UKBizDB.co.uk

ELLIOT HOUSE LIMITED

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

This company is commonly known as Elliot House Limited. The company was founded 19 years ago and was given the registration number 05186792. The firm's registered office is in DERBYSHIRE. You can find them at 54 Knifesmithgate, Chesterfield, Derbyshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELLIOT HOUSE LIMITED
Company Number:05186792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strathfield Grange, Smithymoor, Stretton, DE55 6FE

Secretary22 July 2004Active
Strathfield Grange, Smithymoor, Stretton, DE55 6FE

Director22 July 2004Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director27 March 2017Active
280, Newbold Road, Chesterfield, England, S41 7AJ

Director22 July 2004Active
280, Newbold Road, Chesterfield, England, S41 7AJ

Director22 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 2004Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director11 November 2022Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director07 April 2006Active
5 Far Lane, Sheffield, S6 4FA

Director22 July 2004Active

People with Significant Control

Mr Richard Andrew Cutt
Notified on:07 August 2018
Status:Active
Date of birth:February 1972
Nationality:British
Address:54 Knifesmithgate, Derbyshire, S40 1RQ
Nature of control:
  • Significant influence or control
Mrs Emma Jane Gallagher
Notified on:07 August 2018
Status:Active
Date of birth:November 1975
Nationality:British
Address:54 Knifesmithgate, Derbyshire, S40 1RQ
Nature of control:
  • Significant influence or control
Mr Roy Cutt
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Address:54 Knifesmithgate, Derbyshire, S40 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kuttiba Mohamad
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:Iraqi
Address:54 Knifesmithgate, Derbyshire, S40 1RQ
Nature of control:
  • Ownership of shares 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.