UKBizDB.co.uk

ELCHLOMEL LIMITED

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

This company is commonly known as Elchlomel Limited. The company was founded 18 years ago and was given the registration number 05477560. The firm's registered office is in MAIDSTONE. You can find them at Brooks House, 1 Albion Place, Maidstone, Kent. This company's SIC code is 98200 - Undifferentiated service-producing activities of private households for own use.

Company Information

Name:ELCHLOMEL LIMITED
Company Number:05477560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98200 - Undifferentiated service-producing activities of private households for own use

Office Address & Contact

Registered Address:Brooks House, 1 Albion Place, Maidstone, Kent, ME14 5DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lane House, 33 Epsom Road, Ewell, Epsom, England, KT17 1JZ

Secretary11 April 2014Active
The Lane House, 33 Epsom Road, Epsom, England, KT17 1JZ

Director11 April 2014Active
Knowl Hill House, Knowl Hill Common, Knowl Hill, Reading, England, RG10 9YD

Secretary10 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 2005Active
Knowl Hill House, Knowl Hill Common, Knowl Hill, Reading, England, RG10 9YD

Director10 June 2005Active
Knowl Hill House, Knowl Hill Common, Knowl Hill, Reading, England, RG10 9YD

Director10 June 2005Active

People with Significant Control

Mrs Natalie Linda Martin
Notified on:26 June 2017
Status:Active
Date of birth:March 1975
Nationality:British
Address:Brooks House, 1 Albion Place, Maidstone, ME14 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lisa Thelma Ray
Notified on:26 June 2017
Status:Active
Date of birth:October 1980
Nationality:British
Address:Brooks House, 1 Albion Place, Maidstone, ME14 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Claire Hilary Fewings
Notified on:26 June 2017
Status:Active
Date of birth:May 1977
Nationality:British
Address:Brooks House, 1 Albion Place, Maidstone, ME14 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Edward Yorke
Notified on:01 July 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Brooks House, 1 Albion Place, Maidstone, ME14 5DY
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 (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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts amended with accounts type dormant.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type dormant.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type dormant.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.