Warning: file_put_contents(c/ae75cfbee746db3582cdcb49c1441c5c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Elms Dann Ltd, SN15 3JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELMS DANN LTD

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

This company is commonly known as Elms Dann Ltd. The company was founded 9 years ago and was given the registration number 09449921. The firm's registered office is in CHIPPENHAM. You can find them at 45a The Butts, 45a The Butts, Chippenham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELMS DANN LTD
Company Number:09449921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:45a The Butts, 45a The Butts, Chippenham, Wiltshire, England, SN15 3JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan House, Common Shop, 22 St Mary Street, Chippenham, United Kingdom, SN15 3SW

Director20 February 2015Active
Swan House, Common Shop, 22 St Mary Street, Chippenham, United Kingdom, SN15 3SW

Director20 February 2015Active
Meadow Cottage, Swan Bottom, The Lee, Great Missenden, United Kingdom, HP16 9NN

Director20 February 2015Active

People with Significant Control

Mr Leslie Matthew Elms
Notified on:10 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Swan House, Common Slip, Chippenham, United Kingdom, SN15 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Richard Dann
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Swan House, Common Slip, Chippenham, United Kingdom, SN15 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company current extended.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Address

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

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.