142 ELMORE STREET LIMITED

Register to unlock more data on OkredoRegister

142 ELMORE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09391456

Incorporation date

15/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2015)
dot icon30/01/2026
Director's details changed for James Gunn on 2026-01-15
dot icon30/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon26/01/2026
Director's details changed for Mr Jason Davies on 2026-01-15
dot icon26/01/2026
Director's details changed for Mr Jason Davies on 2026-01-15
dot icon20/01/2026
Director's details changed for Ms Bethan Cash on 2026-01-12
dot icon20/01/2026
Director's details changed for Ms Bethan Cash on 2026-01-15
dot icon20/01/2026
Director's details changed for Mr Stephen Richard Chamen on 2026-01-10
dot icon20/01/2026
Director's details changed for James Gunn on 2026-01-10
dot icon20/01/2026
Director's details changed for James Gunn on 2026-01-10
dot icon20/01/2026
Director's details changed for Deepa Khandia on 2026-01-10
dot icon20/01/2026
Director's details changed for Deepa Khandia on 2026-01-10
dot icon20/01/2026
Director's details changed for Mr Charles John Archbold Thorneycroft on 2026-01-10
dot icon20/01/2026
Director's details changed for Mr Stephen Richard Chamen on 2026-01-10
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Cessation of Bethan Cash as a person with significant control on 2024-01-29
dot icon29/01/2024
Notification of a person with significant control statement
dot icon22/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Appointment of Mr Charles John Archbold Thorneycroft as a director on 2020-02-10
dot icon11/02/2020
Termination of appointment of Venetia Thorneycroft as a director on 2020-02-10
dot icon03/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon07/01/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/10/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-15
dot icon03/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon13/08/2015
Registered office address changed from , C/O Bishop & Sewell, 59-60 Russell Square, London, WC1B 4HP, United Kingdom to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 2015-08-13
dot icon12/08/2015
Appointment of Mr Martin Edward Mears as a secretary on 2015-08-12
dot icon12/08/2015
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 2015-08-12
dot icon22/01/2015
Director's details changed for Jason Davies on 2015-01-22
dot icon15/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.54K
-
0.00
-
-
2022
0
60.84K
-
0.00
-
-
2022
0
60.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

60.84K £Ascended0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorneycroft, Venetia
Director
15/01/2015 - 10/02/2020
-
Khandia, Deepa
Director
15/01/2015 - Present
-
Hartley Allen, Jane
Director
15/01/2015 - Present
1
Mears, Martin Edward
Secretary
12/08/2015 - Present
-
Thorneycroft, Charles John Archbold
Director
10/02/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 142 ELMORE STREET LIMITED

142 ELMORE STREET LIMITED is an(a) Active company incorporated on 15/01/2015 with the registered office located at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 142 ELMORE STREET LIMITED?

toggle

142 ELMORE STREET LIMITED is currently Active. It was registered on 15/01/2015 .

Where is 142 ELMORE STREET LIMITED located?

toggle

142 ELMORE STREET LIMITED is registered at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT.

What does 142 ELMORE STREET LIMITED do?

toggle

142 ELMORE STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 142 ELMORE STREET LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for James Gunn on 2026-01-15.