This company is commonly known as Elitegrange Limited. The company was founded 36 years ago and was given the registration number 02270136. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | ELITEGRANGE LIMITED |
---|---|---|
Company Number | : | 02270136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 01 January 2016 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 30 June 2013 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 30 March 2004 | Active |
Cereals House 21 Station Road, Westcliff On Sea, SS0 7RA | Secretary | 09 June 2000 | Active |
Falcons Cottage 230 New London Road, Chelmsford, CM2 9AE | Secretary | - | Active |
3-11, Reeves Way, South Woodham Ferrers, England, CM3 5XF | Secretary | 01 April 2014 | Active |
29, Great Peter Street, London, SW1P 3LW | Corporate Secretary | 15 December 2003 | Active |
17, Radstocks, Stock Road, Billericay, CM12 0AD | Director | 31 August 2009 | Active |
205 Stock Road, Billericay, CM12 0SE | Director | 30 November 2002 | Active |
214 Rushbottom Lane, Benfleet, SS7 4LU | Director | - | Active |
6 Summerdale, Billericay, CM12 9EL | Director | 04 September 2002 | Active |
Mrs Jennifer Muriel Rose Barker | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Peter Strong | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Termination secretary company with name termination date. | Download |
2016-01-08 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.