ELMDALE PROPERTY SERVICES LIMITED

Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.10560639
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

ELMDALE PROPERTY SERVICES LIMITED is an active private limited company with number 10560639. It was incorporated 7 years, 5 months, 7 days ago, on 12 January 2017. The company address is Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2024

Action Date: 25 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-25

Charge number: 105606390002

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-07

Officer name: Mr Neil Macdonald

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diane Macdonald

Change date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Macdonald

Change date: 2023-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-07

Officer name: Mr Neil Macdonald

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Diane Macdonald

Change date: 2023-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

Old address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom

Change date: 2023-07-07

New address: Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Diane Macdonald

Change date: 2023-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Macdonald

Change date: 2021-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diane Macdonald

Change date: 2021-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Macdonald

Change date: 2021-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Diane Macdonald

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Macdonald

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mrs Diane Macdonald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Old address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom

Change date: 2021-05-04

New address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-05

Officer name: Mr Neil Macdonald

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Macdonald

Change date: 2021-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mrs Diane Macdonald

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Diane Macdonald

Change date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

New address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE

Change date: 2021-01-05

Old address: 6 Agincourt Street Monmouth NP25 3DZ Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Mr Neil Macdonald

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Mrs Diane Macdonald

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-30

Charge number: 105606390001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: Agincourt Practice 6 Agincourt Street Monmouth NP25 3DZ United Kingdom

New address: 6 Agincourt Street Monmouth NP25 3DZ

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPORT CONSULTING EXPERT LP

SUITE 2 44 MAIN STREET,SOUTH LANARKSHIRE,ML11 0QW

Number:SL027452
Status:ACTIVE
Category:Limited Partnership

FLUID SYSTEMS (HEATHROW) LTD

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:08473330
Status:LIQUIDATION
Category:Private Limited Company

GOLDREECH INVESTMENTS CORPORATION LIMITED

33A WATERLOO ROAD,EPSOM,KT19 8EX

Number:11608759
Status:ACTIVE
Category:Private Limited Company

LEONARDO (HOVE) LIMITED

25 CLINTON PLACE,SEAFORD,BN25 1NP

Number:03923267
Status:ACTIVE
Category:Private Limited Company

QUEST ENTERPRISE LTD

11A EMPIRE PARADE, EMPIRE WAY,WEMBLEY,HA9 0RQ

Number:10527742
Status:ACTIVE
Category:Private Limited Company

THE CONNOISSEUR ESTABLISHMENT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10762691
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