UKBizDB.co.uk

ELM BANK (NORTHUMBERLAND) LIMITED

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

This company is commonly known as Elm Bank (northumberland) Limited. The company was founded 18 years ago and was given the registration number 05672573. The firm's registered office is in BRIDLINGTON. You can find them at Marton Hall Church Lane, Sewerby, Bridlington, East Yorkshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:ELM BANK (NORTHUMBERLAND) LIMITED
Company Number:05672573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Marton Hall Church Lane, Sewerby, Bridlington, East Yorkshire, YO15 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marton Hall, Church Lane, Sewerby, Bridlington, United Kingdom, YO15 1DS

Director11 January 2006Active
Marton Hall, Church Lane, Sewerby, Bridlington, United Kingdom, YO15 1DS

Director27 February 2008Active
Marton Hall, Church Lane, Sewerby, Bridlington, United Kingdom, YO15 1DS

Secretary11 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 January 2006Active
Marton Hall, Church Lane, Sewerby, Bridlington, United Kingdom, YO15 1DS

Director11 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 January 2006Active

People with Significant Control

Mr Richard John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Marton Hall, Church Lane, Bridlington, England, YO15 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kma Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Iron Foundry, Flamborough Road, Filey, England, YO14 9TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Change of name

Certificate change of name company.

Download
2023-07-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Capital

Capital return purchase own shares.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-09Capital

Capital cancellation shares.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-03-17Accounts

Change account reference date company previous shortened.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Change account reference date company current extended.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.