53 ELDER AVENUE LIMITED

Register to unlock more data on OkredoRegister

53 ELDER AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03126580

Incorporation date

15/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Hazelcroft Newlands Road, Braithwaite, Keswick, Cumbria CA12 5STCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1995)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon18/11/2024
Register inspection address has been changed from 14 Barrington Road London N8 8QS England to Hazelcroft Newlands Road Briaithwaite Cumbria CA12 5st
dot icon16/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon19/09/2024
Registered office address changed from 14 Barrington Road London N8 8QS to Hazelcroft Newlands Road Braithwaite Keswick Cumbria CA12 5st on 2024-09-19
dot icon18/09/2024
Change of details for Ms Elaine Louise Needham as a person with significant control on 2024-09-18
dot icon18/09/2024
Director's details changed for Ms Elaine Louise Needham on 2024-09-18
dot icon18/09/2024
Secretary's details changed for Ms Elaine Louise Needham on 2024-09-18
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon20/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon20/11/2021
Notification of Nicholas John Coleman as a person with significant control on 2021-10-23
dot icon31/10/2021
Appointment of Mr Nicholas John Coleman as a director on 2021-10-23
dot icon23/10/2021
Termination of appointment of Charlotte Macgregor Whittlestone as a director on 2021-09-29
dot icon23/10/2021
Cessation of Charlotte Macgregor Whittlestone as a person with significant control on 2021-09-29
dot icon27/02/2021
Micro company accounts made up to 2020-05-31
dot icon21/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/11/2017
Director's details changed for Ms Yasmin Lowri on 2017-11-28
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon28/11/2017
Cessation of Alexandra Miles as a person with significant control on 2017-02-23
dot icon28/11/2017
Notification of Charlotte Macgregor Whittlestone as a person with significant control on 2017-02-24
dot icon28/11/2017
Cessation of Alexandra Miles as a person with significant control on 2017-02-23
dot icon04/03/2017
Termination of appointment of Alexandra Miles as a director on 2017-02-24
dot icon04/03/2017
Appointment of Ms Charlotte Macgregor Whittlestone as a director on 2017-02-24
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon23/11/2014
Registered office address changed from 53 Elder Avenue Crouch End London N8 8PS to 14 Barrington Road London N8 8QS on 2014-11-23
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon21/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon21/11/2012
Register(s) moved to registered inspection location
dot icon21/11/2012
Register inspection address has been changed
dot icon22/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon25/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon22/11/2010
Appointment of Ms Alexandra Miles as a director
dot icon21/11/2010
Termination of appointment of William Herring as a director
dot icon15/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon25/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for William Alexander Leo Herring on 2009-10-02
dot icon23/11/2009
Director's details changed for Yasmin Lowri on 2009-10-02
dot icon23/11/2009
Director's details changed for Elaine Louise Needham on 2009-10-02
dot icon06/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/11/2007
Return made up to 15/11/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon20/12/2006
Return made up to 15/11/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon12/12/2005
Return made up to 15/11/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon06/12/2004
Return made up to 15/11/04; full list of members
dot icon07/09/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon02/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon28/11/2003
Return made up to 15/11/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon22/11/2002
Return made up to 15/11/02; full list of members
dot icon18/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon30/11/2001
Return made up to 15/11/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon18/12/2000
Return made up to 15/11/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon03/12/1999
Return made up to 15/11/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-05-31
dot icon23/11/1998
Return made up to 15/11/98; change of members
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon10/12/1997
Return made up to 15/11/97; no change of members
dot icon18/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon17/03/1997
Resolutions
dot icon22/11/1996
Return made up to 15/11/96; full list of members
dot icon10/11/1996
Ad 04/11/96--------- £ si 1@1=1 £ ic 2/3
dot icon10/11/1996
New director appointed
dot icon18/07/1996
Accounting reference date notified as 31/05
dot icon19/03/1996
Director resigned;new director appointed
dot icon19/03/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon19/03/1996
Registered office changed on 19/03/96 from: 31 corsham street london N1 6DR
dot icon15/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.28K
-
0.00
-
-
2022
0
2.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowni, Yasmin
Director
06/07/2004 - Present
2
Needham, Elaine Louise
Director
15/11/1995 - Present
5
Coleman, Nicholas John
Director
23/10/2021 - Present
-
Needham, Elaine Louise
Secretary
15/11/1995 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 53 ELDER AVENUE LIMITED

53 ELDER AVENUE LIMITED is an(a) Active company incorporated on 15/11/1995 with the registered office located at Hazelcroft Newlands Road, Braithwaite, Keswick, Cumbria CA12 5ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 53 ELDER AVENUE LIMITED?

toggle

53 ELDER AVENUE LIMITED is currently Active. It was registered on 15/11/1995 .

Where is 53 ELDER AVENUE LIMITED located?

toggle

53 ELDER AVENUE LIMITED is registered at Hazelcroft Newlands Road, Braithwaite, Keswick, Cumbria CA12 5ST.

What does 53 ELDER AVENUE LIMITED do?

toggle

53 ELDER AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 53 ELDER AVENUE LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.