ELMFIELD DEVELOPMENTS LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE2 7PB

Company number 02533325
Status Active
Incorporation Date 21 August 1990
Company Type Private Limited Company
Address 295 AYLESTONE ROAD, LEICESTER, LEICESTERSHIRE, LE2 7PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ELMFIELD DEVELOPMENTS LIMITED are www.elmfielddevelopments.co.uk, and www.elmfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Elmfield Developments Limited is a Private Limited Company. The company registration number is 02533325. Elmfield Developments Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of Elmfield Developments Limited is 295 Aylestone Road Leicester Leicestershire Le2 7pb. . WILKINSON, James Thomas is a Secretary of the company. BEASLEY, Margaret Jane is a Director of the company. BEASLEY, William is a Director of the company. FLETCHER, Peter Cecil is a Director of the company. SMITH, John Gregory is a Director of the company. WILKINSON, James Thomas is a Director of the company. Director ALLAN, Hugh has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BEASLEY, Margaret Jane
Appointed Date: 01 December 2008
72 years old

Director
BEASLEY, William
Appointed Date: 01 December 2008
72 years old

Director
FLETCHER, Peter Cecil
Appointed Date: 28 May 1999
97 years old

Director
SMITH, John Gregory
Appointed Date: 28 May 1999
93 years old

Director

Resigned Directors

Director
ALLAN, Hugh
Resigned: 28 May 1999

Persons With Significant Control

Brightside Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELMFIELD DEVELOPMENTS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 640,000

07 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 67 more events
08 Apr 1991
Registered office changed on 08/04/91 from: 297, aylestone road leicester LE2 7QJ

08 Apr 1991
Accounting reference date notified as 31/03

13 Sep 1990
Director resigned;new director appointed

13 Sep 1990
Secretary resigned;new secretary appointed;new director appointed

21 Aug 1990
Incorporation