UKBizDB.co.uk

ELEY ESTATE COMPANY LIMITED

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

This company is commonly known as Eley Estate Company Limited. The company was founded 71 years ago and was given the registration number 00511139. The firm's registered office is in LONDON. You can find them at 1 The Sanctuary, Westminster, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ELEY ESTATE COMPANY LIMITED
Company Number:00511139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1952
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 The Sanctuary, Westminster, London, SW1P 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Cissbury Ring South, London, N12 7BE

Director29 March 2007Active
20 Crofton Grove, Manor Way, Chingford, London, E4 6NY

Director29 March 2007Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Corporate Director11 October 2022Active
Baraka, Grange Lane, Roydon, CM19 5HG

Secretary-Active
7 Drew Place, Caterham, CR3 5FE

Secretary08 August 1997Active
Acer House 85 Kingston Hill, Kingston Upon Thames, KT2 7PX

Secretary01 July 2006Active
1 The Sanctuary, Westminster, London, SW1P 3JT

Secretary10 December 2003Active
3, Wharton Drive, Beaulieu Park, Chelmsford, CM1 6BF

Director12 March 2008Active
3, Wharton Drive, Beaulieu Park, Chelmsford, CM1 6BF

Director12 March 2008Active
Coca Cola Enterprises Ltd, Nobel Road, Eley Trading Estate, London, N18 3DJ

Director01 January 2010Active
20 Ridgewood Gardens, Harpenden, AL5 3NN

Director12 January 2001Active
Devonfield 33 Brands Hill Avenue, High Wycombe, HP13 5PZ

Director10 February 1992Active
33 Greenleafe Drive, Barkingside, IG6 1LN

Director-Active
Hill House, Mill Hill, London, NW7 1QL

Director-Active
Coca Cola European Partners, Eley Estate, Nobel Road, Edmonton, United Kingdom, N18 3DJ

Director10 January 2018Active
The Old Milking Parlour, Downley Farms Barns, Plomer Green Lane Downley, High Wycombe, HP13 5XN

Director09 December 1996Active
10-10a, 10-10a Nobel Road, Eley Trading Estate, Edmonton, United Kingdom, N18 3DJ

Director01 January 2016Active
17 Vernon Road, Bushey, Watford, WD2 2JL

Director10 February 1992Active
Crockers Cottage Waterwick Hill, Langley Lower Green, Nr Saffron Walden, CB11 4SF

Director16 February 1993Active
Coca-Cola Enterprises Ltd, Nobel Road, Eley Trading Estate, London, N18 3DJ

Director01 January 2012Active
Ellesmere 27 Culloden Road, Enfield, EN2 8QE

Director-Active

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
2024-02-22Accounts

Change account reference date company previous shortened.

Download
2023-11-24Accounts

Change account reference date company previous shortened.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-10-11Officers

Appoint corporate director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-02-21Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Change account reference date company previous shortened.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type small.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type small.

Download
2016-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.