This company is commonly known as Elthorne Properties Limited. The company was founded 42 years ago and was given the registration number 01606475. The firm's registered office is in POTTERS BAR. You can find them at C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ELTHORNE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01606475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England, EN6 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Secretary | 17 April 2023 | Active |
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Director | 14 February 2019 | Active |
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Director | 14 February 2019 | Active |
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Director | 20 December 2004 | Active |
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Secretary | - | Active |
EN6 | Director | 20 December 2004 | Active |
Warren Wood Park, Kentish Lane, Essenden, AL9 6JQ | Director | - | Active |
7 Great North Road, Brookmans Park, Hatfield, AL9 6LB | Director | - | Active |
57 Raleigh Drive, Whetstone, London, N20 0UX | Director | 20 December 2004 | Active |
37, Allandale Crescent, Brookmans Park, United Kingdom, EN6 2JZ | Director | 20 December 2004 | Active |
Mrs Salome Victoros | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS |
Nature of control | : |
|
Zedcraft Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Appoint person secretary company with name date. | Download |
2023-04-17 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-21 | Officers | Change person secretary company with change date. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.