UKBizDB.co.uk

ELMBUSH COMMERCIAL LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26 Park Road, Melton Mowbray, Leicestershire, LE13 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cedar Close, Irchester, Wellingborough, NN29 7BZ

Director13 October 2005Active
14, Spring Lane, Wymondham, Melton Mowbray, England, LE14 2AY

Director01 September 2023Active
14, Spring Lane, Wymondham, Melton Mowbray, England, LE14 2AY

Director13 October 2005Active
31 Pembroke Square, London, W8 6PB

Secretary19 March 1993Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary10 November 1992Active
41 Tarnwood Park, London, SE9 5PA

Secretary01 April 1993Active
46 Heanor Road, Ilkeston, DE7 8DX

Secretary05 August 1998Active
14 Plains Farm Close, Mapperley, Nottingham, NG3 5RE

Secretary09 June 2004Active
2 Royston Lodge, 178 Effra Road, London, SW19 8PZ

Secretary29 July 1994Active
26, Park Road, Melton Mowbray, United Kingdom, LE13 1TT

Secretary16 February 2005Active
26 Flanders Road, Chiswick, London, W4 1NG

Secretary28 June 1996Active
31 Pembroke Square, London, W8 6PB

Director19 March 1993Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director10 November 1992Active
46 Heanor Road, Ilkeston, DE7 8DX

Director05 August 1998Active
Lime Tree Cottage, Ely Grange, Frant, TN3 9DZ

Director19 March 1993Active
The Old Barn, Main Street, Cropwell Butler, NG12 3AB

Director05 August 1998Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director13 December 1995Active
50 Georges Avenue, Bugbrooke, NN7 3PP

Director13 October 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust

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
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-02Officers

Termination secretary company with name termination date.

Download
2023-09-02Officers

Appoint person director company with name date.

Download
2023-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Change to a person with significant control without name date.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Address

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

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Change person secretary company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Address

Move registers to sail company with new address.

Download
2017-04-19Address

Change sail address company with new address.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.