UKBizDB.co.uk

ELMSTEAD INVESTMENTS LIMITED

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

This company is commonly known as Elmstead Investments Limited. The company was founded 63 years ago and was given the registration number 00672230. The firm's registered office is in TAVISTOCK SQUARE. You can find them at C/o Rayner Essex, Tavistock House South, Tavistock Square, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELMSTEAD INVESTMENTS LIMITED
Company Number:00672230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1960
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Leman Street, London, United Kingdom, E1W 9US

Director21 October 2018Active
2, Leman Street, London, United Kingdom, E1W 9US

Director21 October 2018Active
6 Reynolds Avenue, Chadwell Heath, RM6 4NT

Secretary05 September 2000Active
3, Stangate Gardens, Stanmore, HA7 3BL

Secretary26 April 2007Active
3 Stangate Gardens, Stanmore, HA7 3BL

Secretary13 May 1994Active
12 Charville Court, Harrow, HA1 2HT

Secretary-Active
2 Milner Court, Bridgewater Way, Bushey Hertfordshire, WD23 4UB

Director13 May 1994Active
3 Stangate Gardens, Stanmore, HA7 3BL

Director-Active
12 Charville Court, Harrow, HA1 2HT

Director-Active
43 Christchurch Crescent, Radlett, WD7 8AQ

Director13 May 1994Active

People with Significant Control

Mr Alan Simon Grossman
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Leman Street, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Ian Grossman
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:2, Leman Street, London, United Kingdom, E1W 9US
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

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

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Accounts

Change account reference date company previous shortened.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Address

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

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Resolution

Resolution.

Download
2019-12-05Capital

Capital name of class of shares.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.