ELMBRIDGE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Change of details for a person with significant control

View Document

18/07/2318 July 2023 Director's details changed for Mr Toby Alan Smith on 2023-07-10

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martins House Ockham Road South East Horsley Surrey KT24 6SN on 2022-05-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

02/09/102 September 2010 AUDITOR'S RESIGNATION

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ROY DAVIS

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MR ALAN JOHN SMITH

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/05/003 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 6 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

14/05/9614 May 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

13/11/9513 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/955 September 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/09/955 September 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/09/955 September 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/09/955 September 1995 ADOPT MEM AND ARTS 13/07/95

View Document

05/09/955 September 1995 REREGISTRATION PLC-PRI 13/07/95

View Document

24/07/9524 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

21/03/9521 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/03/9230 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9127 September 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 £ IC 50000/2 14/06/91 £ SR 49998@1=49998

View Document

07/07/917 July 1991 ADOPT MEM AND ARTS 14/06/91

View Document

01/03/911 March 1991 COMPANY NAME CHANGED ELMBRIDGE GROUP PLC CERTIFICATE ISSUED ON 04/03/91

View Document

10/08/9010 August 1990 NC INC ALREADY ADJUSTED 28/06/90

View Document

10/08/9010 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 BALANCE SHEET

View Document

03/08/903 August 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/903 August 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/08/903 August 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/903 August 1990 AUDITORS' STATEMENT

View Document

03/08/903 August 1990 AUDITORS' REPORT

View Document

03/08/903 August 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/903 August 1990 REREGISTRATION PRI-PLC 13/07/90

View Document

01/08/901 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 1ST. FLOOR OFFICES 8-10 STAMFORD HILL LONDON NI6 6XZ

View Document

01/08/901 August 1990 £ NC 1000/100000 28/06

View Document

01/08/901 August 1990 ADOPT MEM AND ARTS 28/06/90

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED ANSHEN DYER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/07/90

View Document

11/07/9011 July 1990 COMPANY NAME CHANGED INTOCROFT LIMITED CERTIFICATE ISSUED ON 12/07/90

View Document

27/02/9027 February 1990 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