This company is commonly known as Elmbank Real Estate Limited. The company was founded 6 years ago and was given the registration number 11085755. The firm's registered office is in LEAMINGTON SPA. You can find them at Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ELMBANK REAL ESTATE LIMITED |
---|---|---|
Company Number | : | 11085755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2017 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF | Secretary | 28 November 2017 | Active |
Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF | Director | 28 November 2017 | Active |
Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF | Director | 28 November 2017 | Active |
A And E Cotswold Limited | ||
Notified on | : | 16 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wright Hassall Llp, Olympus Avenue, Warwick, United Kingdom, CV34 6BF |
Nature of control | : |
|
Ann Cecilia Richardson | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF |
Nature of control | : |
|
Michael John Stallard | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-26 | Resolution | Resolution. | Download |
2021-10-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Capital | Capital allotment shares. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Resolution | Resolution. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-09 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.