ELMSFLEET LIMITED

Register to unlock more data on OkredoRegister

ELMSFLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02360528

Incorporation date

13/03/1989

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Appointment of Ms Wan Kei Lao as a director on 2025-03-25
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon11/06/2025
Appointment of Mr James Thurlow Dorner as a director on 2025-05-23
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon28/05/2025
Termination of appointment of Eduardo Gois as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Joanne Nicol Burns as a director on 2025-03-25
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon04/08/2022
Accounts for a dormant company made up to 2021-12-24
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon05/10/2021
Appointment of Joanne Nicol Burns as a director on 2021-09-03
dot icon05/10/2021
Termination of appointment of Joanne Nicol Burns as a director on 2021-09-03
dot icon05/10/2021
Termination of appointment of Hilary Benita Natoff as a director on 2021-06-18
dot icon05/10/2021
Appointment of Joanne Nicol Burns as a director on 2021-09-02
dot icon03/09/2021
Termination of appointment of a director
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-24
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon09/09/2020
Accounts for a dormant company made up to 2019-12-24
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon11/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon04/06/2019
Accounts for a dormant company made up to 2018-12-24
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-24
dot icon22/02/2018
Termination of appointment of Harsiman Arora-Lalani as a director on 2018-01-06
dot icon26/01/2018
Appointment of Mr Philipp Rudolf Johannes Rohweder as a director on 2018-01-24
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon19/07/2017
Termination of appointment of James Rupert David Hackett as a director on 2017-05-31
dot icon19/07/2017
Appointment of Kanti Shah as a director on 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/04/2017
Termination of appointment of Petros Elias Toseland as a director on 2017-04-26
dot icon18/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon18/07/2016
Appointment of Ms Harsiman Arora-Lalani as a director on 2016-07-04
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-24
dot icon01/07/2016
Secretary's details changed for Bushey Secretaries & Registrars Limited on 2015-12-14
dot icon25/11/2015
Registered office address changed from Myers Clark Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-25
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/08/2015
Appointment of Mr Eduardo Gois as a director on 2015-08-05
dot icon07/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon07/07/2014
Termination of appointment of Z M Limited as a director
dot icon07/07/2014
Termination of appointment of Amir Fais as a director
dot icon07/07/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 2014-07-07
dot icon07/07/2014
Termination of appointment of Jeffrey Bard as a director
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-24
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/04/2013
Appointment of Mr James Rupert David Hackett as a director
dot icon20/03/2013
Accounts for a dormant company made up to 2012-12-24
dot icon30/01/2013
Termination of appointment of Christian Burgess as a director
dot icon30/01/2013
Termination of appointment of Antoine Gelain as a director
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon15/06/2012
Secretary's details changed for Bushey Secretaries & Registrars Limited on 2012-06-01
dot icon15/06/2012
Director's details changed for Antoine Gelain on 2012-06-01
dot icon15/06/2012
Director's details changed for Christian John Burgess on 2012-06-01
dot icon15/06/2012
Director's details changed for Beverly Faith Barnett on 2012-06-01
dot icon22/02/2012
Accounts for a dormant company made up to 2011-12-24
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon18/02/2011
Accounts for a dormant company made up to 2010-12-24
dot icon28/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/06/2010
Director's details changed for Z M Limited on 2009-10-01
dot icon28/06/2010
Director's details changed for Hilary Benita Natoff on 2009-10-01
dot icon28/06/2010
Director's details changed for Mr Petros Elias Toseland on 2009-10-01
dot icon12/05/2010
Accounts for a dormant company made up to 2009-12-24
dot icon16/04/2010
Director's details changed for Mr Amir Fais on 2010-04-16
dot icon12/04/2010
Appointment of Mr Amir Fais as a director
dot icon13/07/2009
Return made up to 31/05/09; full list of members
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne busheyheath hertfordshire WD23 1AJ
dot icon11/05/2009
Accounts for a dormant company made up to 2008-12-24
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon23/06/2008
Return made up to 31/05/08; full list of members
dot icon03/06/2008
Appointment terminated secretary trust property management LIMITED
dot icon03/06/2008
Secretary appointed bushey secretaries & registrars LIMITED
dot icon03/06/2008
Registered office changed on 03/06/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
dot icon01/04/2008
Appointment terminated director anne bailey
dot icon01/04/2008
Appointment terminated director phillip davies
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon12/02/2008
Total exemption full accounts made up to 2006-12-24
dot icon31/10/2007
Return made up to 31/05/07; no change of members
dot icon02/01/2007
Total exemption full accounts made up to 2005-12-24
dot icon27/11/2006
Registered office changed on 27/11/06 from: c/olancaster brown LTD 83 stanmore hill stanmore middlesex HA7 3DZ
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
New secretary appointed
dot icon16/11/2006
Return made up to 31/05/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon10/05/2006
Registered office changed on 10/05/06 from: 4 30 wadham gardens london NW3 3DP
dot icon10/04/2006
Secretary resigned
dot icon26/07/2005
Total exemption full accounts made up to 2004-12-24
dot icon14/07/2005
Return made up to 31/05/05; no change of members
dot icon08/07/2004
Return made up to 31/05/04; full list of members
dot icon24/06/2004
Total exemption full accounts made up to 2003-12-24
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon12/08/2003
Full accounts made up to 2002-12-24
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon01/10/2002
Registered office changed on 01/10/02 from: 19 egerton gardens london NW4 4BB
dot icon23/07/2002
Full accounts made up to 2001-12-24
dot icon21/06/2002
Return made up to 31/05/02; full list of members
dot icon14/06/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon28/10/2001
Full accounts made up to 2000-12-24
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon23/07/2001
Return made up to 31/05/01; full list of members
dot icon22/06/2001
Director resigned
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
Secretary resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Secretary resigned
dot icon04/01/2001
Registered office changed on 04/01/01 from: 14 eton avenue london NW3 3EH
dot icon04/01/2001
New secretary appointed
dot icon24/10/2000
Full accounts made up to 1999-12-24
dot icon13/09/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Return made up to 31/05/00; full list of members
dot icon24/01/2000
Return made up to 31/05/99; full list of members
dot icon12/10/1999
Full accounts made up to 1998-12-24
dot icon03/06/1999
Registered office changed on 03/06/99 from: flat 1 14 eton avenue london NW3 3EH
dot icon03/06/1999
New secretary appointed
dot icon30/03/1999
New director appointed
dot icon15/12/1998
Registered office changed on 15/12/98 from: 3 beatty house admirals way london E14 9UF
dot icon24/11/1998
Secretary resigned
dot icon18/08/1998
Registered office changed on 18/08/98 from: 22 melton street london NW1 2BW
dot icon18/08/1998
Secretary resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New secretary appointed
dot icon11/06/1998
Return made up to 31/05/98; full list of members
dot icon18/04/1998
Full accounts made up to 1997-12-24
dot icon12/02/1998
New director appointed
dot icon31/07/1997
Return made up to 31/05/97; full list of members
dot icon30/06/1997
Full accounts made up to 1996-12-24
dot icon06/06/1997
Return made up to 31/05/96; full list of members
dot icon13/08/1996
Director resigned
dot icon13/08/1996
New director appointed
dot icon07/08/1996
Director resigned
dot icon01/07/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon09/04/1996
Full accounts made up to 1995-12-24
dot icon17/11/1995
Director resigned;new director appointed
dot icon09/06/1995
Return made up to 31/05/95; full list of members
dot icon07/06/1995
Full accounts made up to 1994-12-24
dot icon12/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Director resigned;new director appointed
dot icon30/06/1994
Full accounts made up to 1993-12-24
dot icon21/06/1994
Registered office changed on 21/06/94 from: 401 st john street london EC1V 4LH
dot icon09/06/1994
Return made up to 31/05/94; full list of members
dot icon31/03/1994
Director resigned;new director appointed
dot icon29/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon06/12/1993
New director appointed
dot icon10/06/1993
Return made up to 31/05/93; full list of members
dot icon01/04/1993
Full accounts made up to 1992-12-24
dot icon01/04/1993
Registered office changed on 01/04/93 from: 1A the borough farnham surrey GU9 7EB
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon03/11/1992
Accounting reference date shortened from 31/03 to 24/12
dot icon13/08/1992
Return made up to 31/05/92; full list of members
dot icon20/07/1992
New director appointed
dot icon23/04/1992
New director appointed
dot icon24/02/1992
Ad 21/01/92--------- £ si 1@1=1 £ ic 7/8
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon11/07/1991
Return made up to 31/05/91; full list of members
dot icon14/03/1991
New director appointed
dot icon19/12/1990
Ad 12/10/90--------- £ si 3@1=3 £ ic 3/6
dot icon07/09/1990
Director resigned
dot icon24/07/1990
Full accounts made up to 1990-03-31
dot icon24/07/1990
Return made up to 31/05/90; full list of members
dot icon24/07/1990
Ad 23/04/90--------- £ si 1@1=1 £ ic 2/3
dot icon28/06/1990
New director appointed
dot icon28/06/1990
Registered office changed on 28/06/90 from: 15 park road regents park london NW1 6XN
dot icon04/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1989
Registered office changed on 04/10/89 from: 31 corsham street london N1 6DR
dot icon13/03/1989
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
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
21/05/2008 - Present
166
Shah, Kanti
Director
31/05/2017 - Present
1
Dorner, James Thurlow
Director
23/05/2025 - Present
2
Burns, Joanne Nicol
Director
03/09/2021 - 25/03/2025
-
Barnett, Beverly Faith
Director
01/08/1996 - Present
7

Persons with Significant Control

1
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 ELMSFLEET LIMITED

ELMSFLEET LIMITED is an(a) Active company incorporated on 13/03/1989 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 6 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 ELMSFLEET LIMITED?

toggle

ELMSFLEET LIMITED is currently Active. It was registered on 13/03/1989 .

Where is ELMSFLEET LIMITED located?

toggle

ELMSFLEET LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does ELMSFLEET LIMITED do?

toggle

ELMSFLEET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ELMSFLEET LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.