ELLIOT PROPERTY ASSOCIATES LIMITED
SOUTH WEALD

Hellopages » Essex » Brentwood » CM14 5RS

Company number 01837319
Status Active
Incorporation Date 1 August 1984
Company Type Private Limited Company
Address LINCOLNS FARM, LINCOLNS LANE, SOUTH WEALD, ESSEX, CM14 5RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 3 in full. The most likely internet sites of ELLIOT PROPERTY ASSOCIATES LIMITED are www.elliotpropertyassociates.co.uk, and www.elliot-property-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Gidea Park Rail Station is 4.3 miles; to Romford Rail Station is 5.2 miles; to Chadwell Heath Rail Station is 7.2 miles; to Goodmayes Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elliot Property Associates Limited is a Private Limited Company. The company registration number is 01837319. Elliot Property Associates Limited has been working since 01 August 1984. The present status of the company is Active. The registered address of Elliot Property Associates Limited is Lincolns Farm Lincolns Lane South Weald Essex Cm14 5rs. The company`s financial liabilities are £72.02k. It is £-60.42k against last year. The cash in hand is £119.2k. It is £50.45k against last year. And the total assets are £152.33k, which is £45.68k against last year. HAY, Barbara Jean is a Secretary of the company. CHURCHWARD, Christine Beulah is a Director of the company. COPPEARD, Rosemary Hamilton is a Director of the company. HODGES, Melanie Eleanor Elliot is a Director of the company. Director HAY, Barbara Jean has been resigned. The company operates in "Other letting and operating of own or leased real estate".


elliot property associates Key Finiance

LIABILITIES £72.02k
-46%
CASH £119.2k
+73%
TOTAL ASSETS £152.33k
+42%
All Financial Figures

Current Directors


Director

Director

Director
HODGES, Melanie Eleanor Elliot
Appointed Date: 10 May 2010
56 years old

Resigned Directors

Director
HAY, Barbara Jean
Resigned: 08 March 2011
80 years old

Persons With Significant Control

Mrs Barbara Jean Hay
Notified on: 30 December 2016
80 years old
Nature of control: Has significant influence or control

ELLIOT PROPERTY ASSOCIATES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Satisfaction of charge 3 in full
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 27

26 Sep 2015
Registration of charge 018373190031, created on 11 September 2015
...
... and 98 more events
26 Feb 1987
Particulars of mortgage/charge

29 Jan 1987
Full accounts made up to 31 January 1986

29 Jan 1987
Accounting reference date shortened from 31/07 to 31/01

09 Jan 1987
Return made up to 31/12/85; full list of members

01 Aug 1984
Incorporation

ELLIOT PROPERTY ASSOCIATES LIMITED Charges

11 September 2015
Charge code 0183 7319 0031
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 16 godric road witham essex t/no EX305616…
11 September 2015
Charge code 0183 7319 0030
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 union street rochester kent t/nos. K323619 and second…
11 September 2015
Charge code 0183 7319 0029
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 broad walk north brentwood essex t/no. EX284704…
11 September 2015
Charge code 0183 7319 0028
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 homefield road witham essex t/no. EX579954…
11 September 2015
Charge code 0183 7319 0027
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 cecil road rochester kent t/nos. K107452 K702969 and…
31 August 2010
Mortgage deed
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 29 homefield road witham together with all…
25 September 2009
Mortgage
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 24 the broadwalk north brentwood essex t/no:EX284704…
25 June 2008
Legal charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 105 st marys road southampton t/no…
20 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 130 graham road and property at rear of 105 st mary's road…
18 October 2002
Mortgage
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1 rosemary road west clacton-on-sea essex.
18 October 2002
Floating charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets.
23 March 2001
Floating charge
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property charged by the borrower…
23 March 2001
Mortgage
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property 4D jenner road rochester kent.
23 March 2001
Debenture
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
23 March 2001
Legal charge
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 105 high street, newmarket, suffolk,…
20 February 2001
Debenture
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
20 February 2001
Legal charge
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 105 high street newmarket suffolk. Together…
11 December 2000
Floating charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h and f/h property charged by the borrower to the…
11 December 2000
Mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 46 romford court fairlop close clacton-on-sea essex.
11 December 2000
Mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 17 azalea way clacton on sea essex CO16 7BY.
11 December 2000
Floating charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h and f/h property charged by the borrower to the…
15 June 2000
Mortgage
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Woolich PLC
Description: 2 union street rochester kent with the benefit of all…
15 June 2000
Floating charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h/f/h property under any mortgage charge or other…
17 July 1998
Legal charge
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flats 1 and 2 105 st mary's road southampton…
6 November 1996
Legal charge
Delivered: 22 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1 the square and 2 & 4 west borough wimbourne minster - 105…
6 November 1996
Debenture
Delivered: 22 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
22 December 1995
Mortgage debenture
Delivered: 11 January 1996
Status: Satisfied on 5 November 2009
Persons entitled: Northern Rock Building Society
Description: 20,22,24 oxford road calne and 26,28,30 & 32 the pippins…
21 April 1989
Legal charge
Delivered: 9 May 1989
Status: Satisfied on 12 October 1996
Persons entitled: Barclays Bank PLC
Description: 105 st mary's road southampton.
7 April 1989
Legal charge
Delivered: 26 April 1989
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: 1/12 manor court mildenhall suffolk.
6 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 12 October 1996
Persons entitled: Barclays Bank PLC
Description: Regent house, 1 bath road, stonehouse, gloucestershire.
6 January 1986
Mortgage
Delivered: 17 January 1986
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: F/Hold land and buildings known as holland stores, 39…