UKBizDB.co.uk

ELMBANK REAL ESTATE LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Secretary28 November 2017Active
Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director28 November 2017Active
Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director28 November 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Gazette

Gazette dissolved liquidation.

Download
2023-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Address

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

Download
2021-10-26Address

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

Download
2021-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Capital

Capital allotment shares.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Resolution

Resolution.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.