Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELCOMETER PROPERTY LTD
Company Information for

ELCOMETER PROPERTY LTD

EDGE LANE, DROYLSDEN, MANCHESTER, M43 6BU,
Company Registration Number
02880970
Private Limited Company
Active

Company Overview

About Elcometer Property Ltd
ELCOMETER PROPERTY LTD was founded on 1993-12-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Elcometer Property Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELCOMETER PROPERTY LTD
 
Legal Registered Office
EDGE LANE
DROYLSDEN
MANCHESTER
M43 6BU
Other companies in M11
 
Previous Names
INDOORS (DROYLSDEN) LIMITED06/10/2016
Filing Information
Company Number 02880970
Company ID Number 02880970
Date formed 1993-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:37:24
Primary Source:Companies House
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 ELCOMETER PROPERTY LTD

Current Directors
Officer Role Date Appointed
MICHAEL CARRINGTON SELLARS
Director 2016-10-06
NANETTE SELLARS
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRACE LOUISE ORRELL
Company Secretary 2016-07-27 2016-10-06
ANTHONY ORRELL
Director 1993-12-15 2016-10-06
GILL CLARKE
Company Secretary 1994-12-15 2016-07-27
NICHOLAS JAMES BLACKSHAW
Director 1993-12-15 2003-09-11
NICHOLAS JAMES BLACKSHAW
Company Secretary 1993-12-15 1994-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-15 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CARRINGTON SELLARS RYLEYS SCHOOL LIMITED (THE) Director 2017-10-30 CURRENT 1967-01-03 Active

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
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-07AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-07AP01DIRECTOR APPOINTED MR MICHAEL SELLARS
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ORRELL
2016-10-07TM02Termination of appointment of Grace Louise Orrell on 2016-10-06
2016-10-07AP01DIRECTOR APPOINTED MS NANETTE SELLARS
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM Crabtree Lane Clayton Manchester M11 4GU
2016-10-06RES15CHANGE OF COMPANY NAME 06/10/16
2016-10-06CERTNMCOMPANY NAME CHANGED INDOORS (DROYLSDEN) LIMITED CERTIFICATE ISSUED ON 06/10/16
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28TM02Termination of appointment of Gill Clarke on 2016-07-27
2016-07-27AP03Appointment of Miss Grace Louise Orrell as company secretary on 2016-07-27
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-09AR0115/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-07AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0115/12/12 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-20AR0115/12/11 FULL LIST
2011-10-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-25DISS40DISS40 (DISS40(SOAD))
2011-06-23AR0115/12/10 FULL LIST
2011-06-21GAZ1FIRST GAZETTE
2011-03-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0115/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ORRELL / 15/12/2009
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-12-08288bDIRECTOR RESIGNED
2003-11-19169£ IC 1000/500 09/09/03 £ SR 500@1=500
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-20363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-11363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: UNIT A GREENSIDE LANE DROYLSDEN MANCHESTER M35 7AF
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-16395PARTICULARS OF MORTGAGE/CHARGE
1999-12-29363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-31363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-31363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-09123£ NC 100/1000 21/12/94
1998-01-09SRES04NC INC ALREADY ADJUSTED 21/12/94
1998-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-09363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1998-01-0988(2)RAD 21/12/94--------- £ SI 900@1
1998-01-0988(2)RAD 01/01/94--------- £ SI 98@1
1997-12-01395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-07363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-07395PARTICULARS OF MORTGAGE/CHARGE
1996-02-18363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1996-02-18288NEW SECRETARY APPOINTED
1996-02-18363(288)SECRETARY RESIGNED
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-24288DIRECTOR'S PARTICULARS CHANGED
1995-03-20363sRETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
1994-09-23395PARTICULARS OF MORTGAGE/CHARGE
1993-12-23288SECRETARY RESIGNED
1993-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0284610 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-21
Fines / Sanctions
No fines or sanctions have been issued against ELCOMETER PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 133,457
Creditors Due Within One Year 2011-12-31 £ 132,384

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 ELCOMETER PROPERTY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,797
Cash Bank In Hand 2011-12-31 £ 8,011
Current Assets 2012-12-31 £ 146,953
Current Assets 2011-12-31 £ 103,011
Debtors 2012-12-31 £ 143,156
Debtors 2011-12-31 £ 95,000
Shareholder Funds 2012-12-31 £ 478,589
Shareholder Funds 2011-12-31 £ 435,720
Tangible Fixed Assets 2012-12-31 £ 465,093
Tangible Fixed Assets 2011-12-31 £ 465,093

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELCOMETER PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELCOMETER PROPERTY LTD
Trademarks
We have not found any records of ELCOMETER PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELCOMETER PROPERTY LTD. 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 (74990 - Non-trading company) as ELCOMETER PROPERTY LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ELCOMETER PROPERTY LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINDOORS (DROYLSDEN) LIMITEDEvent Date2011-06-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELCOMETER PROPERTY LTD 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 ELCOMETER PROPERTY LTD 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.