This company is commonly known as Elsante Estates Group Limited. The company was founded 13 years ago and was given the registration number 07274656. The firm's registered office is in SKIPTON. You can find them at Caroline House, Providence Place, Skipton, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ELSANTE ESTATES GROUP LIMITED |
---|---|---|
Company Number | : | 07274656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caroline House, Providence Place, Skipton, North Yorkshire, England, BD23 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caroline House, Providence Place, Skipton, England, BD23 1FB | Director | 01 September 2013 | Active |
Caroline House, Providence Place, Skipton, England, BD23 1FB | Director | 07 June 2010 | Active |
Mr Guy Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caroline House, Providence Place, Skipton, England, BD23 1FB |
Nature of control | : |
|
Mrs Amanda Hobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caroline House, Providence Place, Skipton, England, BD23 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Incorporation | Memorandum articles. | Download |
2021-11-11 | Resolution | Resolution. | Download |
2021-11-11 | Capital | Capital name of class of shares. | Download |
2021-11-04 | Capital | Capital allotment shares. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-11-22 | Change of name | Change of name notice. | Download |
2018-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.