ELMBRIDGE ESTATES LIMITED
Status | ACTIVE |
Company No. | 02474784 |
Category | Private Limited Company |
Incorporated | 27 Feb 1990 |
Age | 34 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ELMBRIDGE ESTATES LIMITED is an active private limited company with number 02474784. It was incorporated 34 years, 2 months, 8 days ago, on 27 February 1990. The company address is St Martins House St Martins House, East Horsley, KT24 6SN, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control without name date
Date: 19 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Toby Alan Smith
Change date: 2023-07-10
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person secretary company with change date
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan John Smith
Change date: 2022-08-10
Documents
Change person director company with change date
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan John Smith
Change date: 2022-08-10
Documents
Change person director company with change date
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Toby Alan Smith
Change date: 2022-08-10
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: St Martins House Ockham Road South East Horsley Surrey KT24 6SN
Change date: 2022-05-12
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 22 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-16
Old address: 5 Southampton Place London WC1A 2DA
Documents
Accounts with accounts type small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr alan john smith
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary roy davis
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/03; full list of members
Documents
Legacy
Date: 09 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/02; full list of members
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/99; no change of members
Documents
Accounts with accounts type full
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/98; no change of members
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 02 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 01 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/97; full list of members
Documents
Legacy
Date: 28 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG
Documents
Legacy
Date: 14 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/96; no change of members
Documents
Accounts with accounts type full group
Date: 08 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Certificate re registration public limited company to private
Date: 05 Sep 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 05 Sep 1995
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 05 Sep 1995
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 05 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 24 Jul 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 30 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 22 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/95; no change of members
Documents
Accounts with accounts type full group
Date: 21 Mar 1995
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Accounts with accounts type full group
Date: 21 Mar 1995
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 24 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/94; full list of members
Documents
Legacy
Date: 25 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Jul 1993
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/93; no change of members
Documents
Legacy
Date: 15 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 30 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Legacy
Date: 10 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CLEARVIEW BUSINESS SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09372412 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORFE HOUSE,SHREWSBURY,SY3 7LU
Number: | 03892588 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 00459432 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 BLACKBERRY LANE,ALTON,GU34 5DF
Number: | 06648052 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 CHURCH GATE,LOUGHBOROUGH,LE11 1UE
Number: | 11570518 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BACHELOR LANE,LEEDS,LS18 5NA
Number: | 05308563 |
Status: | ACTIVE |
Category: | Private Limited Company |