UKBizDB.co.uk

ELMRAY LIMITED

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

This company is commonly known as Elmray Limited. The company was founded 34 years ago and was given the registration number 02503494. The firm's registered office is in NEW MALDEN. You can find them at Champion House, Burlington Road, New Malden, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELMRAY LIMITED
Company Number:02503494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1990
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Champion House, Burlington Road, New Malden, Surrey, England, KT3 4NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Champion House, Burlington Road, New Malden, England, KT3 4NB

Secretary30 June 2022Active
Champion House, Burlington Road, New Malden, England, KT3 4NB

Director03 April 2020Active
Champion House, Burlington Road, New Malden, England, KT3 4NB

Director03 April 2020Active
Champion House, Burlington Road, New Malden, England, KT3 4NB

Secretary03 April 2020Active
43 Central Way, Oxted, RH8 0LZ

Secretary10 March 1995Active
71 Bromley Road, Beckenham, BR3 5PA

Secretary01 August 2007Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary25 February 2000Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary-Active
The Stewards, The Old Racecourse, Lewes, BN7 1UR

Director-Active
5, Fleet Place, London, England, EC4M 7RD

Director04 January 1999Active

People with Significant Control

A.W. Champion Properties Limited
Notified on:03 April 2020
Status:Active
Country of residence:England
Address:Champion House, Burlington Road, New Malden, England, KT3 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin James Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2022-06-30Officers

Appoint person secretary company with name date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-17Capital

Capital alter shares redemption statement of capital.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Address

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

Download
2020-04-09Officers

Appoint person secretary company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.