UKBizDB.co.uk

ELLITE PROPERTIES LTD

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

This company is commonly known as Ellite Properties Ltd. The company was founded 6 years ago and was given the registration number 11346793. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELLITE PROPERTIES LTD
Company Number:11346793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West One, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Director04 May 2018Active
West One, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Director04 May 2018Active
West One, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Secretary04 May 2018Active
West One, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Director04 May 2018Active
West One, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Director19 November 2021Active

People with Significant Control

Dr Akash Ghai
Notified on:20 June 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:West One, Asama Court, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ryecroft Holdings Limited
Notified on:18 March 2020
Status:Active
Country of residence:United Kingdom
Address:West One, Asama Court, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Magdalena Gajos Docherty
Notified on:04 May 2018
Status:Active
Date of birth:September 1983
Nationality:Polish
Country of residence:United Kingdom
Address:West One, Asama Court, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Mortgage

Mortgage charge part both with charge number.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Change account reference date company previous shortened.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Accounts

Change account reference date company previous shortened.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.