UKBizDB.co.uk

ELTHORNE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Secretary17 April 2023Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director14 February 2019Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director14 February 2019Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director20 December 2004Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Secretary-Active
EN6

Director20 December 2004Active
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

Director20 December 2004Active
37, Allandale Crescent, Brookmans Park, United Kingdom, EN6 2JZ

Director20 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Address

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

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Officers

Change person secretary company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.