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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ | Director | 19 June 2019 | Active |
Flat 3 Elvaston, Flat 3, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ | Director | 19 June 2019 | Active |
Flat 2, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ | Director | 10 May 2021 | Active |
Flat 3, 77, Ashley Road, Walton-On-Thames, United Kingdom, KT12 1HQ | Secretary | 01 September 2010 | Active |
2 Elvaston, 77 Ashley Road, Walton On Thames, KT12 1HQ | Secretary | 01 September 1999 | Active |
Flat 3, 77 Ashley Road, Walton On Thames, KT12 1HQ | Secretary | 01 January 2003 | Active |
Flat 1 77 Ashley Road, Walton On Thames, KT12 1HQ | Secretary | - | Active |
Flat 3, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ | Secretary | 31 August 2013 | Active |
Flat 2, 77 Ashley Road, Walton On Thames, KT12 1HQ | Secretary | 21 September 1997 | Active |
Flat 1, 77 Ashley Road, Walton On Thames, KT12 1HQ | Director | 21 September 1997 | Active |
Flat 3, 77, Ashley Road, Walton-On-Thames, England, KT12 1HQ | Director | 01 September 2010 | Active |
2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ | Director | 19 April 2017 | Active |
Flat 2, 77 Ashley Road, Walton On Thames, KT12 1HQ | Director | 18 October 1996 | Active |
Flat No 3 Elvaston, 77 Ashley Road, Walton On Thames, KT12 1HQ | Director | 30 July 1995 | Active |
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 | Director | 31 August 2013 | Active |
2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ | Director | 18 April 2017 | Active |
Flat 2 77 Ashley Road, Walton On Thames, KT12 1HQ | Director | 30 July 1995 | Active |
2 Elvaston, 77 Ashley Road, Walton-On-Thames, England, KT12 1HQ | Director | 01 September 2010 | Active |
Flat 1, 77 Ashley Road, Walton-On-Thames, United Kingdom, KT12 1HQ | Director | 31 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.