ELMTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ELMTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980774

Incorporation date

19/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

37-38 Market Street, Ferryhill, Co Durham DL17 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/10/2021
Cessation of Eric Donald Williams as a person with significant control on 2020-08-01
dot icon06/10/2021
Notification of Concept Aesthetics Limited as a person with significant control on 2020-08-01
dot icon06/10/2021
Notification of Zone Trading Consultancy Limited as a person with significant control on 2020-08-01
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon18/09/2020
Termination of appointment of Anthony Mark Mowbray as a director on 2020-09-18
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-08-31
dot icon08/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/09/2020
Registered office address changed from 40 Easter Park, Barton Road Middlesbrough TS2 1RY England to 37-38 Market Street Ferryhill Co Durham DL17 8JH on 2020-09-03
dot icon02/09/2020
Previous accounting period shortened from 2020-10-31 to 2020-08-31
dot icon25/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/11/2018
Satisfaction of charge 3 in full
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon19/10/2018
Registered office address changed from 37-38 Market Street Ferryhill Co Durham DL17 8JH United Kingdom to 40 Easter Park, Barton Road Middlesbrough TS2 1RY on 2018-10-19
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/07/2018
Registered office address changed from Unit 9/10 Easter Park, Barton Road Middlesbrough TS2 1RY England to 37-38 Market Street Ferryhill Co Durham DL17 8JH on 2018-07-31
dot icon22/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon22/10/2017
Registered office address changed from 9 - 15 Queens Square Middlesbrough TS2 1AA United Kingdom to Unit 9/10 Easter Park, Barton Road Middlesbrough TS2 1RY on 2017-10-22
dot icon03/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/06/2017
Registered office address changed from Unit 9/10 Easter Park Barton Road Middlesbrough TS2 1RY to 9 - 15 Queens Square Middlesbrough TS2 1AA on 2017-06-21
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon22/10/2012
Register(s) moved to registered inspection location
dot icon22/10/2012
Register inspection address has been changed
dot icon22/10/2012
Director's details changed for Anthoy Mark Mowbray on 2012-10-18
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/11/2009
Registered office address changed from 9-15 Queens Square Middlesbrough Cleveland TS2 1AA on 2009-11-04
dot icon04/11/2009
Director's details changed for Anthoy Mark Mowbray on 2009-10-18
dot icon05/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2009
Resolutions
dot icon20/10/2008
Return made up to 19/10/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 19/10/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 19/10/06; full list of members
dot icon28/06/2006
Return made up to 19/10/05; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/12/2004
Return made up to 19/10/04; full list of members
dot icon07/07/2004
Director resigned
dot icon26/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/11/2003
Return made up to 19/10/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/12/2002
Return made up to 19/10/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/10/2001
Registered office changed on 24/10/01 from: 37 market street ferryill co durham DL17 8JH
dot icon19/10/2001
Return made up to 19/10/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-10-31
dot icon30/10/2000
Return made up to 19/10/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-10-31
dot icon21/10/1999
Return made up to 19/10/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-10-31
dot icon04/11/1998
Return made up to 19/10/98; full list of members
dot icon10/06/1998
Secretary's particulars changed;director's particulars changed
dot icon31/05/1998
Accounts for a small company made up to 1997-10-31
dot icon05/11/1997
Director's particulars changed
dot icon05/11/1997
Director's particulars changed
dot icon14/10/1997
Return made up to 19/10/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-10-31
dot icon21/10/1996
Return made up to 19/10/96; no change of members
dot icon06/10/1996
Accounts for a small company made up to 1995-10-31
dot icon02/08/1996
Particulars of mortgage/charge
dot icon08/11/1995
Return made up to 19/10/95; full list of members
dot icon11/10/1995
Particulars of mortgage/charge
dot icon15/07/1995
Particulars of mortgage/charge
dot icon20/03/1995
Ad 10/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon20/03/1995
Registered office changed on 20/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon20/03/1995
Accounting reference date notified as 31/10
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
New director appointed
dot icon19/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£130.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.00
-
0.00
130.00
-
2022
0
169.00
-
0.00
130.00
-
2022
0
169.00
-
0.00
130.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

169.00 £Ascended789.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ELMTONE PROPERTIES LIMITED

ELMTONE PROPERTIES LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at 37-38 Market Street, Ferryhill, Co Durham DL17 8JH. There are currently 2 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 ELMTONE PROPERTIES LIMITED?

toggle

ELMTONE PROPERTIES LIMITED is currently Active. It was registered on 19/10/1994 .

Where is ELMTONE PROPERTIES LIMITED located?

toggle

ELMTONE PROPERTIES LIMITED is registered at 37-38 Market Street, Ferryhill, Co Durham DL17 8JH.

What does ELMTONE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ELMTONE PROPERTIES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-06 with no updates.