ELC (SEDBERGH) LIMITED

ELC (SEDBERGH) LIMITED

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

    Company NameELC (SEDBERGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07398010
    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 ELC (SEDBERGH) LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ELC (SEDBERGH) LIMITED located?

    Registered Office Address
    Leytonstone House
    3 Hanbury Drive
    E11 1GA Leytonstone
    London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELC (SEDBERGH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnMar 22, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ELC (SEDBERGH) LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for ELC (SEDBERGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 31, 2025 to Mar 30, 2025

    1 pagesAA01

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark William Grinonneau as a director on Jul 26, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on Jul 26, 2024

    1 pagesTM01

    Termination of appointment of Nafees Arif as a director on Aug 13, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Nafees Arif on Aug 16, 2023

    2 pagesCH01

    Appointment of Mr Nafees Arif as a director on Sep 30, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA

    1 pagesAD04

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Change of details for Elift Cumbria Limited as a person with significant control on Feb 15, 2022

    2 pagesPSC05

    Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on Feb 15, 2022

    1 pagesAD01

    Termination of appointment of Adam Mark Hearnden as a director on Nov 04, 2021

    1 pagesTM01

    Appointment of Mr Andy Muir as a director on Oct 28, 2021

    2 pagesAP01

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Appointment of Mr Richard John Coates as a director on Dec 07, 2020

    2 pagesAP01

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01

    Director's details changed for Mr Neil Geoffrey Ward on Nov 06, 2020

    2 pagesCH01

    Who are the officers of ELC (SEDBERGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Nigel Anthony
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Director
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    EnglandBritish74375610001
    GRINONNEAU, Mark William
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Director
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    EnglandBritish293157840001
    TASKER, Ian James
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Director
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    EnglandBritish84496470004
    SUTTON HARBOUR HOLDINGS PLC
    Quay House
    PL4 0RA Plymouth
    North
    United Kingdom
    Secretary
    Quay House
    PL4 0RA Plymouth
    North
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2425189
    154640160001
    ARIF, Nafees
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Machester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Machester One
    England
    EnglandBritish313561040001
    BEWICK, Michael
    Lonsdale Unit Penrith Hospital
    Bridge Lane
    CA11 8HX Penrith
    Nhs Cumbria
    Cumbria
    Director
    Lonsdale Unit Penrith Hospital
    Bridge Lane
    CA11 8HX Penrith
    Nhs Cumbria
    Cumbria
    United KingdomBritish114153390001
    CHAMBERS, Michael James
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish156008900001
    COATES, Richard John
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish225626210001
    DAY, Mark
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    EnglandBritish157242280001
    GILL, John Kenneth
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish156199060002
    GODEFROY, Nigel John
    c/o Sutton Harbour Holdings
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    Devon
    Director
    c/o Sutton Harbour Holdings
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    Devon
    EnglandBritish45563670002
    GRICE, Neil Keith
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    United Kingdom
    Director
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    United Kingdom
    EnglandBritish182538290001
    HEARNDEN, Adam Mark
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish188883000001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    EnglandBritish289273870001
    RICKWOOD, Stephen Peter Ogilvy
    c/o Sutton Harbour Holdings
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    Devon
    United Kingdom
    Director
    c/o Sutton Harbour Holdings
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    Devon
    United Kingdom
    EnglandBritish96586020002
    RUSSELL, Stephen Norman
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    United Kingdom
    UkBritish154640170001
    WARD, Neil Geoffrey
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    EnglandBritish64005130003
    E LIFT CUMBRIA LIMITED
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    North Quay House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07049171
    154640150001

    Who are the persons with significant control of ELC (SEDBERGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Apr 06, 2016
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07049171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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