UKBizDB.co.uk

ELVINGTON PROPERTIES LIMITED

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

This company is commonly known as Elvington Properties Limited. The company was founded 4 years ago and was given the registration number 12168382. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELVINGTON PROPERTIES LIMITED
Company Number:12168382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ava Lodge, Castle Terrace, Berwick Upon Tweed, England, TD15 1NP

Director01 January 2020Active
Ava Lodge, Castle Terrace, Berwick Upon Tweed, England, TD15 1NP

Director22 August 2019Active
Ava Lodge, Castle Terrace, Berwick Upon Tweed, England, TD15 1NP

Director22 August 2019Active
Ava Lodge, Castle Terrace, Berwick Upon Tweed, England, TD15 1NP

Director22 August 2019Active
Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Director21 August 2019Active

People with Significant Control

Mrs Susan Elizabeth Garland
Notified on:22 August 2019
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Ava Lodge, Castle Terrace, Berwick Upon Tweed, England, TD15 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Garland
Notified on:22 August 2019
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:England
Address:Ava Lodge, Castle Terrace, Berwick Upon Tweed, England, TD15 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Jonathan Welch
Notified on:21 August 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Address

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

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-21Incorporation

Memorandum articles.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-09Incorporation

Memorandum articles.

Download
2020-10-09Capital

Capital name of class of shares.

Download
2020-10-09Capital

Capital variation of rights attached to shares.

Download
2020-10-08Capital

Legacy.

Download
2020-10-08Capital

Capital statement capital company with date currency figure.

Download
2020-10-08Insolvency

Legacy.

Download
2020-10-08Resolution

Resolution.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.