UKBizDB.co.uk

EL INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cross House, Westgate Road, Newcastle Upon Tyne, England, NE1 4XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director11 May 2007Active
Suite 4, First Floor, Honeycomb, The Watermark, Gateshead, England, NE11 9SZ

Director04 July 2016Active
2 Delph Wood Close, Bingley, BD16 3LQ

Secretary01 April 1994Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary09 December 2002Active
113 Drub Lane, Cleckheaton, BD19 4BZ

Secretary30 September 1999Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
123 Huddersfield Road, Liversedge, WF15 7DA

Secretary-Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN

Secretary25 February 1999Active
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH

Director25 February 1999Active
High Croft, Whydown, Bexhill-On-Sea, TN39 4RB

Director-Active
129 Chingford Avenue, London, E4 6RG

Director15 October 2001Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director19 January 2007Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director26 September 2003Active
2 Delph Wood Close, Bingley, BD16 3LQ

Director04 August 1994Active
59 Albert Bridge Road, London, SW11 4AQ

Director04 June 2001Active
245 Kennington Road, London, SE11 6BY

Director04 June 2001Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director19 January 2007Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director23 December 2002Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director23 September 2011Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
4 Chapman Square, Harrogate, HG1 2SL

Director-Active
12, Albury Park Road, Tynemouth, United Kingdom, NE30 2SH

Director19 January 2007Active
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA

Director01 February 2002Active
123 Huddersfield Road, Liversedge, WF15 7DA

Director-Active
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL

Director01 February 2002Active
Marden Grange, Marden, Devizes, SN10 3RQ

Director-Active
Silverwood, The Warren, Kingswood, KT20 6PQ

Director25 February 1999Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-31Accounts

Legacy.

Download
2024-01-31Other

Legacy.

Download
2024-01-10Other

Legacy.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-21Accounts

Legacy.

Download
2023-03-21Other

Legacy.

Download
2023-03-21Other

Legacy.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.