ELLIOT PROPERTY ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

14/12/2314 December 2023 Termination of appointment of John Arthur Churchward as a director on 2023-11-30

View Document

14/12/2314 December 2023 Termination of appointment of Christine Beulah Churchward as a director on 2023-11-30

View Document

14/12/2314 December 2023 Termination of appointment of Michael William Coppeard as a director on 2023-11-30

View Document

14/12/2314 December 2023 Termination of appointment of Rosemary Hamilton Coppeard as a director on 2023-11-30

View Document

14/12/2314 December 2023 Notification of Elliot Property Investment Company Ltd as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Registration of charge 018373190034, created on 2023-11-30

View Document

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2022-12-31

View Document

11/10/2311 October 2023 Satisfaction of charge 24 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 26 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 25 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 23 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 22 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 19 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 13 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 12 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 10 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 1 in full

View Document

27/07/2327 July 2023 Termination of appointment of Gavin Joseph Elliot Hay as a director on 2023-07-05

View Document

18/07/2318 July 2023 Appointment of Mrs Barbara Jean Hay as a director on 2023-07-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Secretary's details changed for Mrs Barbara Jean Hay on 2022-01-29

View Document

05/04/225 April 2022 Change of details for Mrs Barbara Jean Hay as a person with significant control on 2022-01-29

View Document

09/02/229 February 2022 Registered office address changed from Lincolns Farm Lincolns Lane South Weald Essex CM14 5RS to Lincolns Barn Lincolns Lane Pilgrims Hatch Brentwood CM14 5RS on 2022-02-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018373190033

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018373190032

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/10/183 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR JOHN ARTHUR CHURCHWARD

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM COPPEARD

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/09/1526 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018373190031

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018373190030

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018373190028

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018373190027

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018373190029

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA HAY

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ELEANOR ELLIOT HODGES / 01/10/2010

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MRS MELANIE ELEANOR ELLIOT HODGES

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HAMILTON COPPEARD / 03/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BEULAH CHURCHWARD / 03/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN HAY / 03/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/04/059 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: HAZELDENE 39 MONKHAMS AVE WOODFORD GREEN ESSEX IG8 OEX

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9612 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9612 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

25/07/9425 July 1994 AUDITOR'S RESIGNATION

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

29/01/8729 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

09/01/879 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/08/841 August 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company