UKBizDB.co.uk

ALSTON ELLIOT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alston Elliot Limited. The company was founded 32 years ago and was given the registration number 02708449. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ALSTON ELLIOT LIMITED
Company Number:02708449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom, GU1 1UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Cherry Leys, Steeple Claydon, Buckingham, MK18 2RL

Director01 December 1999Active
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN

Director01 December 1999Active
21, St. Ediths Road, Kemsing, Sevenoaks, United Kingdom, TN15 6PT

Director20 August 2012Active
5 Chaucer Grove, Camberley, GU15 2XZ

Director01 August 2001Active
Shoebrooks, Ashculm, Hemyock, EX15 3SU

Secretary14 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 1992Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director01 July 2016Active
28 Wildwood Road, London, NW11 6TP

Director14 April 1992Active
Shoebrooks, Ashculm, Hemyock, EX15 3SU

Director14 April 1992Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director01 July 2016Active

People with Significant Control

Ginger Bidco Limited
Notified on:22 December 2017
Status:Active
Country of residence:United Kingdom
Address:Third Floor, One London Square, Guildford, United Kingdom, GU1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Scantlebury
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:3rd Floor, Paternoster House, London, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Elliot Burns
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:3rd Floor, Paternoster House, London, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Change person director company with change date.

Download
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.