on 25 May 2023
Get Credit Report
Discover Ebury Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with no updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Aug 2024
Confirmation statement made on 21 July 2024 with no updates
Submitted on 14 Aug 2024
Confirmation statement made on 21 July 2023 with no updates
Submitted on 17 Aug 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 16 Aug 2023
Register inspection address has been changed from 31 Queen Street Ramsgate Kent CT11 9DZ England to The Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA
Submitted on 16 Aug 2023
Director's details changed for Mrs Alison Jane Mason on 25 May 2023
Submitted on 25 May 2023
Director's details changed for Mr Henry Anthony Frank Mason on 25 May 2023
Submitted on 25 May 2023
Change of details for Mr Henry Anthony Frank Mason as a person with significant control on 25 May 2023
Submitted on 25 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year