Warning: file_put_contents(c/e8802a3d25533ee525e52c4887adcacd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Elmbridge Group Limited, WC1X 8TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELMBRIDGE GROUP LIMITED

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

This company is commonly known as Elmbridge Group Limited. The company was founded 53 years ago and was given the registration number 00993327. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELMBRIDGE GROUP LIMITED
Company Number:00993327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Martins House, Ockham Road South, East Horsley, England, KT24 6RX

Secretary30 June 2008Active
St Martins House, Ockham Road South, East Horsley, England, KT24 6RX

Director-Active
St Martins House, Ockham Road South, East Horsley, England, KT24 6RX

Director14 February 2018Active
6 Gordon Road, Wanstead, London, E11 2RB

Secretary31 March 2000Active
Llanfadog Uchaf, Elan Valley, Rhayader, LD6 5HN

Secretary16 May 1997Active
Little Court, 173 Old Woking Road, Pyrford Woking, GU22 8NU

Secretary-Active
Flat 4 10 Thornton Hill, Wimbledon, London, SW19 4HS

Secretary12 June 1995Active
6 Gordon Road, Wanstead, London, E11 2RB

Director31 March 2000Active
Llanfadog Uchaf, Elan Valley, Rhayader, LD6 5HN

Director03 December 1997Active
Little Court, 173 Old Woking Road, Pyrford Woking, GU22 8NU

Director-Active
75b Montholme Road, Battersea, London, SW11 6HX

Director20 December 2007Active

People with Significant Control

Mr Alan John Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:St Martins House, Ockham Road South, Leatherhead, England, KT24 6RX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Elmbridge Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Martins House, Ockham Road South, East Horsley, England, KT24 6SN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Officers

Change person secretary company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Address

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

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.