ELMS ROAD LIMITED

C/O Sterling Estates Management Limited C/O Sterling Estates Management Limited, Stanmore, HA7 4AR, Middlesex, England
StatusACTIVE
Company No.06044206
CategoryPrivate Limited Company
Incorporated08 Jan 2007
Age17 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

ELMS ROAD LIMITED is an active private limited company with number 06044206. It was incorporated 17 years, 6 months, 3 days ago, on 08 January 2007. The company address is C/O Sterling Estates Management Limited C/O Sterling Estates Management Limited, Stanmore, HA7 4AR, Middlesex, England.



Company Fillings

Change corporate secretary company with change date

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-06-07

Officer name: Sterling Investments Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2024

Action Date: 30 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060442060005

Charge creation date: 2024-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-31

Officer name: Mr Shalim Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-31

Psc name: Mr Shalim Ahmed

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-10-31

Officer name: Sterling Investments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-31

Old address: C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England

New address: C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR

New address: C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-18

Officer name: Mr Shalim Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 23 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 02 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-02

Capital : 10,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-09

Officer name: Sterling Investments Ltd

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Mr Shalim Ahmed

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Change date: 2011-05-27

Old address: C/O C/O Sterling Estates Management Marlborough House 159 High Street Harrow Middlesex HA3 5DX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-28

Old address: 40 Gerrard Street London W1D 5QE

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-28

Officer name: Sterling Investments Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary newhaven LIMITED

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDLOUGH LIMITED

406A UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EZ

Number:NI620908
Status:ACTIVE
Category:Private Limited Company

ASCENT PROPCO 1 LTD

CENTURY HOUSE,HASTINGS,TN38 9BB

Number:11100507
Status:ACTIVE
Category:Private Limited Company

BESPOKE INVESTMENTS LIMITED

CARINA,TENTERDEN,TN30 7AE

Number:10740295
Status:ACTIVE
Category:Private Limited Company

CONNAUGHT WINDOWS LTD

496 WALLISDOWN ROAD,BOURNEMOUTH,BH11 8PT

Number:03110616
Status:ACTIVE
Category:Private Limited Company

DIMILIO LTD

180 HIGH STREET,LONDON,W3 9NN

Number:10034859
Status:ACTIVE
Category:Private Limited Company

THE NOTTINGHAM WORKSHOP CIC

6 RUGELEY AVENUE,NOTTINGHAM,NG10 2EU

Number:07384449
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source