This company is commonly known as Elessar Properties Limited. The company was founded 19 years ago and was given the registration number 05143708. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.
Name | : | ELESSAR PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05143708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 19 December 2006 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 04 May 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ | Corporate Secretary | 02 June 2004 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 May 2013 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 July 2016 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 31 October 2008 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 July 2016 | Active |
PO BOX 5, Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Corporate Director | 19 December 2006 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Corporate Director | 19 December 2006 | Active |
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ | Corporate Director | 02 June 2004 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 02 June 2004 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 02 June 2004 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 15 February 2017 | Active |
Mr David Lucas | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Officers | Change corporate director company with change date. | Download |
2019-04-25 | Officers | Change corporate director company with change date. | Download |
2019-04-25 | Officers | Change corporate secretary company with change date. | Download |
2019-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-14 | Officers | Termination director company with name termination date. | Download |
2018-04-14 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Appoint corporate director company with name date. | Download |
2018-02-07 | Officers | Appoint corporate director company with name date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.