UKBizDB.co.uk

ELITEGRANGE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 January 2016Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director30 June 2013Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director30 March 2004Active
Cereals House 21 Station Road, Westcliff On Sea, SS0 7RA

Secretary09 June 2000Active
Falcons Cottage 230 New London Road, Chelmsford, CM2 9AE

Secretary-Active
3-11, Reeves Way, South Woodham Ferrers, England, CM3 5XF

Secretary01 April 2014Active
29, Great Peter Street, London, SW1P 3LW

Corporate Secretary15 December 2003Active
17, Radstocks, Stock Road, Billericay, CM12 0AD

Director31 August 2009Active
205 Stock Road, Billericay, CM12 0SE

Director30 November 2002Active
214 Rushbottom Lane, Benfleet, SS7 4LU

Director-Active
6 Summerdale, Billericay, CM12 9EL

Director04 September 2002Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Address

Change registered office address company with date old address new address.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Termination secretary company with name termination date.

Download
2016-01-08Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.