UKBizDB.co.uk

ELMSFLEET LIMITED

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

This company is commonly known as Elmsfleet Limited. The company was founded 35 years ago and was given the registration number 02360528. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ELMSFLEET LIMITED
Company Number:02360528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1989
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, United Kingdom, WD17 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Corporate Secretary21 May 2008Active
Flat 1, 14 Eaton Avenue, Belsize Park, NW3 3EH

Director01 August 1996Active
55 Belvedere Court, Lyttelton Road, London, United Kingdom, N2 0AH

Director03 September 2021Active
Flat 2, 14 Eton Avenue, London, United Kingdom, NW3 3EH

Director05 August 2015Active
Flat 7, 14 Eton Avenue, London, United Kingdom, NW3 3EH

Director24 January 2018Active
Flat 4, 1 Redington Gardens, London, United Kingdom, NW3 7RY

Director31 May 2017Active
The Gables, 71 Downs Road, Ramsgate, CT11 0LU

Secretary31 May 1998Active
37 Cromer Road, London, SE25 4HH

Secretary01 June 2001Active
Flat 4, 30 Wadham Gardens, London, Britain, NW3 4BB

Secretary10 June 2004Active
19 Egerton Gardens, London, NW4 4BB

Secretary10 December 2000Active
8 Prowse Avenue, Bushey Heath, WD23 1JR

Secretary01 April 2006Active
5 The Chine, Wrecclesham, Farnham, GU10 4NN

Secretary-Active
22 Clifton Road, Little Venice, London, W9 1ST

Corporate Secretary28 March 1999Active
Trust House, P.O. Box 589, Edgware, HA8 4DY

Corporate Secretary24 June 2006Active
14 Eton Avenue, London, United Kingdom, NW3 3EH

Director04 July 2016Active
Flat 7 14 Eton Avenue, London, NW3 3EH

Director27 August 2001Active
Flat 7 14 Eton Avenue, London, NW3 3EH

Director02 May 1996Active
Flat 3, 14 Eton Avenue, London, NW3 3EH

Director23 November 2001Active
Flat 1 14 Eton Avenue, London, NW3 3EH

Director-Active
13 The Marlowes, London, NW8 6NB

Director-Active
Flat 6, 14 Eton Avenue, London, NW3 3EH

Director19 February 2008Active
55 Belvedere Court, Lyttelton Road, London, United Kingdom, N2 0AH

Director02 September 2021Active
The Gables, 71 Downs Road, Ramsgate, CT11 0LU

Director24 June 1994Active
27 Hartsbourne Park, 180 High Road, Bushey Heath, WD23 1SD

Director28 March 1994Active
Charnwood, East End Way, Pinner, HA5 3BS

Director17 February 1994Active
Flat 4 14 Eton Avenue, London, NW3 3EH

Director25 May 2000Active
Rear Office 1st Floor, 43-45 High Road Bushey Heath, Bushey, WD23 1EE

Director06 April 2010Active
14 Eton Avenue, London, NW3 3EH

Director21 July 2000Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director03 April 2013Active
Flat 5, 14 Eton Avenue, London, NW3 3EH

Director01 April 2002Active
Flat 4, 14 Eton Avenue, London, NW3 3EH

Director19 February 2008Active
Flat 5 14 Eton Avenue, London, NW3 3EH

Director10 March 1999Active
Rowley Cottage White Lane, Guildford, GU4 8PS

Director12 October 1993Active
17 Carlyle Square, London, SW3 6EX

Director25 April 1996Active
17 Carlyle Square, London, SW3 6EX

Director15 June 1995Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.