ELSTON DEVELOPMENTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4UX
Company number 02812389
Status Active
Incorporation Date 26 April 1993
Company Type Private Limited Company
Address 4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registration of charge 028123890013, created on 4 November 2016; Registration of charge 028123890012, created on 4 November 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of ELSTON DEVELOPMENTS LIMITED are www.elstondevelopments.co.uk, and www.elston-developments.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and ten months. Elston Developments Limited is a Private Limited Company. The company registration number is 02812389. Elston Developments Limited has been working since 26 April 1993. The present status of the company is Active. The registered address of Elston Developments Limited is 4 Riverview Walnut Tree Close Guildford Surrey Gu1 4ux. The company`s financial liabilities are £39.66k. It is £-26.09k against last year. The cash in hand is £484.33k. It is £445.71k against last year. And the total assets are £1512.09k, which is £539.78k against last year. NUTTER, Andrew David is a Secretary of the company. ASHTON, Christopher Howard is a Director of the company. NUTTER, Andrew David is a Director of the company. NUTTER, Deborah is a Director of the company. NUTTER, Keith Michael is a Director of the company. Secretary BROADBENT, Graham David has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary NUTTER, Deborah has been resigned. Director NUTTER, Jane Rosemary has been resigned. Director NUTTER, Keith Michael has been resigned. Director THOMSON, Gillian Elizabeth has been resigned. Director THOMSON, Hamish Dunsire has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


elston developments Key Finiance

LIABILITIES £39.66k
-40%
CASH £484.33k
+1154%
TOTAL ASSETS £1512.09k
+55%
All Financial Figures

Current Directors

Secretary
NUTTER, Andrew David
Appointed Date: 31 March 2011

Director
ASHTON, Christopher Howard
Appointed Date: 01 April 2001
58 years old

Director
NUTTER, Andrew David
Appointed Date: 26 April 1993
65 years old

Director
NUTTER, Deborah
Appointed Date: 26 April 1993
63 years old

Director
NUTTER, Keith Michael
Appointed Date: 23 July 2002
73 years old

Resigned Directors

Secretary
BROADBENT, Graham David
Resigned: 31 March 2011
Appointed Date: 01 June 2007

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

Secretary
NUTTER, Deborah
Resigned: 01 June 2007
Appointed Date: 26 April 1993

Director
NUTTER, Jane Rosemary
Resigned: 01 May 1995
Appointed Date: 01 January 1994
67 years old

Director
NUTTER, Keith Michael
Resigned: 01 May 1995
Appointed Date: 01 January 1994
73 years old

Director
THOMSON, Gillian Elizabeth
Resigned: 01 January 1994
Appointed Date: 26 April 1993
71 years old

Director
THOMSON, Hamish Dunsire
Resigned: 01 January 1994
Appointed Date: 26 April 1993
73 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

ELSTON DEVELOPMENTS LIMITED Events

05 Nov 2016
Registration of charge 028123890013, created on 4 November 2016
05 Nov 2016
Registration of charge 028123890012, created on 4 November 2016
18 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 31 August 2015
11 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 86 more events
05 May 1993
Director resigned;new director appointed

05 May 1993
Director resigned;new director appointed

05 May 1993
Director resigned;new director appointed
05 May 1993
Registered office changed on 05/05/93 from: 43A whitchurch road cardiff. S. wales CF4 3JN

26 Apr 1993
Incorporation

ELSTON DEVELOPMENTS LIMITED Charges

4 November 2016
Charge code 0281 2389 0013
Delivered: 5 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lyndale russell road shepperton middx.
4 November 2016
Charge code 0281 2389 0012
Delivered: 5 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The elders russell road shepperton.
23 June 2011
Deposit agreement
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The principal sum standing to the credit of such accounts…
1 June 2011
Second legal charge
Delivered: 4 June 2011
Status: Satisfied on 25 November 2011
Persons entitled: West Register Number 2 Limited
Description: All interest in refer to schedule attached t/n SY85766 by…
22 July 2009
Legal charge
Delivered: 31 July 2009
Status: Satisfied on 25 November 2010
Persons entitled: West Register (Investments) Limited
Description: 11 tedworth square london kensington & chelsea t/n…
1 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 25 November 2010
Persons entitled: National Westminster Bank PLC
Description: 11 tedworth square london. By way of fixed charge the…
18 May 2007
Legal mortgage
Delivered: 6 June 2007
Status: Satisfied on 4 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Rayleigh house 32 high street great bookham surrey. Assigns…
20 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 25 November 2011
Persons entitled: National Westminster Bank PLC
Description: 121 flood street chelsea london. By way of fixed charge the…
1 April 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41A halliford road sunbury on thames middx. By way of fixed…
24 May 2002
Legal charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 69 old charlton road, shepperton t/no…
20 April 2001
Legal mortgage
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 lois drive shepperton middlesex t/no:…
24 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 74 high street shepperton…
1 December 1994
Mortgage debenture
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…