UKBizDB.co.uk

ELVETHAM HALL (BUILDINGS) LIMITED

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

This company is commonly known as Elvetham Hall (buildings) Limited. The company was founded 71 years ago and was given the registration number 00513843. The firm's registered office is in RICHMOND. You can find them at The Petersham, Nightingale Lane, Richmond, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ELVETHAM HALL (BUILDINGS) LIMITED
Company Number:00513843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1952
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Petersham, Nightingale Lane, Richmond, Surrey, TW10 6UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Petersham, Nightingale Lane, Richmond, TW10 6UZ

Director04 August 2020Active
Croft Lodge Croft Road, Hartley Wintney, Hook, RG27 8HU

Secretary29 September 1999Active
The Yard House, Spratts Hatch Lane, Winchfield, RG27 8DD

Secretary27 May 2003Active
The Lady Calthorpe Room, Home Farm Road Elvetham, Hartley Wintney, RG27 8BB

Secretary31 December 1998Active
Langdale, 134 Pack Lane, Basingstoke, RG22 5HP

Secretary-Active
190 Strand, London, WC2R 1JN

Corporate Secretary07 September 2001Active
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW

Director22 August 2001Active
Rutland Cottage, 1 River Lane, Richmond, TW10 7AG

Director22 August 2001Active
The Yard House, Spratts Hatch Lane, Winchfield, RG27 8DD

Director22 August 2001Active
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH

Director-Active
Hartley Place, Hartley Wintney, RG27 8HT

Director-Active
Hartley Place, Hartley Wintney, RG27 8HT

Director-Active
19 Pembroke Gardens, London, W8 6HT

Director-Active
Langdale, 134 Pack Lane, Basingstoke, RG22 5HP

Director-Active
Field House, Church Lane, Heckfield, RG27 0LG

Director26 May 2002Active

People with Significant Control

Mr Greville Richard Hugh Dare
Notified on:31 January 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:The Petersham, Richmond, TW10 6UZ
Nature of control:
  • Significant influence or control

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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-25Dissolution

Dissolution application strike off company.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Officers

Termination secretary company with name termination date.

Download
2019-11-13Mortgage

Mortgage charge whole release with charge number.

Download
2019-11-13Mortgage

Mortgage charge whole release with charge number.

Download
2019-11-13Mortgage

Mortgage charge whole release with charge number.

Download
2019-09-09Accounts

Change account reference date company previous extended.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Change person director company with change date.

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.