ELVASTON INVESTMENTS LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2UE

Company number 01668664
Status Active
Incorporation Date 1 October 1982
Company Type Private Limited Company
Address 3 ACORN BUSINESS PARK, AIREDALE BUSINESS CENTRE, SKIPTON, NORTH YORKSHIRE, BD23 2UE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of ELVASTON INVESTMENTS LIMITED are www.elvastoninvestments.co.uk, and www.elvaston-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Cononley Rail Station is 1.6 miles; to Steeton & Silsden Rail Station is 3.9 miles; to Gargrave Rail Station is 4.6 miles; to Keighley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elvaston Investments Limited is a Private Limited Company. The company registration number is 01668664. Elvaston Investments Limited has been working since 01 October 1982. The present status of the company is Active. The registered address of Elvaston Investments Limited is 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire Bd23 2ue. . STANHOPE, William Henry Leicester, Viscount Petersham is a Secretary of the company. SCRIVEN, Martin James Wynne is a Director of the company. STANHOPE, William Henry Leicester, Viscount Petersham is a Director of the company. Secretary AYLWIN-FOSTER, Jennifer Jane has been resigned. Secretary CHAPMAN, Stephen Cyril has been resigned. Secretary MCCALMONT, Harriet Jane has been resigned. Director CHAPMAN, Stephen Cyril has been resigned. Director EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham has been resigned. Director HINDLEY, Christopher Harold has been resigned. Director MCCALMONT, Michael Robert has been resigned. Director SIDEBOTTOM, Peter Charles Chappe has been resigned. Director WADDINGTON, Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
SCRIVEN, Martin James Wynne
Appointed Date: 02 September 2008
80 years old

Director
STANHOPE, William Henry Leicester, Viscount Petersham
Appointed Date: 21 December 1994
57 years old

Resigned Directors

Secretary
AYLWIN-FOSTER, Jennifer Jane
Resigned: 28 February 1994
Appointed Date: 20 December 1993

Secretary
CHAPMAN, Stephen Cyril
Resigned: 01 September 1992

Secretary
MCCALMONT, Harriet Jane
Resigned: 15 November 1995

Director
CHAPMAN, Stephen Cyril
Resigned: 01 September 1992
78 years old

Director

Director
HINDLEY, Christopher Harold
Resigned: 02 February 2003
Appointed Date: 21 December 1994
78 years old

Director
MCCALMONT, Michael Robert
Resigned: 15 November 1995
79 years old

Director
SIDEBOTTOM, Peter Charles Chappe
Resigned: 20 October 1992
81 years old

Director
WADDINGTON, Robert
Resigned: 20 January 2009
Appointed Date: 18 July 1996
83 years old

Persons With Significant Control

Earl Of Charles Henry Leicester Harrington
Notified on: 3 December 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ELVASTON INVESTMENTS LIMITED Events

09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

21 Dec 2015
Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 129 more events
10 Jun 1987
Return made up to 10/08/86; full list of members
10 Mar 1987
Particulars of mortgage/charge

17 Nov 1986
Company name changed glendatree LIMITED\certificate issued on 17/11/86

03 Nov 1986
Accounts made up to 31 December 1984

01 Oct 1982
Incorporation

ELVASTON INVESTMENTS LIMITED Charges

4 October 2001
Legal charge
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 119,121,123 and 123A gloucester road london…
4 October 2001
Legal charge
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 97 to 95 (odd) 107,109,113 and 115 gloucester…
6 September 2001
Guarantee and debenture by the company and elvaston properties limited
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1991
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 9 stanhope mews south l/b of kensington…
7 January 1991
Legal charge
Delivered: 14 January 1991
Status: Satisfied on 16 December 1991
Persons entitled: Barclays Bank PLC
Description: 8 and 9 stanhope mews west, kensington. L/b of kensington &…
7 January 1991
Legal charge
Delivered: 14 January 1991
Status: Satisfied on 16 December 1991
Persons entitled: Barclays Bank PLC
Description: 5, 6, 7 stanhope mews west, kensington, l/b of kensington &…
21 June 1990
Legal charge
Delivered: 23 June 1990
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 54, 55 & 56 stanhope gardens in the r/b of kensington &…
3 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 58 stanhope gardens in the r/b of kensington and…
3 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 57 stanhope gardens in the r/b of kensington and…
3 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 60 stanhope gardens in the r/b of kensington and…
3 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 81 cromwell road in the r/b of kensington & chelsea…
3 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 61/62 stanhope gardens in the r/b of kensington &…
3 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 59 stanhope gardens in the r/b of kensington & chelsea…
3 May 1989
Legal mortgage
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 83, 84 & 85 queens gate in the r/b of kensington &…
3 May 1989
Legal mortgage
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 84 stanhope mews east in the r/b kensington & chelsea…
3 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 83 stanhope mews east in the r/b kensington & chelsea…
3 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 83 cromwell road in the r/b of kensington & chelsea…
17 April 1989
Legal charge
Delivered: 25 April 1989
Status: Satisfied on 18 February 1994
Persons entitled: Painewebber International Bank Limited
Description: F/H 70 queensgate london SW7 together with plant machinery…
9 March 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 18 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 53 stanhope gardens london SW7 title no ngl 489126…
9 November 1982
Legal charge
Delivered: 15 November 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC.
Description: L/H - 46 to 52 stanhope gardens & 16 stanhope mews west…