ELSTREAM DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

ELSTREAM DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328867

Incorporation date

15/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1988)
dot icon24/03/2026
Director's details changed for Mrs Annabel Torjussen on 2026-03-10
dot icon24/03/2026
Director's details changed for Mr David Graham Matthews on 2026-03-10
dot icon13/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon27/03/2024
Registered office address changed from C/O Lloyd Jones Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 2024-03-27
dot icon17/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon10/09/2023
Appointment of Mrs Alice Lucy Torjussen-Bate as a director on 2023-09-01
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon12/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Secretary's details changed for Mr David Graham Matthews on 2021-08-19
dot icon20/08/2021
Director's details changed for Mr David Graham Matthews on 2021-08-19
dot icon20/08/2021
Director's details changed for Mrs Annabel Torjussen on 2021-08-19
dot icon12/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Appointment of Mr Thomas Mark Torjussen as a director on 2019-12-20
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Register inspection address has been changed from C/O Elstream Developments Ltd 9 Cross & Pillory Lane Alton Hampshire GU34 1HL United Kingdom to The Old Paint Store 4 Elms Road Aldershot GU11 1LJ
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon20/05/2017
Appointment of Mr David Graham Matthews as a director on 2017-05-18
dot icon21/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Director's details changed for Mrs Annabel Torjussen on 2016-03-04
dot icon17/03/2016
Secretary's details changed for Mr David Graham Matthews on 2016-03-04
dot icon01/12/2015
Registered office address changed from The Old Paint Store 4 Elms Road Aldershot Hampshire GU11 1LJ England to C/O Lloyd Jones Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP on 2015-12-01
dot icon01/12/2015
Termination of appointment of Alan Roy Masters as a director on 2015-12-01
dot icon01/12/2015
Termination of appointment of Richard Masters as a director on 2015-12-01
dot icon23/11/2015
Appointment of Mr Alan Roy Masters as a director on 2015-11-23
dot icon23/11/2015
Appointment of Mr Richard Masters as a director on 2015-11-23
dot icon12/11/2015
Appointment of Mr David Graham Matthews as a secretary on 2015-11-12
dot icon12/11/2015
Termination of appointment of Richard Masters as a director on 2015-11-12
dot icon12/11/2015
Termination of appointment of Richard Masters as a secretary on 2015-11-12
dot icon12/11/2015
Termination of appointment of Alan Roy Masters as a director on 2015-11-12
dot icon12/11/2015
Registered office address changed from Lady Place Entrance 9 Cross and Pillory Lane Alton Hampshire GU34 1HL to The Old Paint Store 4 Elms Road Aldershot Hampshire GU11 1LJ on 2015-11-12
dot icon05/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Secretary's details changed for Richard Masters on 2015-04-17
dot icon24/04/2015
Director's details changed for Richard Masters on 2015-04-17
dot icon24/04/2015
Director's details changed for Richard Masters on 2015-04-17
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon01/11/2011
Director's details changed for Annabel Torjussen on 2011-11-01
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/10/2010
Registered office address changed from 2-4 Elms Road Aldershot Hampshire GU11 1LJ on 2010-10-28
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Director's details changed for Alan Roy Masters on 2009-11-19
dot icon19/11/2009
Director's details changed for Richard Masters on 2009-11-19
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Annabel Torjussen on 2009-11-19
dot icon27/11/2008
Return made up to 24/10/08; no change of members
dot icon14/11/2008
Accounts for a small company made up to 2008-03-31
dot icon11/01/2008
Accounts for a small company made up to 2007-03-31
dot icon15/11/2007
Return made up to 24/10/07; no change of members
dot icon05/12/2006
Accounts for a small company made up to 2006-03-31
dot icon17/11/2006
Return made up to 24/10/06; full list of members
dot icon09/11/2005
Return made up to 24/10/05; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2005-03-31
dot icon05/01/2005
Accounts for a small company made up to 2004-03-31
dot icon29/10/2004
Return made up to 24/10/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/10/2003
Return made up to 24/10/03; full list of members
dot icon01/11/2002
Return made up to 24/10/02; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2002-03-31
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon19/11/2001
Return made up to 24/10/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
New director appointed
dot icon31/10/2000
Return made up to 24/10/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Return made up to 24/10/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/10/1998
Return made up to 24/10/98; no change of members
dot icon03/06/1998
Director's particulars changed
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon17/10/1997
Return made up to 24/10/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/11/1996
Secretary's particulars changed;director's particulars changed
dot icon23/10/1996
Return made up to 24/10/96; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon13/10/1995
Return made up to 24/10/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 24/10/94; no change of members
dot icon02/09/1994
Accounts for a small company made up to 1994-03-31
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/11/1993
Return made up to 24/10/93; full list of members
dot icon17/09/1993
New secretary appointed;new director appointed
dot icon26/10/1992
Return made up to 24/10/92; no change of members
dot icon18/09/1992
Full accounts made up to 1992-03-31
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 24/10/91; no change of members
dot icon07/10/1991
Certificate of change of name
dot icon14/01/1991
Director resigned
dot icon22/12/1990
Particulars of mortgage/charge
dot icon31/10/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
Return made up to 24/10/90; full list of members
dot icon11/05/1990
Return made up to 18/04/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-03-31
dot icon14/11/1989
Ad 15/03/89--------- £ si 998@1=998 £ ic 2/1000
dot icon26/09/1989
New director appointed
dot icon06/04/1989
Memorandum and Articles of Association
dot icon03/04/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Director resigned;new director appointed
dot icon03/04/1989
Registered office changed on 03/04/89 from: 2 baches street london N1 6UB
dot icon23/03/1989
Certificate of change of name
dot icon20/03/1989
Resolutions
dot icon15/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.54M
-
0.00
276.71K
-
2022
2
1.55M
-
0.00
303.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Richard
Director
23/11/2015 - 01/12/2015
11
Torjussen, Annabel
Director
01/12/2000 - Present
6
Matthews, David Graham
Director
18/05/2017 - Present
14
Torjussen-Bate, Alice Lucy
Director
01/09/2023 - Present
-
Torjussen, Thomas Mark
Director
20/12/2019 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ELSTREAM DEVELOPMENTS LTD.

ELSTREAM DEVELOPMENTS LTD. is an(a) Active company incorporated on 15/12/1988 with the registered office located at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP. 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 ELSTREAM DEVELOPMENTS LTD.?

toggle

ELSTREAM DEVELOPMENTS LTD. is currently Active. It was registered on 15/12/1988 .

Where is ELSTREAM DEVELOPMENTS LTD. located?

toggle

ELSTREAM DEVELOPMENTS LTD. is registered at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP.

What does ELSTREAM DEVELOPMENTS LTD. do?

toggle

ELSTREAM DEVELOPMENTS LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ELSTREAM DEVELOPMENTS LTD.?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mrs Annabel Torjussen on 2026-03-10.