ELSMORE SURREY LIMITED

Register to unlock more data on OkredoRegister

ELSMORE SURREY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03966966

Incorporation date

06/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon13/09/2025
Final Gazette dissolved following liquidation
dot icon13/06/2025
Return of final meeting in a members' voluntary winding up
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Appointment of a voluntary liquidator
dot icon25/03/2025
Declaration of solvency
dot icon25/03/2025
Registered office address changed from Clarence House Milford Road Elstead Surrey GU8 6HP England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-03-25
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon17/08/2023
Director's details changed for Mrs Carol Elsmore on 2023-08-01
dot icon17/08/2023
Director's details changed for Mr Richard Bruce Elsmore on 2023-08-01
dot icon17/08/2023
Change of details for Mr Richard Bruce Elsmore as a person with significant control on 2023-08-01
dot icon17/08/2023
Change of details for Mrs Carol Elsmore as a person with significant control on 2023-08-01
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Satisfaction of charge 039669660048 in full
dot icon27/06/2022
Satisfaction of charge 039669660051 in full
dot icon27/06/2022
Satisfaction of charge 039669660050 in full
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon08/12/2020
Termination of appointment of Jack Marriott as a secretary on 2020-07-21
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Satisfaction of charge 039669660044 in full
dot icon21/08/2020
Satisfaction of charge 039669660046 in full
dot icon21/08/2020
Satisfaction of charge 039669660047 in full
dot icon21/08/2020
Satisfaction of charge 039669660049 in full
dot icon21/08/2020
Satisfaction of charge 039669660045 in full
dot icon21/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon18/01/2019
Registered office address changed from Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT to Clarence House Milford Road Elstead Surrey GU8 6HP on 2019-01-18
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Registration of charge 039669660051, created on 2018-05-14
dot icon11/05/2018
Registration of charge 039669660050, created on 2018-05-08
dot icon11/05/2018
Registration of charge 039669660049, created on 2018-05-08
dot icon11/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon06/10/2017
Satisfaction of charge 039669660043 in full
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Registration of charge 039669660048, created on 2017-08-01
dot icon24/07/2017
Registration of charge 039669660047, created on 2017-07-24
dot icon02/05/2017
Registration of charge 039669660046, created on 2017-05-02
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Registration of charge 039669660045, created on 2016-07-08
dot icon04/07/2016
Registration of charge 039669660044, created on 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon04/11/2015
Registration of charge 039669660043, created on 2015-10-30
dot icon28/10/2015
Satisfaction of charge 23 in full
dot icon28/10/2015
Satisfaction of charge 39 in full
dot icon28/10/2015
Satisfaction of charge 40 in full
dot icon28/10/2015
Satisfaction of charge 41 in full
dot icon28/10/2015
Satisfaction of charge 039669660042 in full
dot icon21/08/2015
Certificate of change of name
dot icon21/08/2015
Change of name notice
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon20/02/2015
Particulars of variation of rights attached to shares
dot icon20/02/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon20/02/2015
Statement of company's objects
dot icon20/02/2015
Resolutions
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon23/04/2014
Registration of charge 039669660042
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 40
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 41
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon17/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/04/2012
Secretary's details changed for Mr Jack Marriott on 2012-01-01
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 39
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 38
dot icon14/10/2011
Accounts for a small company made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 37
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 36
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 35
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2010
Accounts for a small company made up to 2010-03-31
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 34
dot icon10/05/2010
Particulars of a mortgage or charge / charge no: 33
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 32
dot icon27/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 31
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/05/2009
Return made up to 06/04/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 30
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/10/2008
Secretary appointed richard bruce elsmore
dot icon13/10/2008
Appointment terminated secretary carol elsmore
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 29
dot icon13/08/2008
Accounts for a small company made up to 2008-03-31
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/06/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 26
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 27
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 28
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 25
dot icon01/05/2008
Return made up to 06/04/08; full list of members
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 24
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 23
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Return made up to 06/04/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Registered office changed on 16/05/07 from: arkenis house brook way leatherhead surrey KT22 7NA
dot icon08/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/02/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon20/04/2006
Return made up to 06/04/06; full list of members
dot icon20/04/2006
Secretary's particulars changed
dot icon13/04/2006
Registered office changed on 13/04/06 from: n webster smith ans sons 208 barnett wood lane ashtead surrey KT21 2DB
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon07/09/2005
Secretary's particulars changed
dot icon31/08/2005
Particulars of mortgage/charge
dot icon14/04/2005
Return made up to 06/04/05; full list of members
dot icon12/04/2005
Particulars of mortgage/charge
dot icon25/11/2004
Full accounts made up to 2004-04-30
dot icon16/04/2004
Return made up to 06/04/04; full list of members
dot icon24/09/2003
Full accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 06/04/03; full list of members
dot icon20/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon20/12/2002
New secretary appointed
dot icon28/11/2002
Particulars of mortgage/charge
dot icon26/10/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon11/04/2002
Return made up to 06/04/02; full list of members
dot icon21/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon09/04/2001
Return made up to 06/04/01; full list of members
dot icon02/06/2000
Memorandum and Articles of Association
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Resolutions
dot icon31/05/2000
New director appointed
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Secretary resigned
dot icon09/05/2000
Certificate of change of name
dot icon04/05/2000
Registered office changed on 04/05/00 from: 6-8 underwood street london N1 7JQ
dot icon06/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-33.70 % *

* during past year

Cash in Bank

£6,088.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.74M
-
0.00
20.69K
-
2022
2
1.97M
-
0.00
9.18K
-
2023
2
2.09M
-
0.00
6.09K
-
2023
2
2.09M
-
0.00
6.09K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.09M £Ascended6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.09K £Descended-33.70 % *

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

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ELSMORE SURREY LIMITED

ELSMORE SURREY LIMITED is an(a) Dissolved company incorporated on 06/04/2000 with the registered office located at C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ELSMORE SURREY LIMITED?

toggle

ELSMORE SURREY LIMITED is currently Dissolved. It was registered on 06/04/2000 and dissolved on 13/09/2025.

Where is ELSMORE SURREY LIMITED located?

toggle

ELSMORE SURREY LIMITED is registered at C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does ELSMORE SURREY LIMITED do?

toggle

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

How many employees does ELSMORE SURREY LIMITED have?

toggle

ELSMORE SURREY LIMITED had 2 employees in 2023.

What is the latest filing for ELSMORE SURREY LIMITED?

toggle

The latest filing was on 13/09/2025: Final Gazette dissolved following liquidation.