ELLIOT PROPERTY INVESTMENT COMPANY LIMITED
SOUTH WEALD

Hellopages » Essex » Brentwood » CM14 5RS

Company number 01350091
Status Active
Incorporation Date 25 January 1978
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 27 January 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 9 ; Total exemption small company accounts made up to 27 January 2015. The most likely internet sites of ELLIOT PROPERTY INVESTMENT COMPANY LIMITED are www.elliotpropertyinvestmentcompany.co.uk, and www.elliot-property-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine 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 Investment Company Limited is a Private Limited Company. The company registration number is 01350091. Elliot Property Investment Company Limited has been working since 25 January 1978. The present status of the company is Active. The registered address of Elliot Property Investment Company Limited is Lincolns Farm Lincolns Lane South Weald Essex Cm14 5rs. The company`s financial liabilities are £78.08k. It is £8.4k against last year. The cash in hand is £49.98k. It is £16.03k against last year. And the total assets are £83.72k, which is £8.77k against last year. HAY, Barbara Jean is a Secretary of the company. HAY, Barbara Jean is a Director of the company. HAY, Gavin Joseph Elliot is a Director of the company. HODGES, Melanie Eleanor Elliot is a Director of the company. Director HAY, Barbara Jean has been resigned. Director HAY, Bruce Elliott has been resigned. Director HAY, Rowland Douglas Elliot has been resigned. Director HODGES, Melanie Eleanor Elliot has been resigned. The company operates in "Other letting and operating of own or leased real estate".


elliot property investment company Key Finiance

LIABILITIES £78.08k
+12%
CASH £49.98k
+47%
TOTAL ASSETS £83.72k
+11%
All Financial Figures

Current Directors


Director
HAY, Barbara Jean
Appointed Date: 27 September 2009
80 years old

Director
HAY, Gavin Joseph Elliot
Appointed Date: 21 July 2001
47 years old

Director
HODGES, Melanie Eleanor Elliot
Appointed Date: 01 April 1996
56 years old

Resigned Directors

Director
HAY, Barbara Jean
Resigned: 21 July 2001
80 years old

Director
HAY, Bruce Elliott
Resigned: 05 December 1992
82 years old

Director
HAY, Rowland Douglas Elliot
Resigned: 27 September 2009
60 years old

Director
HODGES, Melanie Eleanor Elliot
Resigned: 01 April 1995
Appointed Date: 05 December 1992
56 years old

ELLIOT PROPERTY INVESTMENT COMPANY LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 27 January 2016
26 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9

15 Oct 2015
Total exemption small company accounts made up to 27 January 2015
20 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9

28 Nov 2014
Total exemption small company accounts made up to 27 January 2014
...
... and 77 more events
06 Apr 1988
Accounting reference date shortened from 31/03 to 27/01

26 Oct 1987
Accounts made up to 27 January 1987

26 Oct 1987
Return made up to 01/04/87; full list of members

24 Oct 1986
Full accounts made up to 27 January 1986

24 Oct 1986
Return made up to 01/04/86; full list of members

ELLIOT PROPERTY INVESTMENT COMPANY LIMITED Charges

10 December 2008
Legal charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 22 wellesley road clacton-on-sea essex.
10 December 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 22 wellesley road, clacton, essex.
19 January 1999
Legal charge
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Old st mary's school 34 fitzroy street newmarket assigns…
8 April 1993
Mortgage debenture
Delivered: 29 April 1993
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 7 the triangle upton poole dorset.
8 April 1993
Legal charge
Delivered: 29 April 1993
Status: Satisfied on 5 November 2009
Persons entitled: Northern Rock Building Society
Description: 7 the triangle upton poole dorset.
7 December 1992
Legal charge
Delivered: 15 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 brockhurst road, gosport, hampshire. T/n-HP121773.
6 March 1992
Legal charge
Delivered: 20 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 304/304A holdenhurst road, bournemouth, dorset t/n-DT39331.
14 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied on 30 May 1997
Persons entitled: Commercial Union Assurance Company PLC.
Description: 175 high street, kelvedon, essex.
14 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied on 30 May 1997
Persons entitled: Commercial Union Assurance Company PLC.
Description: 1) 106 granly street, leicester. Title no. Lt 113045. 2)…
23 June 1978
Legal charge
Delivered: 3 July 1978
Status: Satisfied
Persons entitled: Norwich General Tgrust Limited
Description: Freehold premises 187/189 thorndon avenue, brentwood, essex…
23 June 1978
Legal charge
Delivered: 30 June 1978
Status: Satisfied
Persons entitled: Lady E.G. Russell B.W. Tarring
Description: Leasehold premises 1A railway st, hadfield, derby.