This company is commonly known as Elmbush Commercial Limited. The company was founded 31 years ago and was given the registration number 02763658. The firm's registered office is in MELTON MOWBRAY. You can find them at 26 Park Road, , Melton Mowbray, Leicestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ELMBUSH COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 02763658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Park Road, Melton Mowbray, Leicestershire, LE13 1TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cedar Close, Irchester, Wellingborough, NN29 7BZ | Director | 13 October 2005 | Active |
14, Spring Lane, Wymondham, Melton Mowbray, England, LE14 2AY | Director | 01 September 2023 | Active |
14, Spring Lane, Wymondham, Melton Mowbray, England, LE14 2AY | Director | 13 October 2005 | Active |
31 Pembroke Square, London, W8 6PB | Secretary | 19 March 1993 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 10 November 1992 | Active |
41 Tarnwood Park, London, SE9 5PA | Secretary | 01 April 1993 | Active |
46 Heanor Road, Ilkeston, DE7 8DX | Secretary | 05 August 1998 | Active |
14 Plains Farm Close, Mapperley, Nottingham, NG3 5RE | Secretary | 09 June 2004 | Active |
2 Royston Lodge, 178 Effra Road, London, SW19 8PZ | Secretary | 29 July 1994 | Active |
26, Park Road, Melton Mowbray, United Kingdom, LE13 1TT | Secretary | 16 February 2005 | Active |
26 Flanders Road, Chiswick, London, W4 1NG | Secretary | 28 June 1996 | Active |
31 Pembroke Square, London, W8 6PB | Director | 19 March 1993 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 10 November 1992 | Active |
46 Heanor Road, Ilkeston, DE7 8DX | Director | 05 August 1998 | Active |
Lime Tree Cottage, Ely Grange, Frant, TN3 9DZ | Director | 19 March 1993 | Active |
The Old Barn, Main Street, Cropwell Butler, NG12 3AB | Director | 05 August 1998 | Active |
17 Salisbury Avenue, Harpenden, AL5 2QF | Director | 13 December 1995 | Active |
50 Georges Avenue, Bugbrooke, NN7 3PP | Director | 13 October 2005 | Active |
Hardwick Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Holmfield, Mansfield Road, Alfreton, United Kingdom, DE55 5NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-02 | Officers | Termination secretary company with name termination date. | Download |
2023-09-02 | Officers | Appoint person director company with name date. | Download |
2023-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Change person secretary company with change date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Address | Move registers to sail company with new address. | Download |
2017-04-19 | Address | Change sail address company with new address. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.