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.
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 | : |
|
Registered Address | : | The Petersham, Nightingale Lane, Richmond, Surrey, TW10 6UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Petersham, Nightingale Lane, Richmond, TW10 6UZ | Director | 04 August 2020 | Active |
Croft Lodge Croft Road, Hartley Wintney, Hook, RG27 8HU | Secretary | 29 September 1999 | Active |
The Yard House, Spratts Hatch Lane, Winchfield, RG27 8DD | Secretary | 27 May 2003 | Active |
The Lady Calthorpe Room, Home Farm Road Elvetham, Hartley Wintney, RG27 8BB | Secretary | 31 December 1998 | Active |
Langdale, 134 Pack Lane, Basingstoke, RG22 5HP | Secretary | - | Active |
190 Strand, London, WC2R 1JN | Corporate Secretary | 07 September 2001 | Active |
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW | Director | 22 August 2001 | Active |
Rutland Cottage, 1 River Lane, Richmond, TW10 7AG | Director | 22 August 2001 | Active |
The Yard House, Spratts Hatch Lane, Winchfield, RG27 8DD | Director | 22 August 2001 | Active |
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 | Director | 26 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-25 | Dissolution | Dissolution application strike off company. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-11-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-11-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-09-09 | Accounts | Change account reference date company previous extended. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2018-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.