Company number 03367639
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address HOLES BECK HOUSE HARTLINGTON, SKIPTON, NORTH YORKSHIRE, BD23 5EE
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 100
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ELVASTON PROPERTIES LIMITED are www.elvastonproperties.co.uk, and www.elvaston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Ilkley Rail Station is 10.5 miles; to Cononley Rail Station is 10.6 miles; to Ben Rhydding Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elvaston Properties Limited is a Private Limited Company.
The company registration number is 03367639. Elvaston Properties Limited has been working since 09 May 1997.
The present status of the company is Active. The registered address of Elvaston Properties Limited is Holes Beck House Hartlington Skipton North Yorkshire Bd23 5ee. . SCRIVEN, Martin James Wynne 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 SCRIVEN, Dorothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THE EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham has been resigned. Director WADDINGTON, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997
ELVASTON PROPERTIES LIMITED Events
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
23 Jun 1997
Secretary resigned
06 Jun 1997
Particulars of mortgage/charge
23 May 1997
New director appointed
14 May 1997
Secretary resigned
09 May 1997
Incorporation
23 September 2001
Legal charge
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Park view mill wibsey park avenue wibsey west yorkshire…
23 September 2001
Legal charge
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21,23 and 25 main street crosshills north yorkshire t/n…
23 September 2001
Legal charge
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit c royd avenue keighley west yorkshire t/n WYK544498.
6 September 2001
Guarantee and debenture by the company and elvaston investments limited
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Legal charge
Delivered: 4 July 1997
Status: Satisfied
on 11 April 2000
Persons entitled: Barclays Bank PLC
Description: Parkview mills, wibsey, bradford, west yorkshire title…
2 June 1997
Debenture
Delivered: 6 June 1997
Status: Satisfied
on 11 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…