ELM REVERSIONS LIMITED

Suite 4, First Floor Honeycomb Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ, Tyne & Wear, England
StatusACTIVE
Company No.05440299
CategoryPrivate Limited Company
Incorporated29 Apr 2005
Age19 years, 17 days
JurisdictionEngland Wales

SUMMARY

ELM REVERSIONS LIMITED is an active private limited company with number 05440299. It was incorporated 19 years, 17 days ago, on 29 April 2005. The company address is Suite 4, First Floor Honeycomb Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ, Tyne & Wear, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Lewis Pierce

Change date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ

Old address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England

Change date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-01

Psc name: Elm Property Investments Llp

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Elm Property Investments Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX England

New address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054402990002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054402990003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2021

Action Date: 13 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054402990004

Charge creation date: 2021-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Lewis Pierce

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-28

Officer name: Mr Paul Trevor Barber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

New address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX

Old address: Citygate St James Boulevard Newcastle upon Tyne NE1 4JE

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Lewis Pierce

Appointment date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Nicholas Mark Fletcher Jopling

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter On

Termination date: 2016-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-18

Officer name: Adam Mcghin

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 18 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054402990003

Charge creation date: 2016-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 18 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-18

Charge number: 054402990002

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-04

Officer name: Adam Mcghin

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-04

Officer name: Michael Patrick Windle

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rolland Cunningham

Termination date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Greenwood

Termination date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Couch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Barber

Change date: 2012-12-12

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 29 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Peter On

Change date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Mark Greenwood

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-10

Officer name: Mr Andrew Rolland Cunningham

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Fletcher Jopling

Change date: 2012-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Nicholas Mark Fletcher Jopling

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-22

Officer name: Nicholas Peter On

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Peter On

Change date: 2011-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Greenwood

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Mark Fletcher Jopling

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick On

Change date: 2010-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Dickinson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed nick on

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marie glanville

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael patrick windle

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 03/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 22/04/2008

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul barber

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: roman house 296 golders green road london NW11 9PT

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 26 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 30/01/07 from: 43-45 high road bushey heath hertfordshire WD23 1EE

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF


Some Companies

CORBIN & ASHBY LTD

7 WELLESLEY AVENUE,IVER,SL0 9AU

Number:08194908
Status:ACTIVE
Category:Private Limited Company

GREENFACT LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11008602
Status:ACTIVE
Category:Private Limited Company

JONO HIGGINS LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11102985
Status:ACTIVE
Category:Private Limited Company

MAQBOOL JAFFER LIMITED

FIRST FLOOR, 1-6 CITY BUILDINGS,PORTSMOUTH,PO1 4BD

Number:09896837
Status:ACTIVE
Category:Private Limited Company

MASABI US LTD

37 BEVENDEN STREET,LONDON,N1 6BH

Number:08026808
Status:ACTIVE
Category:Private Limited Company

NEUROPSYCHIATRY LIMITED

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:10389931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source