ELVASTON INVESTMENTS LIMITED

ELVASTON INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELVASTON INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01668664
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELVASTON INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ELVASTON INVESTMENTS LIMITED located?

    Registered Office Address
    3 Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ELVASTON INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BINGHAM LAND COMPANY LIMITEDNov 17, 1986Nov 17, 1986
    GLENDATREE LIMITEDOct 01, 1982Oct 01, 1982

    What are the latest accounts for ELVASTON INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELVASTON INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for ELVASTON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Dec 01, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Registration of charge 016686640021, created on Sep 06, 2024

    26 pagesMR01

    Registration of charge 016686640022, created on Sep 06, 2024

    30 pagesMR01

    Confirmation statement made on Dec 01, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Michael David Bottomley on Nov 07, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Director's details changed for Mr Michael David Bottomley on Jun 06, 2023

    2 pagesCH01

    Confirmation statement made on Dec 02, 2022 with updates

    4 pagesCS01

    Change of details for Earl of Harrington Charles Henry Leicester Harrington as a person with significant control on Dec 02, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Dec 02, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Confirmation statement made on Dec 03, 2020 with updates

    4 pagesCS01

    Termination of appointment of Martin James Wynne Scriven as a director on Jul 22, 2020

    1 pagesTM01

    Appointment of Mr Michael David Bottomley as a director on Jul 16, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 03, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Martin James Wynne Scriven on Dec 01, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of ELVASTON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANHOPE, William Henry Leicester, Viscount Petersham
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    England
    Secretary
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    England
    British41718960004
    BOTTOMLEY, Michael David
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    Director
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    EnglandBritish64911980003
    STANHOPE, William Henry Leicester, Viscount Petersham
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    England
    Director
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    England
    United KingdomBritish41718960004
    AYLWIN-FOSTER, Jennifer Jane
    46 Stoke Fields
    GU1 4LS Guildford
    Surrey
    Secretary
    46 Stoke Fields
    GU1 4LS Guildford
    Surrey
    British8299160001
    CHAPMAN, Stephen Cyril
    18 Cooke Street
    BD21 3NP Keighley
    West Yorkshire
    Secretary
    18 Cooke Street
    BD21 3NP Keighley
    West Yorkshire
    British35524750001
    MCCALMONT, Harriet Jane
    Winton House
    Hampstead Norreys
    RG18 0TF Thatcham
    Berkshire
    Secretary
    Winton House
    Hampstead Norreys
    RG18 0TF Thatcham
    Berkshire
    British105097920001
    CHAPMAN, Stephen Cyril
    18 Cooke Street
    BD21 3NP Keighley
    West Yorkshire
    Director
    18 Cooke Street
    BD21 3NP Keighley
    West Yorkshire
    British35524750001
    EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham
    2 Marina Court
    Tigne Seafront
    Sliem A Slm15
    Malta
    Director
    2 Marina Court
    Tigne Seafront
    Sliem A Slm15
    Malta
    British45167030009
    HINDLEY, Christopher Harold
    Coppy House
    Gisburn
    BB7 4UN Clitheroe
    Lancashire
    Director
    Coppy House
    Gisburn
    BB7 4UN Clitheroe
    Lancashire
    British17952710001
    MCCALMONT, Michael Robert
    14a Bramerton Street
    SW3 5JX London
    Director
    14a Bramerton Street
    SW3 5JX London
    United KingdomIrish66756960003
    SCRIVEN, Martin James Wynne
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    England
    Director
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    England
    United KingdomBritish47326810001
    SIDEBOTTOM, Peter Charles Chappe
    8 Elm Place
    SW7 3QH London
    Director
    8 Elm Place
    SW7 3QH London
    British76911340001
    WADDINGTON, Robert
    The Old Vicarage
    Upper Minety
    SN16 9PY Malmesbury
    Director
    The Old Vicarage
    Upper Minety
    SN16 9PY Malmesbury
    United KingdomBritish72682390003

    Who are the persons with significant control of ELVASTON INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Earl Of Harrington Charles Henry Leicester Harrington
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    Dec 03, 2016
    Acorn Business Park
    Airedale Business Centre
    BD23 2UE Skipton
    3
    North Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0