CE WILLOW GRANGE ELY LIMITED
Residents property management
CE WILLOW GRANGE ELY LIMITED
Residents property management
Contact & Details
Contact
Registered Address
Queensway House 11 Queensway New Milton BH25 5NR United Kingdom
Full company profile for CE WILLOW GRANGE ELY LIMITED (06067392), an active company based in New Milton, United Kingdom. Incorporated 25 Jan 2007. Residents property management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£2.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Chamonix Group Limited
United Kingdom
- Significant Influence Or Control
Baker Sinclair Limited
Ceased 15 Jul 2017
Chamonix Estates Limited
Ceased 15 Jul 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the west side of Murfitt Close, Ely EAST CAMBRIDGESHIRE | Leasehold | - | 3 Dec 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Feb 2026 | Persons With Significant Control | Change to Chamonix Group Limited as a person with significant control on 2026-02-02 | |
| 2 Feb 2026 | Officers | Change Corporate Secretary Company With Change Date | |
| 2 Feb 2026 | Officers | Change to director Mr Steve John Perrett on 2026-02-02 | |
| 2 Feb 2026 | Officers | Change to director Mr Ouda Saleh on 2026-02-02 |
Change Registered Office Address Company With Date Old Address New Address
Change to Chamonix Group Limited as a person with significant control on 2026-02-02
Change Corporate Secretary Company With Change Date
Change to director Mr Steve John Perrett on 2026-02-02
Change to director Mr Ouda Saleh on 2026-02-02
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 2 Feb 2026
Change to Chamonix Group Limited as a person with significant control on 2026-02-02
2 months ago on 2 Feb 2026
Change Corporate Secretary Company With Change Date
2 months ago on 2 Feb 2026
Change to director Mr Steve John Perrett on 2026-02-02
2 months ago on 2 Feb 2026
Change to director Mr Ouda Saleh on 2026-02-02
2 months ago on 2 Feb 2026
