UKBizDB.co.uk

ELVASTON LIMITED

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

This company is commonly known as Elvaston Limited. The company was founded 35 years ago and was given the registration number 02353274. The firm's registered office is in WALTON-ON-THAMES. You can find them at 3 Elvaston, 77 Ashley Road, Walton-on-thames, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELVASTON LIMITED
Company Number:02353274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1989
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Elvaston, 77 Ashley Road, Walton-on-thames, Surrey, England, KT12 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ

Director19 June 2019Active
Flat 3 Elvaston, Flat 3, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ

Director19 June 2019Active
Flat 2, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ

Director10 May 2021Active
Flat 3, 77, Ashley Road, Walton-On-Thames, United Kingdom, KT12 1HQ

Secretary01 September 2010Active
2 Elvaston, 77 Ashley Road, Walton On Thames, KT12 1HQ

Secretary01 September 1999Active
Flat 3, 77 Ashley Road, Walton On Thames, KT12 1HQ

Secretary01 January 2003Active
Flat 1 77 Ashley Road, Walton On Thames, KT12 1HQ

Secretary-Active
Flat 3, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ

Secretary31 August 2013Active
Flat 2, 77 Ashley Road, Walton On Thames, KT12 1HQ

Secretary21 September 1997Active
Flat 1, 77 Ashley Road, Walton On Thames, KT12 1HQ

Director21 September 1997Active
Flat 3, 77, Ashley Road, Walton-On-Thames, England, KT12 1HQ

Director01 September 2010Active
2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ

Director19 April 2017Active
Flat 2, 77 Ashley Road, Walton On Thames, KT12 1HQ

Director18 October 1996Active
Flat No 3 Elvaston, 77 Ashley Road, Walton On Thames, KT12 1HQ

Director30 July 1995Active
77 Ashley Road, Walton On Thames, KT12 1HQ

Director-Active
Flat 1 77 Ashley Road, Walton On Thames, KT12 1HQ

Director-Active
Flat 3, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ

Director31 August 2013Active
2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ

Director18 April 2017Active
Flat 2 77 Ashley Road, Walton On Thames, KT12 1HQ

Director30 July 1995Active
2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ

Director01 September 2010Active
Flat 1, 77 Ashley Road, Walton-On-Thames, United Kingdom, KT12 1HQ

Director31 August 2013Active

People with Significant Control

Mr Stuart Emmerson Elliot
Notified on:01 February 2023
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:3 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ismail Cuneyt Ertan
Notified on:01 February 2023
Status:Active
Date of birth:October 1977
Nationality:Turkish
Country of residence:England
Address:3 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anne Doreen Duffy
Notified on:01 February 2023
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:3 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vikash Sanyasi
Notified on:19 April 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:3 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim Ferguson
Notified on:19 April 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Annie Warner
Notified on:01 August 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Robertson
Notified on:01 August 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ailsa Wiltshire
Notified on:01 August 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Address

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

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.