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

ELM TREE ESTATES LIMITED

99 FORE STREET, SALTASH, PL12 6AE,
Company Registration Number
03999347
Private Limited Company
Active

Company Overview

About Elm Tree Estates Ltd
ELM TREE ESTATES LIMITED was founded on 2000-05-23 and has its registered office in Saltash. The organisation's status is listed as "Active". Elm Tree Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELM TREE ESTATES LIMITED
 
Legal Registered Office
99 FORE STREET
SALTASH
PL12 6AE
Other companies in BS1
 
Filing Information
Company Number 03999347
Company ID Number 03999347
Date formed 2000-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELM TREE ESTATES 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 ELM TREE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PETER ROBERT MASTERS
Company Secretary 2000-06-19
KIM ELIZABETH MASTERS
Director 2000-06-19
PETER ROBERT MASTERS
Director 2000-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-23 2000-06-19
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-23 2000-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM ELIZABETH MASTERS TC&CCA LIMITED Director 2008-10-17 CURRENT 2008-10-17 Dissolved 2016-12-27
PETER ROBERT MASTERS RMLI LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
PETER ROBERT MASTERS VBG LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
PETER ROBERT MASTERS KEMP INTERNATIONAL LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
PETER ROBERT MASTERS TCR (CD) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
PETER ROBERT MASTERS TDR (CD) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off
PETER ROBERT MASTERS L2 LEISURE LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
PETER ROBERT MASTERS L2 NIGHTCLUB LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-01-26
PETER ROBERT MASTERS TC&CCA LIMITED Director 2008-10-17 CURRENT 2008-10-17 Dissolved 2016-12-27
PETER ROBERT MASTERS KEMP ASSOCIATES LIMITED Director 2003-01-17 CURRENT 2003-01-17 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
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039993470022
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 039993470023
2024-03-06CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 039993470021
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 039993470022
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Peat House Newham Road Truro Cornwall TR1 2DP United Kingdom
2023-03-02Appointment of Mrs Kim Elizabeth Masters as company secretary on 2023-02-22
2023-03-02APPOINTMENT TERMINATED, DIRECTOR KIM ELIZABETH MASTERS
2023-03-02Termination of appointment of Peter Robert Masters on 2023-02-22
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-12-20Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-20AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-09-09Director's details changed for Mrs Kim Elizabeth Masters on 2022-09-08
2022-09-09CH01Director's details changed for Mrs Kim Elizabeth Masters on 2022-09-08
2022-09-08Change of details for Mrs Kim Elizabeth Masters as a person with significant control on 2022-09-08
2022-09-08Change of details for Mr Peter Robert Masters as a person with significant control on 2022-09-08
2022-09-08Director's details changed for Mr Peter Robert Masters on 2022-09-08
2022-09-08SECRETARY'S DETAILS CHNAGED FOR MR PETER ROBERT MASTERS on 2022-09-08
2022-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER ROBERT MASTERS on 2022-09-08
2022-09-08CH01Director's details changed for Mr Peter Robert Masters on 2022-09-08
2022-09-08PSC04Change of details for Mrs Kim Elizabeth Masters as a person with significant control on 2022-09-08
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039993470020
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039993470020
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-03-04SH02Sub-division of shares on 2021-02-16
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT MASTERS
2021-02-24PSC04Change of details for Mrs Kim Elizabeth Masters as a person with significant control on 2021-02-16
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039993470020
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039993470018
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039993470019
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039993470018
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0106/05/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0106/05/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0106/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA01/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0106/05/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0106/05/12 ANNUAL RETURN FULL LIST
2011-12-08MG01Particulars of a mortgage or charge / charge no: 17
2011-10-07AA01Current accounting period extended from 30/11/11 TO 31/03/12
2011-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-05-18AR0106/05/11 ANNUAL RETURN FULL LIST
2010-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-05-17AR0106/05/10 ANNUAL RETURN FULL LIST
2009-10-14MG01Particulars of a mortgage or charge / charge no: 16
2009-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/08
2009-05-12363aReturn made up to 06/05/09; full list of members
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-06-12363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-01-29287REGISTERED OFFICE CHANGED ON 29/01/03 FROM: REACT HOUSE BINDEN ROAD TAUNTON SOMERSET TA2 6AY
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-02363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-03-12ELRESS366A DISP HOLDING AGM 27/02/02
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-03-12ELRESS252 DISP LAYING ACC 27/02/02
2002-03-12ELRESS386 DISP APP AUDS 27/02/02
2002-03-07363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: ELLEY HOUSE BINDEN ROAD TAUNTON SOMERSET
2001-07-25395PARTICULARS OF MORTGAGE/CHARGE
2001-04-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ELM TREE ESTATES 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 ELM TREE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-08 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-08-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-12-10 Outstanding LLOYDS TSB BANK PLC
AIRCRAFT MORTGAGE 2005-09-22 Satisfied AIR AND GENERAL FINANCE LIMITED
LEGAL CHARGE 2004-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-10-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-17 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2001-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ELM TREE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ELM TREE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELM TREE ESTATES LIMITED
Trademarks
We have not found any records of ELM TREE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELM TREE ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as ELM TREE ESTATES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ELM TREE ESTATES 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 ELM TREE ESTATES 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 ELM TREE ESTATES 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.
    Other companies at postcode PL12 6AE