ARTHUR ELLIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARTHUR ELLIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00763333

Incorporation date

06/06/1963

Size

Micro Entity

Contacts

Registered address

Registered address

Miramar, Old Seaview Lane, Seaview, Isle Of Wight PO34 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon07/11/2025
Application to strike the company off the register
dot icon07/07/2025
Micro company accounts made up to 2025-05-31
dot icon01/07/2025
Confirmation statement made on 2025-06-16 with updates
dot icon18/07/2024
Micro company accounts made up to 2024-05-31
dot icon19/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon11/07/2023
Micro company accounts made up to 2023-05-31
dot icon22/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon18/08/2022
Micro company accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon15/09/2021
Micro company accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon18/06/2020
Registered office address changed from Mirramar Old Seaview Lane Seaview I.O.W PO34 5BG England to Miramar Old Seaview Lane Seaview Isle of Wight PO34 5BG on 2020-06-18
dot icon18/06/2020
Secretary's details changed for Mrs Christine Stephanie Ellis on 2020-05-12
dot icon18/06/2020
Director's details changed for Mrs Christine Stephanie Ellis on 2020-05-12
dot icon18/06/2020
Director's details changed for Mrs Christine Stephanie Ellis on 2020-05-12
dot icon03/03/2020
Micro company accounts made up to 2019-05-31
dot icon26/11/2019
Registered office address changed from Chart House Bullen Road Ryde I.O.W PO33 1QB England to Mirramar Old Seaview Lane Seaview I.O.W PO34 5BG on 2019-11-26
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon17/06/2019
Cessation of Arthur John Ellis as a person with significant control on 2018-11-19
dot icon17/06/2019
Notification of Christine Stephanie Ellis as a person with significant control on 2018-11-15
dot icon13/06/2019
Termination of appointment of Arthur John Ellis as a director on 2018-11-10
dot icon23/08/2018
Micro company accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon16/05/2018
Registered office address changed from The Annexe, Gable House 40, High Street Rickmansworth Hertfordshire WD3 1ER to Chart House Bullen Road Ryde I.O.W PO33 1QB on 2018-05-16
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon28/06/2017
Notification of Arthur John Ellis as a person with significant control on 2016-07-01
dot icon07/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon24/08/2016
Micro company accounts made up to 2016-05-31
dot icon04/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon18/08/2015
Micro company accounts made up to 2015-05-31
dot icon02/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon27/05/2015
Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to The Annexe, Gable House 40, High Street Rickmansworth Hertfordshire WD3 1ER on 2015-05-27
dot icon30/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon08/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon11/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon19/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon06/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon31/07/2009
Return made up to 16/06/09; full list of members
dot icon24/06/2009
Total exemption full accounts made up to 2009-05-31
dot icon29/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon04/07/2008
Return made up to 16/06/08; full list of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon06/07/2007
Return made up to 16/06/07; full list of members
dot icon25/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon06/07/2006
Return made up to 16/06/06; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon08/07/2005
Return made up to 16/06/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon24/06/2004
Return made up to 16/06/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon15/07/2003
Return made up to 29/06/03; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon10/07/2002
Return made up to 29/06/02; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon18/07/2001
Return made up to 29/06/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-05-31
dot icon27/07/2000
Return made up to 29/06/00; full list of members
dot icon30/07/1999
Full accounts made up to 1999-05-31
dot icon30/07/1999
Full accounts made up to 1998-05-31
dot icon20/07/1999
Full accounts made up to 1997-05-31
dot icon07/07/1999
Return made up to 29/06/99; no change of members
dot icon24/06/1998
Return made up to 29/06/98; no change of members
dot icon01/07/1997
Return made up to 29/06/97; full list of members
dot icon25/03/1997
Full accounts made up to 1996-05-31
dot icon03/07/1996
Return made up to 29/06/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-05-31
dot icon07/07/1995
Return made up to 29/06/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon10/02/1995
Particulars of mortgage/charge
dot icon24/06/1994
Return made up to 29/06/94; full list of members
dot icon24/03/1994
Accounts for a small company made up to 1993-05-31
dot icon19/10/1993
Return made up to 29/06/93; no change of members
dot icon19/07/1993
Restoration by order of the court
dot icon19/07/1993
Director's particulars changed
dot icon19/07/1993
Secretary's particulars changed
dot icon19/07/1993
Return made up to 29/06/92; no change of members
dot icon19/07/1993
Return made up to 29/06/91; full list of members
dot icon19/07/1993
Return made up to 29/06/90; no change of members
dot icon19/07/1993
Registered office changed on 19/07/93 from: crouch hse, 34 high st, rickmansworth herts WD3 1ER
dot icon19/07/1993
Accounts for a small company made up to 1991-05-31
dot icon19/07/1993
Accounts for a small company made up to 1990-05-31
dot icon19/07/1993
Accounts for a small company made up to 1989-05-31
dot icon19/07/1993
Accounts for a small company made up to 1992-05-31
dot icon03/03/1992
Final Gazette dissolved via compulsory strike-off
dot icon12/11/1991
First Gazette notice for compulsory strike-off
dot icon28/07/1989
Full accounts made up to 1988-05-31
dot icon28/07/1989
Return made up to 29/06/89; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1987-05-31
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon26/11/1987
Full accounts made up to 1986-05-31
dot icon26/11/1987
Return made up to 23/09/87; full list of members
dot icon13/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Particulars of mortgage/charge
dot icon09/05/1986
Full accounts made up to 1985-05-31
dot icon09/05/1986
Return made up to 28/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2023
0
1.00K
-
0.00
-
-
2023
0
1.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR ELLIS PROPERTIES LIMITED

ARTHUR ELLIS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 06/06/1963 with the registered office located at Miramar, Old Seaview Lane, Seaview, Isle Of Wight PO34 5BG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR ELLIS PROPERTIES LIMITED?

toggle

ARTHUR ELLIS PROPERTIES LIMITED is currently Dissolved. It was registered on 06/06/1963 and dissolved on 03/02/2026.

Where is ARTHUR ELLIS PROPERTIES LIMITED located?

toggle

ARTHUR ELLIS PROPERTIES LIMITED is registered at Miramar, Old Seaview Lane, Seaview, Isle Of Wight PO34 5BG.

What does ARTHUR ELLIS PROPERTIES LIMITED do?

toggle

ARTHUR ELLIS PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARTHUR ELLIS PROPERTIES LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.