Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELM LODGE ESTATES LIMITED
Company Information for

ELM LODGE ESTATES LIMITED

40 ESKBANK ROAD, DALKEITH, EH22 3BT,
Company Registration Number
SC192231
Private Limited Company
Active

Company Overview

About Elm Lodge Estates Ltd
ELM LODGE ESTATES LIMITED was founded on 1998-12-29 and has its registered office in Dalkeith. The organisation's status is listed as "Active". Elm Lodge Estates Limited is a Private Limited Company registered in SCOTLAND 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 LODGE ESTATES LIMITED
 
Legal Registered Office
40 ESKBANK ROAD
DALKEITH
EH22 3BT
Other companies in EH1
 
Filing Information
Company Number SC192231
Company ID Number SC192231
Date formed 1998-12-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332065925  
Last Datalog update: 2024-03-06 09:14:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELM LODGE 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 LODGE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CCW SECRETARIES LIMITED
Company Secretary 1999-12-02
JAMES LONSDALE PIKE
Director 1998-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC MACFIE YOUNG
Director 2000-02-03 2001-05-28
PAGAN MACBETH
Nominated Secretary 1998-12-29 2000-01-24
JOHN BERNARD CLARKE
Nominated Director 1998-12-29 1998-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCW SECRETARIES LIMITED I-MIST SCOTLAND LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
CCW SECRETARIES LIMITED IMXPO GLOBAL LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED J44 LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED COST EFFICIENCY CONSULTANTS LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED THORNHOLM LTD Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY A LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
CCW SECRETARIES LIMITED COMCAP 1 LIMITED Company Secretary 2015-07-01 CURRENT 2015-05-27 Active
CCW SECRETARIES LIMITED CLAVIA LTD Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
CCW SECRETARIES LIMITED BCCLW LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 6 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 1 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED FIFE ELITE FOOTBALL ACADEMY LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
CCW SECRETARIES LIMITED GLOBAL FUEL CELLS LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
CCW SECRETARIES LIMITED SCOTTISH SOCIETY FOR COMPUTERS AND LAW Company Secretary 2013-03-12 CURRENT 2000-08-24 Active
CCW SECRETARIES LIMITED CUPAR BUSINESS CENTRE LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
CCW SECRETARIES LIMITED ENACTION CONSULTING LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-14
CCW SECRETARIES LIMITED SEMPER VIGILO KNOWLEDGE LIMITED Company Secretary 2012-06-26 CURRENT 2012-06-26 Dissolved 2016-04-19
CCW SECRETARIES LIMITED CENTRAL TAIL LIFT SERVICES LIMITED Company Secretary 2012-06-01 CURRENT 2004-06-18 Active
CCW SECRETARIES LIMITED OTCR LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CCW NOMINEES LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
CCW SECRETARIES LIMITED JHG JIGSAWS LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Liquidation
CCW SECRETARIES LIMITED MGS LETTINGS LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CONCEPTS SCOTLAND LTD. Company Secretary 2010-04-01 CURRENT 2009-11-19 Active
CCW SECRETARIES LIMITED M FINANCE LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
CCW SECRETARIES LIMITED SEMEFAB LIMITED Company Secretary 2008-12-12 CURRENT 1986-07-23 Active
CCW SECRETARIES LIMITED FLEXENERGY LIMITED Company Secretary 2008-10-08 CURRENT 2001-05-22 Liquidation
CCW SECRETARIES LIMITED PRIME CONNEXIONS LIMITED Company Secretary 2007-06-05 CURRENT 2007-06-05 Liquidation
CCW SECRETARIES LIMITED R & B TRUST CORPORATION LIMITED Company Secretary 2007-04-12 CURRENT 1997-09-25 Active
CCW SECRETARIES LIMITED R&B LIMITED Company Secretary 2007-04-12 CURRENT 2000-04-11 Active
CCW SECRETARIES LIMITED UNSIGNED DOWNLOADS.COM LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
CCW SECRETARIES LIMITED BELLSHADE IMRIE & CO LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-08-23
CCW SECRETARIES LIMITED R & B HOLDINGS LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CCW SECRETARIES LIMITED BITWISE RT LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
CCW SECRETARIES LIMITED BITWISE GROUP LIMITED Company Secretary 2006-06-09 CURRENT 1996-03-27 Active
CCW SECRETARIES LIMITED LAURENT NOMINEES LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
CCW SECRETARIES LIMITED KEY-TECH (SCOTLAND) LIMITED Company Secretary 2005-05-12 CURRENT 1997-01-23 Active
CCW SECRETARIES LIMITED SCOTTISH UNION OF SUPPORTED EMPLOYMENT Company Secretary 2005-04-25 CURRENT 2000-12-12 Active
CCW SECRETARIES LIMITED KEY-TECH ELECTRONIC SYSTEMS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CCW SECRETARIES LIMITED TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Active
CCW SECRETARIES LIMITED STAFFSAFETY LIMITED Company Secretary 2005-01-11 CURRENT 2000-07-13 Active
CCW SECRETARIES LIMITED A D A ACQUISITIONS LIMITED Company Secretary 2004-11-23 CURRENT 2004-03-05 Active
CCW SECRETARIES LIMITED CHARLES PAISLEY & SONS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active
CCW SECRETARIES LIMITED PRIME CONNEXIONS II LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DEHN AND MAIBAUM LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DETECTOR AND SENSOR TECHNOLOGIES LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
CCW SECRETARIES LIMITED NESCO ESTATES LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
CCW SECRETARIES LIMITED C & C 22 LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-03-14
CCW SECRETARIES LIMITED CCW TRUSTEES LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
CCW SECRETARIES LIMITED PANOPTES SERVICES LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Active
CCW SECRETARIES LIMITED TRIDENT CORPORATE SERVICES LIMITED Company Secretary 2002-10-08 CURRENT 1992-10-13 Dissolved 2015-07-15
CCW SECRETARIES LIMITED PBL 201 LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active
CCW SECRETARIES LIMITED SSCC LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2018-07-03
CCW SECRETARIES LIMITED PROCESSPLUS GROUP LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active
CCW SECRETARIES LIMITED SDMP LIMITED Company Secretary 2001-05-28 CURRENT 2000-03-13 Dissolved 2016-07-12
CCW SECRETARIES LIMITED LAURENT INVESTMENTS LIMITED Company Secretary 2001-04-30 CURRENT 1999-07-28 Active - Proposal to Strike off
CCW SECRETARIES LIMITED PRACTICE BUILDING LIMITED Company Secretary 2000-10-20 CURRENT 2000-10-20 Active
CCW SECRETARIES LIMITED CLASSIC AUTOSPORTS LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
CCW SECRETARIES LIMITED MATCH PLAY LIMITED Company Secretary 1999-12-20 CURRENT 1985-11-22 Dissolved 2015-04-17
CCW SECRETARIES LIMITED CARNEGIE FUELS LIMITED Company Secretary 1999-12-02 CURRENT 1981-04-03 Active
CCW SECRETARIES LIMITED D M CARNEGIE Company Secretary 1999-12-02 CURRENT 1987-05-19 Active
CCW SECRETARIES LIMITED CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Company Secretary 1999-09-30 CURRENT 1973-12-07 Active
CCW SECRETARIES LIMITED THE WORLD BOWLS TOUR LIMITED Company Secretary 1999-09-28 CURRENT 1996-08-30 Active
CCW SECRETARIES LIMITED BITWISE LIMITED Company Secretary 1999-06-21 CURRENT 1987-11-13 Active
CCW SECRETARIES LIMITED PITLAIR LIMITED Company Secretary 1999-03-31 CURRENT 1996-04-01 Active
CCW SECRETARIES LIMITED EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED Company Secretary 1998-11-09 CURRENT 1986-09-11 Active
CCW SECRETARIES LIMITED GLENEARN FLOORING OF PERTH LIMITED Company Secretary 1998-07-16 CURRENT 1994-06-29 Active
CCW SECRETARIES LIMITED CUPAR GRANARY LIMITED Company Secretary 1998-06-29 CURRENT 1992-07-09 Active
CCW SECRETARIES LIMITED SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED Company Secretary 1998-05-20 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED PINPOINT LIMITED Company Secretary 1998-05-19 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED TDK-MICRONAS LIMITED Company Secretary 1998-05-01 CURRENT 1994-05-09 Liquidation
CCW SECRETARIES LIMITED P.R.O.V.E. SYSTEMS LIMITED Company Secretary 1998-04-30 CURRENT 1988-10-28 Active
CCW SECRETARIES LIMITED ROBERT SUMMERS TRANSPORT LIMITED Company Secretary 1998-04-28 CURRENT 1995-04-19 Active
JAMES LONSDALE PIKE ABODUS DEVELOPMENT MANAGEMENT LIMITED Director 2017-08-11 CURRENT 2015-05-06 Active
JAMES LONSDALE PIKE ABODUS LIMITED Director 2017-08-11 CURRENT 2013-03-06 Active
JAMES LONSDALE PIKE ABODUS PROPERTY MANAGEMENT LIMITED Director 2017-08-11 CURRENT 2015-05-06 Active
JAMES LONSDALE PIKE ABODUS ASSET MANAGEMENT LIMITED Director 2017-08-11 CURRENT 2015-05-06 Active
JAMES LONSDALE PIKE SDMP LIMITED Director 2010-09-07 CURRENT 2000-03-13 Dissolved 2016-07-12

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
2024-02-09CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-05Termination of appointment of Ccw Secretaries Limited on 2023-11-05
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM The Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF Scotland
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-07AP01DIRECTOR APPOINTED MRS LINDA ANN PIKE
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 1 Rutland Square Edinburgh EH1 2AS
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM 40 Charlotte Square Edinburgh EH2 4HQ
2013-01-11AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-24AR0129/12/11 ANNUAL RETURN FULL LIST
2011-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-21AR0129/12/10 ANNUAL RETURN FULL LIST
2010-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-13CH01Director's details changed for James Pike on 2009-10-01
2010-01-13CH04SECRETARY'S DETAILS CHNAGED FOR CCW SECRETARIES LIMITED on 2009-10-01
2009-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-22353LOCATION OF REGISTER OF MEMBERS
2007-06-11288cSECRETARY'S PARTICULARS CHANGED
2007-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-09363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-11363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bSECRETARY RESIGNED
2001-02-09363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-10CERTNMCOMPANY NAME CHANGED PM 211 LIMITED CERTIFICATE ISSUED ON 11/02/00
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-01288bSECRETARY RESIGNED
2000-02-01363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-02-01288aNEW SECRETARY APPOINTED
2000-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25288cDIRECTOR'S PARTICULARS CHANGED
2000-01-2588(2)RAD 21/01/00--------- £ SI 98@1=98 £ IC 2/100
1999-02-02288aNEW DIRECTOR APPOINTED
1999-01-27288bDIRECTOR RESIGNED
1998-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to ELM LODGE 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 LODGE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELM LODGE ESTATES 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ELM LODGE ESTATES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELM LODGE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELM LODGE ESTATES LIMITED
Trademarks
We have not found any records of ELM LODGE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELM LODGE 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 (68100 - Buying and selling of own real estate) as ELM LODGE ESTATES 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 ELM LODGE 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 LODGE 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 LODGE 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.