ELTHAM YORK LTD
Overview
Company Name | ELTHAM YORK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12982862 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELTHAM YORK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for ELTHAM YORK LTD?
Last Confirmation Statement Made Up To | Oct 21, 2025 |
---|---|
Next Confirmation Statement Due | Nov 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 21, 2024 |
Overdue | No |
What are the latest filings for ELTHAM YORK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 129828620003, created on Nov 29, 2024 | 15 pages | MR01 | ||
Registration of charge 129828620002, created on Nov 29, 2024 | 39 pages | MR01 | ||
Registration of charge 129828620001, created on Nov 29, 2024 | 44 pages | MR01 | ||
Confirmation statement made on Oct 21, 2024 with updates | 5 pages | CS01 | ||
Notification of Mark John Titley as a person with significant control on Aug 30, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Mark John Titley as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Malcolm John Evans as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Carolyn Anne Evans as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Louise Jane Bailey as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Peter William Evans on Aug 29, 2024 | 2 pages | CH01 | ||
Change of details for Pierre Developments (Holdings) as a person with significant control on Aug 29, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2023 | 5 pages | AA | ||
Statement of capital following an allotment of shares on Jul 18, 2024
| 3 pages | SH01 | ||
Cessation of Adrian Ashley Hill as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||
Cessation of James Potter as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||
Notification of Pierre Developments (Holdings) as a person with significant control on Jul 18, 2024 | 2 pages | PSC02 | ||
Appointment of Mr Peter William Evans as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Potter as a director on Jul 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adrian Ashley Hill as a director on Jul 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with updates | 4 pages | CS01 | ||
Notification of Adrian Ashley Hill as a person with significant control on Jun 24, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Adrian Ashley Hill as a director on Jun 24, 2022 | 2 pages | AP01 | ||
Who are the officers of ELTHAM YORK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Louise Jane | Director | 13 Micklegate YO1 6RA York Suite 17 England | England | British | Company Director | 292307990001 | ||||
EVANS, Carolyn Anne | Director | 13 Micklegate YO1 6RA York Suite 17 England | England | British | Company Director | 216964900001 | ||||
EVANS, Malcolm John | Director | 13 Micklegate YO1 6RA York Suite 17 England | England | British | Company Director | 60525740003 | ||||
EVANS, Peter William | Director | 13 Micklegate YO1 6RA York Suite 17 England | England | British | Chartered Surveyor | 176655650002 | ||||
TITLEY, Mark John | Director | 13 Micklegate YO1 6RA York Suite 17 England | England | British | Company Director | 196275690004 | ||||
HILL, Adrian Ashley | Director | Ozendyke LS24 9DZ Tadcaster The Granary England | United Kingdom | British | Company Director | 229280430001 | ||||
POTTER, James | Director | Armstrong Way YO30 5NG York 26 England | England | British | Managing Director | 275916990001 | ||||
POTTER, Kathleen Pamela | Director | Armstrong Way YO30 5NG York 26 England | England | British | Managing Director | 275917000001 |
Who are the persons with significant control of ELTHAM YORK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mark John Titley | Aug 30, 2024 | 13 Micklegate YO1 6RA York Suite 17 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Pierre Developments (Holdings) | Jul 18, 2024 | 13 Micklegate YO1 6RA York Suite 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Ashley Hill | Jun 24, 2022 | Ozendyke LS24 9DZ Tadcaster The Granary England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Potter | Oct 29, 2020 | Armstrong Way YO30 5NG York 26 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Kathleen Pamela Potter | Oct 29, 2020 | Armstrong Way YO30 5NG York 26 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does ELTHAM YORK LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
|
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