Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEY ESTATE COMPANY LIMITED
Company Information for

ELEY ESTATE COMPANY LIMITED

1 THE SANCTUARY, WESTMINSTER, LONDON, SW1P 3JT,
Company Registration Number
00511139
Private Limited Company
Active

Company Overview

About Eley Estate Company Ltd
ELEY ESTATE COMPANY LIMITED was founded on 1952-09-03 and has its registered office in London. The organisation's status is listed as "Active". Eley Estate Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELEY ESTATE COMPANY LIMITED
 
Legal Registered Office
1 THE SANCTUARY
WESTMINSTER
LONDON
SW1P 3JT
Other companies in SW1P
 
Filing Information
Company Number 00511139
Company ID Number 00511139
Date formed 1952-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 22/05/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB394566212  
Last Datalog update: 2024-06-05 20:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEY ESTATE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELEY ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP SERGEANT
Company Secretary 2006-07-01
MICHAEL STEPHEN FITZGERALD DAY
Director 1992-02-10
DARREN KNIGHT
Director 2018-01-10
EDWIN SHUKER
Director 2007-03-29
HARISH KESHAVJI VITHLANI
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MICHAEL NIXON
Director 2016-01-01 2017-03-01
STEVEN THORPE
Director 2012-01-01 2015-12-31
KENNETH ROBERT HARVEY
Director 1991-11-23 2013-02-25
MARTIN VICTOR DAVIES
Director 2010-01-01 2012-01-02
STEVEN PAUL ADAMS
Director 2008-03-12 2010-01-06
STEVEN PAUL ADAMS
Director 2008-03-12 2010-01-06
DEREK FRANK THOMPSON
Director 1993-02-16 2008-10-28
RICHARD WYNDHAM DAVIES
Director 2001-01-12 2008-02-28
GUY CONGREVE STEPHENSON
Company Secretary 2003-12-10 2006-07-01
GRAHAM JEREMY FOUNTAIN
Company Secretary 1991-11-23 2004-01-01
HANS PETER JOST
Director 1991-11-23 2001-08-07
NIALL JOHN MACKAY
Director 1996-12-09 2000-09-04
THOMAS ANTHONY LUMSDEN
Company Secretary 1997-08-08 1998-01-05
PAUL BENEDICT DAVID PORTER-SMITH
Director 1992-02-10 1997-01-10
BRIAN GILBERT URQUART
Director 1991-11-23 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN SHUKER BOARD OF DEPUTIES CHARITABLE FOUNDATION Director 2018-06-01 CURRENT 1996-08-19 Active
EDWIN SHUKER THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED Director 2018-06-01 CURRENT 2008-12-30 Active
EDWIN SHUKER QUARTER CAFES (LONDON) LIMITED Director 2016-10-11 CURRENT 2015-02-17 Active
EDWIN SHUKER ELAN PROPERTIES (CHARLEY NOBLE) LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
EDWIN SHUKER PROGRESS WAREHOUSES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
EDWIN SHUKER ELAN PROPERTIES (SERVICE CHARGE) LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
EDWIN SHUKER QUARTER CATERING LIMITED Director 2015-10-20 CURRENT 2014-11-05 Active
EDWIN SHUKER ELAN PROPERTIES LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
EDWIN SHUKER BIDEFORD PROPERTIES VENTURE LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
EDWIN SHUKER JOY INVESTMENT SERVICES LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
EDWIN SHUKER HIGHLAND RESIDENTIAL LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
EDWIN SHUKER CUMBERLAND VENTURE LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
EDWIN SHUKER WHITE LION VENTURE LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
EDWIN SHUKER BROMPTON MANAGERS LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-03-01
EDWIN SHUKER ELAN MANAGEMENT SOLUTIONS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
EDWIN SHUKER JOY ENTERPRISES LIMITED Director 2003-03-03 CURRENT 2003-03-03 Active
EDWIN SHUKER EXCEL HOUSE LIMITED Director 2002-04-22 CURRENT 2002-03-26 Active
EDWIN SHUKER ANDOVER PROPERTIES LIMITED Director 2000-11-01 CURRENT 1993-12-24 Active
HARISH KESHAVJI VITHLANI HKV PROJECTS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
HARISH KESHAVJI VITHLANI K. S. PAUL PRODUCTS LIMITED Director 1993-11-30 CURRENT 1992-11-30 Dissolved 2015-02-24
HARISH KESHAVJI VITHLANI SOLIDS AND DISPERSIONS LIMITED Director 1993-10-01 CURRENT 1956-09-13 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-22AA01Previous accounting period shortened from 26/02/23 TO 25/02/23
2023-11-24Previous accounting period shortened from 27/02/23 TO 26/02/23
2023-11-24AA01Previous accounting period shortened from 27/02/23 TO 26/02/23
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DARREN KNIGHT
2022-10-11Appointment of Coca-Cola Europacific Partners Great Britain Limited as director on 2022-10-11
2022-10-11AP02Appointment of Coca-Cola Europacific Partners Great Britain Limited as director on 2022-10-11
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KNIGHT
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN FITZGERALD DAY
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-09-03TM02Termination of appointment of John Philip Sergeant on 2020-09-01
2020-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-11-21AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-26AP01DIRECTOR APPOINTED DARREN KNIGHT
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NIXON
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NIXON
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 459.5
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-03-08AP01DIRECTOR APPOINTED NICHOLAS MICHAEL NIXON
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THORPE
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 459.5
2015-12-21AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 459.5
2014-12-10AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 459.5
2013-12-09AR0125/11/13 ANNUAL RETURN FULL LIST
2013-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARVEY
2013-03-08RES01ADOPT ARTICLES 08/03/13
2012-12-31RES01ADOPT ARTICLES 31/12/12
2012-12-20AR0125/11/12 ANNUAL RETURN FULL LIST
2012-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-08-07RES13RE AMENDMENT AND DELETION OF RESOLUTIONS 26/07/2012
2012-08-07RES01ADOPT ARTICLES 07/08/12
2012-02-22AP01DIRECTOR APPOINTED STEVEN THORPE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2011-12-22AR0125/11/11 ANNUAL RETURN FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT HARVEY / 07/11/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN FITZGERALD DAY / 07/12/2011
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS
2010-12-03AR0125/11/10 FULL LIST
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-02AR0112/11/09 FULL LIST
2010-02-23AP01DIRECTOR APPOINTED STEVEN PAUL ADAMS
2010-02-18AP01DIRECTOR APPOINTED MARTIN VICTOR DAVIES
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK THOMPSON
2008-12-04363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DAVIES
2008-05-29288aDIRECTOR APPOINTED STEVEN PAUL ADAMS
2007-12-22AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-12-20363sRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-02-18363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288bSECRETARY RESIGNED
2006-02-24363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2006-01-27AUDAUDITOR'S RESIGNATION
2005-12-29AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-04288bSECRETARY RESIGNED
2005-03-04363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-01-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-22AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-12-31AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-12-04363sRETURN MADE UP TO 13/11/02; NO CHANGE OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12363sRETURN MADE UP TO 13/11/01; NO CHANGE OF MEMBERS
2001-12-12288bDIRECTOR RESIGNED
2000-12-28AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-11-17363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
1999-12-22363sRETURN MADE UP TO 13/11/99; NO CHANGE OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-04363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-12-18AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-06363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1998-01-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to ELEY ESTATE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEY ESTATE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELEY ESTATE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELEY ESTATE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ELEY ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEY ESTATE COMPANY LIMITED
Trademarks
We have not found any records of ELEY ESTATE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEY ESTATE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ELEY ESTATE COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ELEY ESTATE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEY ESTATE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEY ESTATE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.