UKBizDB.co.uk

ELMSDALE ESTATES LIMITED

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

This company is commonly known as Elmsdale Estates Limited. The company was founded 24 years ago and was given the registration number 03911980. The firm's registered office is in SHEFFIELD. You can find them at 11 Broomgrove Road, , Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELMSDALE ESTATES LIMITED
Company Number:03911980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Broomgrove Road, Sheffield, England, S10 2LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Broomgrove Road, Sheffield, England, S10 2LW

Secretary01 December 2015Active
11, Broomgrove Road, Sheffield, England, S10 2LW

Director23 February 2000Active
11, Broomgrove Road, Sheffield, England, S10 2LW

Director23 February 2000Active
11, Broomgrove Road, Sheffield, England, S10 2LW

Director23 February 2000Active
4 Hangingwater Road, Sheffield, S11 7EQ

Secretary23 February 2000Active
566 Wordsworth Avenue, Sheffield, S5 9JG

Secretary09 February 2005Active
Devonshire Green House, 14 Fitzwilliam Street, Sheffield, United Kingdom, S1 4JL

Secretary28 February 2011Active
11 Rose Hill Avenue, Sheffield, S20 5PP

Secretary07 September 2001Active
Devonshire Green House, 14 Fitzwilliam Street, Sheffield, United Kingdom, S1 4JL

Secretary09 January 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary24 January 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 January 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director24 January 2000Active

People with Significant Control

Mr Dale Lee Fixter
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:11, Broomgrove Road, Sheffield, England, S10 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Brenden Elwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:11, Broomgrove Road, Sheffield, England, S10 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Martin Patrick Elwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:11, Broomgrove Road, Sheffield, England, S10 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.