UKBizDB.co.uk

ELDERSAN LIMITED

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

This company is commonly known as Eldersan Limited. The company was founded 53 years ago and was given the registration number 01001843. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:ELDERSAN LIMITED
Company Number:01001843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Secretary27 March 2014Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director16 November 2007Active
Old Post Office Cottage Stone Street, Sevenoaks, England, TN15 0LH

Director31 October 2014Active
Freer Farm, Godstone Hill, Godstone, United Kingdom, RH9 8DH

Director27 March 2014Active
1, Staddleswood Place, St Marys Platt, United Kingdom, TN15 8JN

Secretary-Active
1, Staddleswood Place, St Marys Platt, United Kingdom, TN15 8JN

Director-Active
Little Reuters, Common Road, Ightham, TN15 9AY

Director-Active

People with Significant Control

Mr Bruce William Holland Bourne
Notified on:01 June 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:The Granary, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ronald Gordon Holland Bourne
Notified on:01 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Freer Farm Godstone Hill, Godstone, United Kingdom, RH9 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Ian Holland Bourne
Notified on:01 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office Cottage, Stone Street, Nr Seal, United Kingdom, TN15 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Officers

Change person secretary company with change date.

Download
2020-03-18Capital

Capital allotment shares.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person secretary company with change date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Change person director company with change date.

Download
2017-01-16Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.