Ebury Property Limited

DataGardener
ebury property limited
live
Micro

Ebury Property Limited

09559714Private Limited With Share Capital

Terriers House, 201 Amersham Road, High Wycombe, HP135AJ
Incorporated

24/04/2015

Company Age

11 years

Directors

3

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Ebury Property Limited (09559714) is a private limited with share capital incorporated on 24/04/2015 (11 years old) and registered in high wycombe, HP135AJ. The company operates under SIC code 41100 - development of building projects.

Ebury property limited is a construction company based out of 2nd floor suite, seymour house the broadway 60 high street, chesham, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 24/04/2015
HP135AJ
2 employees

Financial Overview

Total Assets

£26.03M

Liabilities

£20.72M

Net Assets

£5.31M

Est. Turnover

£16.72M

AI Estimated
Unreported
Cash

£1.7K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

14

Registered

5

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

74
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Create With Deed
Category:Mortgage
Date:29-07-2016
Mortgage Create With Deed
Category:Mortgage
Date:29-07-2016
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Incorporation Company
Category:Incorporation
Date:24-04-2015

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date25/02/2026
Latest Accounts31/12/2025

Trading Addresses

Terriers House, Amersham Road, High Wycombe, HP135AJRegistered

Contact

Terriers House, 201 Amersham Road, High Wycombe, HP135AJ