Warning: file_put_contents(c/88905a2a2bf1a01f43d9f51eebbf0c3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Elvet Estates Limited, DH1 3AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELVET ESTATES LIMITED

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

This company is commonly known as Elvet Estates Limited. The company was founded 10 years ago and was given the registration number 08972187. The firm's registered office is in DURHAM. You can find them at 85 New Elvet, , Durham, Co. Durham. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ELVET ESTATES LIMITED
Company Number:08972187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:85 New Elvet, Durham, Co. Durham, DH1 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Rothley Road, Mountsorrel, Loughborough, England, LE12 7JS

Director27 October 2021Active
9, Park Street, Loughborough, England, LE11 2EG

Director27 September 2021Active
2, Old Farm Close, Rothley, Leicester, England, LE7 7PQ

Director27 October 2021Active
85 New Elvet, Durham, England, DH1 3AQ

Director02 April 2014Active
85 New Elvet, Durham, England, DH1 3AQ

Director02 April 2014Active
85 New Elvet, Durham, England, DH1 3AQ

Director02 April 2014Active

People with Significant Control

Mr Raffaele Roberto Russo
Notified on:27 October 2021
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:6, Forest Road, Loughborough, England, LE11 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Arthur Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:85 New Elvet, Durham, England, DH1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Michele Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:85 New Elvet, Durham, England, DH1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-13Dissolution

Dissolution application strike off company.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Address

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

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.