ELMSHOTT HOMES LIMITED

Register to unlock more data on OkredoRegister

ELMSHOTT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490685

Incorporation date

01/02/2008

Size

Small

Contacts

Registered address

Registered address

Seymour Mews House, 26-37 Seymour Mews, London W1H 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2008)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon12/08/2024
Accounts for a small company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Michael Henry Rosehill as a director on 2022-03-04
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon05/08/2021
Accounts for a small company made up to 2020-12-31
dot icon19/05/2021
Secretary's details changed for Cavendish Square Secretariat on 2021-05-14
dot icon14/05/2021
Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 2021-05-14
dot icon14/05/2021
Change of details for Blue Coast Capital Properties Limited as a person with significant control on 2021-05-14
dot icon11/02/2021
Director's details changed for Mr Clive Robert Lewis on 2021-02-11
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/11/2020
Director's details changed for Mr Michael Henry Rosehill on 2020-11-05
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/07/2020
Termination of appointment of Julian Harley Lewis as a director on 2020-07-07
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon16/05/2019
Change of details for U.K.& European Investments Limited as a person with significant control on 2019-05-14
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon28/06/2018
Accounts for a small company made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/11/2016
Auditor's resignation
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Julian Harley Lewis on 2011-11-07
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Appointment of Mr Joseph Alexander Lewis as a director
dot icon21/07/2011
Director's details changed for Mr Clive Robert Lewis on 2011-07-20
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Director's details changed for Mr Clive Robert Lewis on 2010-08-23
dot icon20/08/2010
Director's details changed for Mr Julian Harley Lewis on 2010-08-20
dot icon03/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon18/11/2009
Memorandum and Articles of Association
dot icon16/11/2009
Certificate of change of name
dot icon16/11/2009
Change of name notice
dot icon02/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/08/2009
Memorandum and Articles of Association
dot icon04/08/2009
Certificate of change of name
dot icon18/03/2009
Return made up to 01/02/09; full list of members
dot icon18/03/2009
Director's change of particulars / clive lewis / 17/03/2009
dot icon17/03/2009
Secretary appointed cavendish square secretariat
dot icon17/03/2009
Director appointed julian harley lewis
dot icon17/03/2009
Director appointed michael rosehill
dot icon17/03/2009
Director appointed clive robert lewis
dot icon11/02/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon09/02/2009
Registered office changed on 09/02/2009 from seventh floor 90 high holborn london WC1V 6XX
dot icon09/02/2009
Appointment terminated secretary olswang cosec LIMITED
dot icon09/02/2009
Appointment terminated director olswang directors 2 LIMITED
dot icon09/02/2009
Appointment terminated director olswang directors 1 LIMITED
dot icon13/02/2008
Certificate of change of name
dot icon01/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 ELMSHOTT HOMES LIMITED

ELMSHOTT HOMES LIMITED is an(a) Active company incorporated on 01/02/2008 with the registered office located at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN. There are currently 2 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 ELMSHOTT HOMES LIMITED?

toggle

ELMSHOTT HOMES LIMITED is currently Active. It was registered on 01/02/2008 .

Where is ELMSHOTT HOMES LIMITED located?

toggle

ELMSHOTT HOMES LIMITED is registered at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN.

What does ELMSHOTT HOMES LIMITED do?

toggle

ELMSHOTT HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ELMSHOTT HOMES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.