ELTHAM YORK LTD

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

    Company NameELTHAM YORK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12982862
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ELTHAM YORK LTD?

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

    Where is ELTHAM YORK LTD located?

    Registered Office Address
    Suite 17 13 Micklegate
    YO1 6RA York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELTHAM YORK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for ELTHAM YORK LTD?

    Last Confirmation Statement Made Up ToOct 21, 2025
    Next Confirmation Statement DueNov 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2024
    OverdueNo

    What are the latest filings for ELTHAM YORK LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge 129828620003, created on Nov 29, 2024

    15 pagesMR01
    XDHKT4KA

    Registration of charge 129828620002, created on Nov 29, 2024

    39 pagesMR01
    XDHCY3QO

    Registration of charge 129828620001, created on Nov 29, 2024

    44 pagesMR01
    XDHCQSOR

    Confirmation statement made on Oct 21, 2024 with updates

    5 pagesCS01
    XDE6X1UW

    Notification of Mark John Titley as a person with significant control on Aug 30, 2024

    2 pagesPSC01
    XDE6X114

    Appointment of Mr Mark John Titley as a director on Aug 30, 2024

    2 pagesAP01
    XDB1JB5S

    Appointment of Mr Malcolm John Evans as a director on Aug 30, 2024

    2 pagesAP01
    XDAT4514

    Appointment of Mrs Carolyn Anne Evans as a director on Aug 30, 2024

    2 pagesAP01
    XDAT44TD

    Appointment of Mrs Louise Jane Bailey as a director on Aug 30, 2024

    2 pagesAP01
    XDAT44A8

    Director's details changed for Mr Peter William Evans on Aug 29, 2024

    2 pagesCH01
    XDAL7WJD

    Change of details for Pierre Developments (Holdings) as a person with significant control on Aug 29, 2024

    2 pagesPSC05
    XDAL7WLD

    Registered office address changed from 26 Armstrong Way York YO30 5NG England to Suite 17 13 Micklegate York YO1 6RA on Aug 30, 2024

    1 pagesAD01
    XDAL7WLL

    Micro company accounts made up to Oct 31, 2023

    5 pagesAA
    XD8I93MJ

    Statement of capital following an allotment of shares on Jul 18, 2024

    • Capital: GBP 120
    3 pagesSH01
    XD7LV7BL

    Cessation of Adrian Ashley Hill as a person with significant control on Jul 18, 2024

    1 pagesPSC07
    XD7LVCK0

    Cessation of James Potter as a person with significant control on Jul 18, 2024

    1 pagesPSC07
    XD7LVDJX

    Notification of Pierre Developments (Holdings) as a person with significant control on Jul 18, 2024

    2 pagesPSC02
    XD7LVD2I

    Appointment of Mr Peter William Evans as a director on Jul 04, 2024

    2 pagesAP01
    XD7LV3JM

    Termination of appointment of James Potter as a director on Jul 04, 2024

    1 pagesTM01
    XD7LUZ1F

    Termination of appointment of Adrian Ashley Hill as a director on Jul 04, 2024

    1 pagesTM01
    XD7LUZ54

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01
    XCG0AAUR

    Micro company accounts made up to Oct 31, 2022

    5 pagesAA
    XC8OVPQ9

    Confirmation statement made on Oct 28, 2022 with updates

    4 pagesCS01
    XBGHNM4J

    Notification of Adrian Ashley Hill as a person with significant control on Jun 24, 2022

    2 pagesPSC01
    XB6YBWXD

    Appointment of Mr Adrian Ashley Hill as a director on Jun 24, 2022

    2 pagesAP01
    XB6VLM00

    Who are the officers of ELTHAM YORK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Louise Jane
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    Director
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    EnglandBritishCompany Director292307990001
    EVANS, Carolyn Anne
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    Director
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    EnglandBritishCompany Director216964900001
    EVANS, Malcolm John
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    Director
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    EnglandBritishCompany Director60525740003
    EVANS, Peter William
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    Director
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    EnglandBritishChartered Surveyor176655650002
    TITLEY, Mark John
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    Director
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    EnglandBritishCompany Director196275690004
    HILL, Adrian Ashley
    Ozendyke
    LS24 9DZ Tadcaster
    The Granary
    England
    Director
    Ozendyke
    LS24 9DZ Tadcaster
    The Granary
    England
    United KingdomBritishCompany Director229280430001
    POTTER, James
    Armstrong Way
    YO30 5NG York
    26
    England
    Director
    Armstrong Way
    YO30 5NG York
    26
    England
    EnglandBritishManaging Director275916990001
    POTTER, Kathleen Pamela
    Armstrong Way
    YO30 5NG York
    26
    England
    Director
    Armstrong Way
    YO30 5NG York
    26
    England
    EnglandBritishManaging Director275917000001

    Who are the persons with significant control of ELTHAM YORK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark John Titley
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    Aug 30, 2024
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pierre Developments (Holdings)
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    Jul 18, 2024
    13 Micklegate
    YO1 6RA York
    Suite 17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number13963008
    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.
    Mr Adrian Ashley Hill
    Ozendyke
    LS24 9DZ Tadcaster
    The Granary
    England
    Jun 24, 2022
    Ozendyke
    LS24 9DZ Tadcaster
    The Granary
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Potter
    Armstrong Way
    YO30 5NG York
    26
    England
    Oct 29, 2020
    Armstrong Way
    YO30 5NG York
    26
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mrs Kathleen Pamela Potter
    Armstrong Way
    YO30 5NG York
    26
    England
    Oct 29, 2020
    Armstrong Way
    YO30 5NG York
    26
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    Does ELTHAM YORK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2024
    Delivered On Dec 09, 2024
    Outstanding
    Brief description
    All that freehold property known as land and buildings known as yew tree farm, main street, kelfield, york YO19 6RG being the land comprised in a transfer dated 29 november 2024 made between (1) alan peter wilson and barry donald waterworth as executors of the estate of richard atkinson (2) eltham york limited and shown edged red on the plan annexed to this schedule 1 but excluding the land edged and hatched green on the plan annexed to this schedule 1.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Argyll Property Partners Limited
    Transactions
    • Dec 09, 2024Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2024
    Delivered On Dec 06, 2024
    Outstanding
    Brief description
    All that freehold interest in the land and property known yewtree house, main street, kelfield, york (YO19 6RG) being part of the property registered at hm land registry with title absolute under title number NYK503995 and shown edged red but excluding the land hatched green on the plan annexed to schedule 1 of the deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hampshire Trust Bank PLC (01311315)
    Transactions
    • Dec 06, 2024Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2024
    Delivered On Dec 05, 2024
    Outstanding
    Brief description
    All that freehold interest in the land and property known as yewtree house, main street, kelfield, york (YO19 6RG) being part of the property registered at hm land registry with title absolute under title number NYK503995 and shown hatched green on the plan annexed to this deed.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pierre Developments LTD
    • Channack Ross Limited
    • Malcolm John Evans
    • Carolyn Anne Evans
    Transactions
    • Dec 05, 2024Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes

    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