Company Information for ELVINGTON GREEN PLOT HOLDERS LTD.
FIFTH FLOOR INTERGEN HOUSE, 65-67 WESTERN ROAD, HOVE, EAST SUSSEX, BN3 2JQ,
|
Company Registration Number
05985596
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELVINGTON GREEN PLOT HOLDERS LTD. | |
Legal Registered Office | |
FIFTH FLOOR INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ Other companies in BN3 | |
Company Number | 05985596 | |
---|---|---|
Company ID Number | 05985596 | |
Date formed | 2006-11-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-12-06 07:52:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN MARTIN |
||
GOLD OPEYEMI ADELEYE-ABAI |
||
YVONNE BONNICI |
||
CHRISTOPHER GEORGE COOPER |
||
ANDREW JOHN CORCORAN |
||
STEPHEN THOMAS DRAPER |
||
BRIAN EDMUND |
||
FRANKI GRIFFITHS |
||
JOHN HIRST GRIFFITHS |
||
DELORES EILEEN KELLY |
||
HUGH KELLY |
||
MALCOLM FINLAY MACKASKILL |
||
BRUCE GORDON PARKER |
||
MICHAEL JOHN SCOTT |
||
ALAN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE BONNICI |
Director | ||
KAY ELIZABETH OSBORN |
Company Secretary | ||
BARRY PAUL OSBORN |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINEAPPLE 1960 LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Dissolved 2015-03-17 | |
LEAF HEALTH HITCHIN LTD | Director | 2016-07-20 | CURRENT | 2004-03-15 | Active | |
LIFE ENHANCEMENT AND FITNESS LIMITED | Director | 1998-11-08 | CURRENT | 1998-05-20 | Active | |
LEAF HEALTH PLUS LIMITED | Director | 1998-11-08 | CURRENT | 1998-05-20 | Active | |
BRUCE PARKER LIMITED | Director | 2011-04-18 | CURRENT | 2011-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
CH01 | Director's details changed for Brian Edmund on 2019-01-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 571 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 571 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
AP01 | DIRECTOR APPOINTED YVONNE BONNICI | |
AP01 | DIRECTOR APPOINTED YVONNE BONNICI | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 571 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM 201 Dyke Road Hove East Sussex BN3 1TL | |
LATEST SOC | 03/01/15 STATEMENT OF CAPITAL;GBP 571 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE BONNICI | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 571 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 01/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 01/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288a | DIRECTOR APPOINTED FRANKI GRIFFITHS | |
288a | DIRECTOR APPOINTED DR JOHN HIRST GRIFFITHS | |
363s | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/11/06--------- £ SI 118@1=118 £ IC 1/119 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
|
|
|
|
|
|
|
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 ELVINGTON GREEN PLOT HOLDERS LTD.
Cash Bank In Hand | 2011-12-01 | £ 571 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 571 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ELVINGTON GREEN PLOT HOLDERS LTD. are:
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. |