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

ELMSBRIDGE LIMITED

OLIVE TREE CENTRE, 472A LARKSHALL ROAD, LONDON, E4 9HH,
Company Registration Number
06258171
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elmsbridge Ltd
ELMSBRIDGE LIMITED was founded on 2007-05-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Elmsbridge 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
ELMSBRIDGE LIMITED
 
Legal Registered Office
OLIVE TREE CENTRE
472A LARKSHALL ROAD
LONDON
E4 9HH
Other companies in E10
 
Filing Information
Company Number 06258171
Company ID Number 06258171
Date formed 2007-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMSBRIDGE 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.
Companies with same name ELMSBRIDGE LIMITED
The following companies were found which have the same name as ELMSBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELMSBRIDGE INVESTMENTS LLC Delaware Unknown
ELMSBRIDGE LIMITED 221 CHRISTODOULOU CHATZIPAVLOU 1ST FLOOR HELIOS COURT LIMASSOL 3036 Active Company formed on the 2022-11-17

Company Officers of ELMSBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MANDEEP SINGH BINNING
Director 2007-05-24
ANTONIS DEMETRI
Director 2008-06-21
ANTONIS THEORI
Director 2007-05-24
THEORIS THEORI
Director 2008-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHENAZ ISMAIL
Company Secretary 2007-05-24 2008-06-21
SHARIFF ISMAIL
Director 2007-05-24 2008-06-21
SHENAZ ISMAIL
Director 2007-05-24 2008-06-21
HUNDRED HOUSE SECRETARIES LIMITED
Company Secretary 2007-05-24 2007-05-24
KINGSLEY BUSINESS SERVICES LIMITED
Director 2007-05-24 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDEEP SINGH BINNING LEYTON PROPERTY HOLDINGS LTD Director 2018-05-22 CURRENT 2018-05-22 Active
MANDEEP SINGH BINNING BINNING ESTATE HOLDING LTD Director 2018-05-18 CURRENT 2018-05-18 Active
MANDEEP SINGH BINNING HEMPSTEAD HOUSE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MANDEEP SINGH BINNING EAST FARM APARTMENTS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MANDEEP SINGH BINNING THEORI PROPERTY MANAGEMENT LIMITED Director 2016-11-04 CURRENT 2004-12-22 Active
MANDEEP SINGH BINNING ACORN MODULAR SOLUTIONS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
MANDEEP SINGH BINNING BINNING PROPERTY CORPORATION LTD Director 2016-03-29 CURRENT 2016-03-29 Active
MANDEEP SINGH BINNING KELTING BASILDON LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
MANDEEP SINGH BINNING SINGHS BUILDERS (LONDON) LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MANDEEP SINGH BINNING SINGH WILL MIX IT (WEST LONDON) LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MANDEEP SINGH BINNING INOVA PROPERTY DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2018-02-20
MANDEEP SINGH BINNING IOSEPH LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
MANDEEP SINGH BINNING THEORI INVESTMENTS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING THEORI INVESTMENTS 2015 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING TANDO TRADING LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING TANDO HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING LAVENDER LIVING LIMITED Director 2014-11-01 CURRENT 2013-11-05 Active
MANDEEP SINGH BINNING THEORI & PARTNERS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
MANDEEP SINGH BINNING OLIVE TREE PROPERTY MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-06-16 Active
MANDEEP SINGH BINNING ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED Director 2013-09-03 CURRENT 2010-02-10 Active
MANDEEP SINGH BINNING SAMSON (UK) LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
MANDEEP SINGH BINNING THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2012-09-21 CURRENT 2000-08-07 Active
MANDEEP SINGH BINNING FOREST BUILDS LIMITED Director 2012-04-01 CURRENT 2008-03-19 Active
MANDEEP SINGH BINNING OAK HOUSING LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
MANDEEP SINGH BINNING FOREST APARTMENTS LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
MANDEEP SINGH BINNING TOKY (UK) LTD Director 2006-01-20 CURRENT 2006-01-20 Active
MANDEEP SINGH BINNING BINNING PROPERTIES LIMITED Director 2005-09-12 CURRENT 2005-09-12 Active
ANTONIS DEMETRI EAST GATE BASILDON LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-02-20
ANTONIS DEMETRI KELTING BASILDON LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ANTONIS DEMETRI INOVA PROPERTY DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2018-02-20
ANTONIS DEMETRI IOSEPH LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
ANTONIS DEMETRI THEORI INVESTMENTS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
ANTONIS DEMETRI THEORI INVESTMENTS 2015 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
ANTONIS DEMETRI TANDO TRADING LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
ANTONIS DEMETRI TANDO HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
ANTONIS DEMETRI THEORI CONSTRUCTION LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-09-20
ANTONIS DEMETRI THEORI & PARTNERS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
ANTONIS DEMETRI OLIVE TREE PROPERTY MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-06-16 Active
ANTONIS DEMETRI SAMSON (UK) LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
ANTONIS DEMETRI THEORI & DEMETRI LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
ANTONIS DEMETRI THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2004-01-01 CURRENT 2000-08-07 Active
ANTONIS THEORI THEORI & PARTNERS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
ANTONIS THEORI LAVENDER LIVING LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
ANTONIS THEORI SAMSON (UK) LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
ANTONIS THEORI MARLYN PROPERTIES LIMITED Director 2012-09-01 CURRENT 1998-10-20 Active
ANTONIS THEORI ATLANTIC SILVERBIRCH CARE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2014-12-09
ANTONIS THEORI FOREST BUILDS LIMITED Director 2012-04-01 CURRENT 2008-03-19 Active
ANTONIS THEORI OAK HOUSING LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
ANTONIS THEORI THEORI LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
ANTONIS THEORI TOKY (UK) LTD Director 2006-01-20 CURRENT 2006-01-20 Active
ANTONIS THEORI THEORI & DEMETRI LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
ANTONIS THEORI THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2000-08-07 CURRENT 2000-08-07 Active
THEORIS THEORI INOVA PROPERTY DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2018-02-20
THEORIS THEORI IOSEPH LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
THEORIS THEORI THEORI INVESTMENTS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
THEORIS THEORI THEORI INVESTMENTS 2015 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
THEORIS THEORI TANDO TRADING LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
THEORIS THEORI TANDO HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
THEORIS THEORI LAVENDER LIVING LIMITED Director 2014-11-01 CURRENT 2013-11-05 Active
THEORIS THEORI MARLYN PROPERTIES LIMITED Director 2012-09-01 CURRENT 1998-10-20 Active
THEORIS THEORI THEORI & DEMETRI LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
THEORIS THEORI THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2000-08-07 CURRENT 2000-08-07 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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-27Application to strike the company off the register
2023-04-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-16PSC02Notification of Binning Property Corporation Ltd as a person with significant control on 2021-01-13
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Sterling House Fulbourne Road Walthamstow London E17 4EE England
2021-03-16PSC07CESSATION OF MANDEEP SINGH BINNING AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13RP04CS01
2020-06-27AA01Previous accounting period shortened from 05/04/20 TO 31/12/19
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-05-29PSC04Change of details for Mr Mandeep Singh Binning as a person with significant control on 2018-06-07
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIS DEMETRI
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 15/09/2017
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 15/09/2017
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/09/2017
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS DEMETRI / 15/09/2017
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 15/09/2017
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 840-842a High Road Leyton London E10 6AE
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 102
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS DEMETRI / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 24/01/2017
2016-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-02DISS40Compulsory strike-off action has been discontinued
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/15
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-10AR0124/05/15 ANNUAL RETURN FULL LIST
2014-11-19AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 102
2014-07-01AR0124/05/14 ANNUAL RETURN FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 25/06/2013
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 25/06/2013
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS DEMETRI / 25/06/2013
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP BINNING / 25/06/2013
2013-12-24AA05/04/13 TOTAL EXEMPTION SMALL
2013-09-18DISS40DISS40 (DISS40(SOAD))
2013-09-17GAZ1FIRST GAZETTE
2013-09-13AR0124/05/13 FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/06/2012
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 24/05/2012
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS DEMETRI / 24/05/2012
2012-08-16AA05/04/12 TOTAL EXEMPTION FULL
2012-06-21AR0124/05/12 FULL LIST
2012-01-06AA05/04/11 TOTAL EXEMPTION FULL
2011-07-19AR0124/05/11 FULL LIST
2011-01-04AA05/04/10 TOTAL EXEMPTION FULL
2010-06-03AR0124/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP BINNING / 01/11/2009
2009-12-04AA05/04/09 TOTAL EXEMPTION FULL
2009-09-0888(2)AD 01/06/09 GBP SI 2@1=2 GBP IC 100/102
2009-08-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-27288aDIRECTOR APPOINTED THEORIS THEORI
2009-02-27288aDIRECTOR APPOINTED ANTONIS DEMETRI
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHENAZ ISMAIL
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR SHARIFF ISMAIL
2009-02-06AA05/04/08 TOTAL EXEMPTION FULL
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM BANK CHAMBERS 1-3 WOODFORD AVENUE ILFORD ESSEX IG2 6UF
2008-06-20363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288bSECRETARY RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-08225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08
2007-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELMSBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against ELMSBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-30 Outstanding SHARIFF ISMAIL AND SHENAZ ISMAIL
LEGAL CHARGE 2007-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 566,167

Creditors and other liabilities

Financial Assets
Balance Sheet
Stocks Inventory 2013-04-05 £ 617,898

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELMSBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMSBRIDGE LIMITED
Trademarks
We have not found any records of ELMSBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMSBRIDGE 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 (99999 - Dormant Company) as ELMSBRIDGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ELMSBRIDGE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELMSBRIDGE LIMITEDEvent Date2013-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMSBRIDGE 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 ELMSBRIDGE 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.