ELMGLADE PROPERTY COMPANY LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from C/O C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to Reeve House Parsonage Square Dorking RH4 1UP on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/07/2120 July 2021 Appointment of Mrs Pamela Mary Coles as a secretary on 2021-07-14

View Document

13/07/2113 July 2021 Termination of appointment of Peter David Johnson as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of James Jason Edwards as a secretary on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of James Jason Edwards as a director on 2021-07-13

View Document

12/07/2112 July 2021 Appointment of Mr Andrew Bennett-Smith as a director on 2021-07-09

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FEW

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL TICKNER FEW / 14/09/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR PETER DAVID JOHNSON

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR JAMES JASON EDWARDS

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR ROY DAVID WICKS

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MR JAMES JASON EDWARDS

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN PORRITT

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN PORRITT

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 6 WISLEY COURT HOUSE 36 HIGHACRE DORKING SURREY RH4 3BF

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TREVOR PORRITT / 07/03/2010

View Document

08/06/108 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL TICKNER FEW / 07/03/2010

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR AND SECRETARY APPOINTED ROBIN TREVOR PORRITT

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN SPILLER

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 5 WISLEY COURT HOUSE 36 HIGHACRE DORKING SURREY RH4 3BF

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/03/06; CHANGE OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 07/03/05; CHANGE OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 07/03/03; CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 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