ELC (TRANCHE 1) LIMITED
Overview
| Company Name | ELC (TRANCHE 1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07744123 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELC (TRANCHE 1) LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ELC (TRANCHE 1) LIMITED located?
| Registered Office Address | Leytonstone House 3 Hanbury Drive E11 1GA Leytonstone London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELC (TRANCHE 1) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ELC (TRANCHE 1) LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for ELC (TRANCHE 1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||
Appointment of Mr Mark William Grinonneau as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andy Muir as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nafees Arif as a director on Aug 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||
Director's details changed for Mr Nafees Arif on Aug 16, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nafees Arif as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||
Change of details for Elift Cumbria Limited as a person with significant control on Feb 15, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Adam Mark Hearnden as a director on Nov 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andy Muir as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard John Coates as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
Appointment of Mr Richard John Coates as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Neil Geoffrey Ward on Nov 06, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ELC (TRANCHE 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Nigel Anthony | Director | 3 Hanbury Drive E11 1GA Leytonstone Leytonstone House London England | England | British | 74375610001 | |||||
| GRINONNEAU, Mark William | Director | 3 Hanbury Drive E11 1GA Leytonstone Leytonstone House London England | England | British | 293157840001 | |||||
| TASKER, Ian James | Director | 3 Hanbury Drive E11 1GA Leytonstone Leytonstone House London England | England | British | 84496470004 | |||||
| ARIF, Nafees | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Machester One England | England | British | 313561040001 | |||||
| BEWICK, Michael, Dr | Director | Penrith Hospital Bridge Lane CA11 8HX Penrith Nhs Cumbria Lonsdale Unit Cumbria United Kingdom | England | British | 196553620001 | |||||
| CHAMBERS, Michael James | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | United Kingdom | British | 156008900001 | |||||
| COATES, Richard John | Director | Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | British | 225626210001 | |||||
| DAY, Mark | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 157242280001 | |||||
| GILL, Kenneth John | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | United Kingdom | British | 66760430003 | |||||
| GRICE, Neil Keith | Director | 10 Peter House Oxford Street M1 5AN Manchester Suite 6 United Kingdom | England | British | 182538290001 | |||||
| HEARNDEN, Adam Mark | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | United Kingdom | British | 188883000001 | |||||
| MUIR, Andy | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One Greater Manchester United Kingdom | England | British | 289273870001 | |||||
| WARD, Neil Geoffrey | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | England | British | 64005130003 |
Who are the persons with significant control of ELC (TRANCHE 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elift Cumbria Limited | Apr 06, 2016 | 3 Hanbury Drive E11 1GA Leytonstone Leytonstone House London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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