UKBizDB.co.uk

ELSCOTRISE LIMITED

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

This company is commonly known as Elscotrise Limited. The company was founded 24 years ago and was given the registration number 03958968. The firm's registered office is in . You can find them at 20a Old Bethnal Green Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELSCOTRISE LIMITED
Company Number:03958968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20a Old Bethnal Green Road, London, E2 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142 Cockburn Crescent, Balerno, EH14 7HX

Secretary15 May 2006Active
20a Old Bethnal Green Road, London, E2 6PP

Director01 November 2012Active
20a Old Bethnal Green Road, London, E2 6PP

Director01 February 2011Active
142 Cockburn Crescent, Balerno, EH14 7HX

Director11 March 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 March 2000Active
507 Broadway, Letchworth, SG6 3PT

Secretary02 April 2004Active
Ground Floor Flat, 20a Old Bethnal Green Road, London, E2 6PP

Secretary10 June 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 March 2000Active
Flat 1, 20a Old Bethanl Green Road, London, E2 6PP

Director15 May 2006Active
40 Richford Street, London, W6 7HP

Director11 March 2005Active
Ground Floor Flat, 20a Old Bethnal Green Road, London, E2 6PP

Director02 April 2004Active

People with Significant Control

Mr Denis Leslie Reay
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Scotland
Address:142, Cockburn Crescent, Balerno, Scotland, EH14 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Robert John Mckee
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:20a Old Bethnal Green Road, E2 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Bernard Antony Mcverry
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:20a Old Bethnal Green Road, E2 6PP
Nature of control:
  • Ownership of shares 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Accounts

Accounts with accounts type dormant.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type dormant.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-29Accounts

Accounts with accounts type dormant.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-03Officers

Appoint person director company with name.

Download
2012-11-06Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.