This company is commonly known as El Investments Limited. The company was founded 64 years ago and was given the registration number 00634239. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cross House, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00634239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1959 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cross House, Westgate Road, Newcastle Upon Tyne, England, NE1 4XX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 11 May 2007 | Active |
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ | Director | 04 July 2016 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Secretary | 01 April 1994 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 09 December 2002 | Active |
113 Drub Lane, Cleckheaton, BD19 4BZ | Secretary | 30 September 1999 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
123 Huddersfield Road, Liversedge, WF15 7DA | Secretary | - | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN | Secretary | 25 February 1999 | Active |
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH | Director | 25 February 1999 | Active |
High Croft, Whydown, Bexhill-On-Sea, TN39 4RB | Director | - | Active |
129 Chingford Avenue, London, E4 6RG | Director | 15 October 2001 | Active |
Follifoot House, Amberley, Gloucestershire, GL5 5AG | Director | 19 January 2007 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 26 September 2003 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Director | 04 August 1994 | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 04 June 2001 | Active |
245 Kennington Road, London, SE11 6BY | Director | 04 June 2001 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Director | 19 January 2007 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Director | 23 December 2002 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 23 September 2011 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
4 Chapman Square, Harrogate, HG1 2SL | Director | - | Active |
12, Albury Park Road, Tynemouth, United Kingdom, NE30 2SH | Director | 19 January 2007 | Active |
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA | Director | 01 February 2002 | Active |
123 Huddersfield Road, Liversedge, WF15 7DA | Director | - | Active |
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL | Director | 01 February 2002 | Active |
Marden Grange, Marden, Devizes, SN10 3RQ | Director | - | Active |
Silverwood, The Warren, Kingswood, KT20 6PQ | Director | 25 February 1999 | Active |
High Priar Stanton Townhead, Morpeth, NE65 8PR | Director | 26 January 2004 | Active |
Retirement Bridge Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 4, First Floor, Honeycomb, Gateshead, England, NE11 9SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-31 | Accounts | Legacy. | Download |
2024-01-31 | Other | Legacy. | Download |
2024-01-10 | Other | Legacy. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-21 | Accounts | Legacy. | Download |
2023-03-21 | Other | Legacy. | Download |
2023-03-21 | Other | Legacy. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.