UKBizDB.co.uk

ELYSIUM ENTERPRISES LIMITED

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

This company is commonly known as Elysium Enterprises Limited. The company was founded 20 years ago and was given the registration number 05051072. The firm's registered office is in LYNTON. You can find them at Higher Wilsham Farm, Countisbury, Lynton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ELYSIUM ENTERPRISES LIMITED
Company Number:05051072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Orchard, Alverton Road, Penzance, England, TR18 4TE

Director05 January 2022Active
5 Walton Avenue, New Malden, KT3 6DQ

Secretary05 October 2007Active
38, Greenaleigh Road, Birmingham, B14 4HZ

Secretary10 December 2017Active
93 Villiers Road, Kingston Upon Thames, KT1 3AY

Secretary20 February 2004Active
10 Lewis Court, Highbury Drive, Leatherhead, KT22 7US

Secretary12 May 2009Active
32 Whatley Avenue, London, SW20 9NS

Secretary26 February 2007Active
38, Greenaleigh Road, Birmingham, B14 4HZ

Secretary10 November 2017Active
14, Sunlight Gardens, Fareham, England, PO15 6DQ

Corporate Secretary02 March 2020Active
14, Sunlight Gardens, Fareham, England, PO15 6DQ

Corporate Secretary01 April 2018Active
5, Walton Avenue, New Malden, England, KT3 6DQ

Corporate Secretary27 May 2017Active
Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF

Corporate Secretary09 September 2022Active
26 Willow Road, New Malden, KT3 3RS

Director05 October 2007Active
5, Walton Avenue, New Malden, United Kingdom, KT3 6DQ

Director26 August 2010Active
93 Villiers Road, Kingston Upon Thames, KT1 3AY

Director20 February 2004Active
5, Walton Avenue, New Malden, England, KT3 6DQ

Director20 October 2010Active
5, Walton Avenue, New Malden, United Kingdom, KT3 6DQ

Director12 May 2009Active
26, Willow Road, New Malden, United Kingdom, KT3 3RS

Director20 March 2009Active
38, Greenaleigh Road, Birmingham, B14 4HZ

Director16 January 2017Active
Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF

Director03 April 2020Active
Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF

Director17 May 2019Active
5, Walton Avenue, New Malden, England, KT3 6DQ

Director05 November 2018Active
C/O 1, Fassett Road, Kingston Upon Thames, England, KT1 2TD

Director19 June 2021Active
Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF

Director17 November 2021Active
26, Willow Road, New Malden, England, KT3 3RS

Director28 September 2020Active
Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF

Director02 March 2020Active
Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF

Director07 June 2019Active
Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF

Director10 December 2018Active
Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF

Director30 June 2020Active
Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF

Director14 October 2019Active
67, Winchester Road, Basingstoke, RG21 8UL

Director20 February 2004Active

People with Significant Control

Harry Webber
Notified on:23 June 2021
Status:Active
Date of birth:May 1978
Nationality:American
Country of residence:England
Address:Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Alan West
Notified on:05 June 2021
Status:Active
Date of birth:March 2021
Nationality:English
Country of residence:England
Address:26, Willow Road, New Malden, England, KT3 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Dennis Spicer
Notified on:20 May 2020
Status:Active
Date of birth:April 1992
Nationality:American
Country of residence:England
Address:Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan West
Notified on:14 March 2020
Status:Active
Date of birth:March 1947
Nationality:English
Country of residence:England
Address:Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Stevens
Notified on:17 May 2019
Status:Active
Date of birth:June 1990
Nationality:American
Country of residence:England
Address:Higher Wilsham Farm, Countisbury, Lynton, England, EX35 6NF
Nature of control:
  • Significant influence or control
Mr Alan West
Notified on:01 May 2019
Status:Active
Date of birth:March 1947
Nationality:English
Country of residence:England
Address:5, Walton Avenue, New Malden, England, KT3 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Environment Matters 247
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:14 Sunlight Gardens, Sunlight Gardens, Fareham, England, PO15 6DQ
Nature of control:
  • 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 (6 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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-02Dissolution

Dissolution application strike off company.

Download
2022-10-02Officers

Termination secretary company with name termination date.

Download
2022-09-09Officers

Appoint corporate secretary company with name date.

Download
2022-09-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-07Address

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

Download
2022-03-07Address

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

Download
2022-01-13Address

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

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-09-10Address

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

Download
2021-08-03Address

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

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.