ELVETHAM HALL (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

ELVETHAM HALL (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177534

Incorporation date

12/03/2001

Size

Small

Contacts

Registered address

Registered address

The Elvetham Hotel Fleet Road, Hartley Wintney, Hook RG27 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon26/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Satisfaction of charge 1 in full
dot icon11/12/2024
Satisfaction of charge 2 in full
dot icon30/08/2024
Accounts for a small company made up to 2023-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/07/2023
Accounts for a small company made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon30/09/2022
Appointment of Miss Sindri Matharu as a director on 2022-09-22
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon10/11/2020
Previous accounting period shortened from 2020-07-29 to 2020-03-31
dot icon29/07/2020
Unaudited abridged accounts made up to 2019-07-29
dot icon21/05/2020
Registered office address changed from 58 Rochester Row London SW1P 1JU England to The Elvetham Hotel Fleet Road Hartley Wintney Hook RG27 8AS on 2020-05-21
dot icon21/05/2020
Appointment of Mr Taran Singh Matharu as a director on 2020-05-19
dot icon17/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon26/11/2019
Cessation of Greville Richard Hugh Dare as a person with significant control on 2019-11-12
dot icon26/11/2019
Notification of Harpal Singh Matharu as a person with significant control on 2019-11-12
dot icon26/11/2019
Notification of Rajeshpal Singh Matharu as a person with significant control on 2019-11-12
dot icon26/11/2019
Appointment of Mr Jay Singh Matharu as a secretary on 2019-11-12
dot icon26/11/2019
Termination of appointment of Philip David Warden as a director on 2019-11-12
dot icon26/11/2019
Termination of appointment of Greville Richard Hugh Dare as a secretary on 2019-11-12
dot icon26/11/2019
Termination of appointment of Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director on 2019-11-12
dot icon26/11/2019
Termination of appointment of Greville Richard Hugh Dare as a director on 2019-11-12
dot icon26/11/2019
Appointment of Mr Rajeshpal Singh Matharu as a director on 2019-11-12
dot icon26/11/2019
Appointment of Mr Jay Singh Matharu as a director on 2019-11-12
dot icon25/11/2019
Registered office address changed from The Petersham Nightingale Lane Richmond Surrey TW10 6UZ to 58 Rochester Row London SW1P 1JU on 2019-11-25
dot icon13/11/2019
All of the property or undertaking has been released from charge 1
dot icon13/11/2019
All of the property or undertaking has been released from charge 2
dot icon11/09/2019
Previous accounting period extended from 2019-01-30 to 2019-07-29
dot icon12/04/2019
Accounts for a small company made up to 2018-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon08/02/2019
Director's details changed for Mr Greville Richard Hugh Dare on 2019-02-07
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon09/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/12/2017
Accounts for a small company made up to 2017-01-31
dot icon16/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/11/2016
Accounts for a small company made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon27/07/2015
Accounts for a small company made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/11/2014
Accounts for a small company made up to 2014-01-31
dot icon14/05/2014
Auditor's resignation
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/07/2012
Accounts for a small company made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon10/10/2011
Accounts for a small company made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon27/10/2010
Accounts for a small company made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/12/2009
Full accounts made up to 2009-01-31
dot icon24/03/2009
Return made up to 28/01/09; full list of members
dot icon19/09/2008
Accounts for a small company made up to 2008-01-31
dot icon12/05/2008
Appointment terminated director colin dare
dot icon07/02/2008
Return made up to 28/01/08; full list of members
dot icon08/08/2007
Accounts for a small company made up to 2007-01-31
dot icon12/02/2007
Return made up to 28/01/07; full list of members
dot icon12/02/2007
Secretary's particulars changed;director's particulars changed
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Location of register of members
dot icon01/08/2006
Accounts for a small company made up to 2006-01-31
dot icon20/06/2006
Director's particulars changed
dot icon06/02/2006
Return made up to 28/01/06; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon30/09/2005
Accounts for a small company made up to 2005-01-31
dot icon23/03/2005
Return made up to 13/03/05; full list of members
dot icon26/10/2004
Full accounts made up to 2004-01-31
dot icon10/03/2004
Return made up to 13/03/04; full list of members
dot icon24/06/2003
Full accounts made up to 2003-01-31
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
New secretary appointed
dot icon03/04/2003
Return made up to 13/03/03; full list of members
dot icon15/08/2002
Full accounts made up to 2002-01-31
dot icon21/06/2002
Registered office changed on 21/06/02 from: 190 strand london WC2R 1JN
dot icon19/03/2002
Return made up to 13/03/02; full list of members
dot icon03/10/2001
New director appointed
dot icon24/09/2001
Accounting reference date shortened from 31/03/02 to 31/01/02
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon30/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon12/07/2001
Certificate of change of name
dot icon12/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matharu, Jay Singh
Director
12/11/2019 - Present
23
Matharu, Rajeshpal Singh
Director
12/11/2019 - Present
45
Matharu, Taran Singh
Director
19/05/2020 - Present
13
Matharu, Sindri
Director
22/09/2022 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ELVETHAM HALL (PROPERTY) LIMITED

ELVETHAM HALL (PROPERTY) LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at The Elvetham Hotel Fleet Road, Hartley Wintney, Hook RG27 8AS. 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 ELVETHAM HALL (PROPERTY) LIMITED?

toggle

ELVETHAM HALL (PROPERTY) LIMITED is currently Active. It was registered on 12/03/2001 .

Where is ELVETHAM HALL (PROPERTY) LIMITED located?

toggle

ELVETHAM HALL (PROPERTY) LIMITED is registered at The Elvetham Hotel Fleet Road, Hartley Wintney, Hook RG27 8AS.

What does ELVETHAM HALL (PROPERTY) LIMITED do?

toggle

ELVETHAM HALL (PROPERTY) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ELVETHAM HALL (PROPERTY) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-31 with no updates.