This company is commonly known as Elsmore (golden Hind) Limited. The company was founded 7 years ago and was given the registration number 10700160. The firm's registered office is in ELSTEAD. You can find them at Clarence House, Milford Road, Elstead, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | ELSMORE (GOLDEN HIND) LIMITED |
---|---|---|
Company Number | : | 10700160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarence House, Milford Road, Elstead, Surrey, England, GU8 6HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarence House, Milford Road, Elstead, England, GU8 6HP | Director | 30 March 2017 | Active |
Unit 9, Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT | Director | 30 March 2017 | Active |
The Stables, 23b Lenten Street, Alton, England, GU34 1HG | Director | 18 March 2019 | Active |
Highpath Homes Limited | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9 Abbey Business Park, Monks Walk, Farnham, England, GU9 8HT |
Nature of control | : |
|
Elsmore Limited | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-29 | Dissolution | Dissolution application strike off company. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.