Warning: file_put_contents(c/32b313de67b2ccb47d880ea3a65abfc4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3b54038d4c1bf1feda7b4e65cf0b6564.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Elco Property Llp, DN2 5HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELCO PROPERTY LLP

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

This company is commonly known as Elco Property Llp. The company was founded 7 years ago and was given the registration number OC414615. The firm's registered office is in DONCASTER. You can find them at Northwood 17a Sandringham Road, Intake, Doncaster, South Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:ELCO PROPERTY LLP
Company Number:OC414615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Northwood 17a Sandringham Road, Intake, Doncaster, South Yorkshire, DN2 5HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taylors Clematis Nursery, Sutton Road, Doncaster, United Kingdom, DN6 9JZ

Llp Designated Member15 November 2016Active
Taylors Clematis Nursery, Sutton Road, Doncaster, United Kingdom, DN6 9JZ

Llp Designated Member15 November 2016Active
Northwood, 17a Sandringham Road, Intake, Doncaster, DN2 5HU

Llp Designated Member15 November 2016Active
Northwood, 17a Sandringham Road, Intake, Doncaster, DN2 5HU

Llp Designated Member15 November 2016Active

People with Significant Control

Mr Christopher Cocks
Notified on:15 November 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Taylors Clematis Nursery, Sutton Road, Doncaster, United Kingdom, DN6 9JZ
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Susan Elizabeth Cocks
Notified on:15 November 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Taylors Clematis Nursery, Sutton Road, Doncaster, United Kingdom, DN6 9JZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Richard Edward Elworthy
Notified on:15 November 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Northwood, 17a Sandringham Road, Doncaster, DN2 5HU
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Helen Louise Elworthy
Notified on:15 November 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Northwood, 17a Sandringham Road, Doncaster, DN2 5HU
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-21Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-12-16Accounts

Change account reference date limited liability partnership current extended.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-11Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2016-11-15Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.