ELSTREE PROPERTY MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ELSTREE PROPERTY MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695528

Incorporation date

14/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 15, Gateway 1000 Arlington Business Park, Stevenage, Hertfordshire SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1999)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon18/08/2025
Notification of Jayna Davies as a person with significant control on 2025-08-18
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Termination of appointment of Philip Charles Davies as a secretary on 2023-10-01
dot icon13/11/2024
Termination of appointment of Philip Charles Davies as a director on 2023-10-01
dot icon13/11/2024
Confirmation statement made on 2024-09-02 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon26/01/2022
Appointment of Mrs Jayna Davies as a director on 2022-01-26
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon13/03/2020
Director's details changed for Philip Charles Davies on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr Dean Philip Davies on 2020-03-13
dot icon13/03/2020
Secretary's details changed for Philip Charles Davies on 2020-03-13
dot icon13/03/2020
Registered office address changed from 62 Eastbourne Avenue Stevenage Herts SG1 2EX to Building 15, Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2020-03-13
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon24/05/2019
Satisfaction of charge 2 in full
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Registration of charge 036955280003, created on 2016-09-26
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon05/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon11/02/2010
Director's details changed for Philip Charles Davies on 2009-10-01
dot icon11/02/2010
Director's details changed for Mr Dean Philip Davies on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 14/01/09; full list of members
dot icon10/07/2009
Compulsory strike-off action has been discontinued
dot icon08/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon30/06/2008
Return made up to 14/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/12/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon08/08/2007
Particulars of mortgage/charge
dot icon02/06/2007
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2007
Return made up to 14/01/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-01-31
dot icon15/03/2006
Return made up to 14/01/06; full list of members
dot icon05/12/2005
Delivery ext'd 3 mth 31/01/05
dot icon05/05/2005
Total exemption full accounts made up to 2004-01-31
dot icon23/03/2005
Return made up to 14/01/05; full list of members
dot icon03/12/2004
Delivery ext'd 3 mth 31/01/04
dot icon06/07/2004
Total exemption full accounts made up to 2003-01-31
dot icon09/02/2004
Return made up to 14/01/04; full list of members
dot icon08/07/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon08/04/2003
Total exemption full accounts made up to 2002-01-31
dot icon29/01/2003
Return made up to 14/01/03; full list of members
dot icon19/03/2002
New director appointed
dot icon07/03/2002
Return made up to 14/01/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-01-31
dot icon19/05/2001
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 14/01/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-01-31
dot icon13/03/2000
Return made up to 14/01/00; full list of members
dot icon15/10/1999
Registered office changed on 15/10/99 from: elstree film studios shenley road, borehamwood hertfordshire WD6 1JG
dot icon11/03/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
New secretary appointed
dot icon14/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
02/09/2026
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
6
63.87K
-
0.00
124.77K
-
2022
4
166.69K
-
0.00
185.62K
-
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

4
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+
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 ELSTREE PROPERTY MAINTENANCE LIMITED

ELSTREE PROPERTY MAINTENANCE LIMITED is an(a) Active company incorporated on 14/01/1999 with the registered office located at Building 15, Gateway 1000 Arlington Business Park, Stevenage, Hertfordshire SG1 2FP. 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 ELSTREE PROPERTY MAINTENANCE LIMITED?

toggle

ELSTREE PROPERTY MAINTENANCE LIMITED is currently Active. It was registered on 14/01/1999 .

Where is ELSTREE PROPERTY MAINTENANCE LIMITED located?

toggle

ELSTREE PROPERTY MAINTENANCE LIMITED is registered at Building 15, Gateway 1000 Arlington Business Park, Stevenage, Hertfordshire SG1 2FP.

What does ELSTREE PROPERTY MAINTENANCE LIMITED do?

toggle

ELSTREE PROPERTY MAINTENANCE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ELSTREE PROPERTY MAINTENANCE LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.