Company number 04379580
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address ONE EDISON RISE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9DP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Natalie Johanna Adomait as a director on 25 November 2016; Termination of appointment of Vikram Aneja as a director on 25 November 2016. The most likely internet sites of ELVEDEN PROPERTY LIMITED are www.elvedenproperty.co.uk, and www.elveden-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Retford Rail Station is 8.2 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elveden Property Limited is a Private Limited Company.
The company registration number is 04379580. Elveden Property Limited has been working since 22 February 2002.
The present status of the company is Active. The registered address of Elveden Property Limited is One Edison Rise New Ollerton Newark Nottinghamshire Ng22 9dp. . SINGH-DEHAL, Rajbinder is a Secretary of the company. ADOMAIT, Natalie Johanna is a Director of the company. DALBY, Martin Peter is a Director of the company. INGLETT, Paul is a Director of the company. MCCRAIN, Kevin O'Donnell is a Director of the company. VAUGHAN, Zachary Bryan is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BRADSHAW, Andrew Philip has been resigned. Secretary CUMMINS, Diarmuid has been resigned. Secretary FRANCE, Malcolm Ronald has been resigned. Secretary GRAHAM, Annabel Susan has been resigned. Secretary PARKER, Timothy has been resigned. Secretary STOLL, Peter Huston has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ANEJA, Vikram has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director BARRETT, James William Allanson has been resigned. Director BRIGGS, Hugh Alexander has been resigned. Director BURYCH, Andrew has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CUMMINS, Diarmuid has been resigned. Director DALE, Manjit has been resigned. Director EIGHTEEN, Stephen Brian has been resigned. Director FRANCE, Malcolm Ronald has been resigned. Director JONAS, Marc Nicholas has been resigned. Director KENT, Paul has been resigned. Director MATTON, Wayne has been resigned. Director MAWJI-KARIM, Farhad has been resigned. Director MOY, Neal St John has been resigned. Director PIKE, Chad Rustan has been resigned. Director PIKE, Chad Rustan has been resigned. Director PURSLOW, Christian Mark Cecil has been resigned. Director ROBERTSON, Stephen James has been resigned. Director SKAAR, Steven has been resigned. Director SPENCER CHURCHILL, Edward Albert Charles, Lord has been resigned. Director STOLL, Peter Huston has been resigned. Director STOLL, Peter Huston has been resigned. Director TODD, Christopher has been resigned. Director WILSON, Christopher has been resigned. Director WOODCOCK, Timothy David has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 05 July 2002
Appointed Date: 22 February 2002
Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 05 July 2002
Appointed Date: 22 February 2002
Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 05 July 2002
Appointed Date: 22 February 2002
Director
ANEJA, Vikram
Resigned: 25 November 2016
Appointed Date: 22 February 2016
46 years old
Director
BURYCH, Andrew
Resigned: 22 February 2016
Appointed Date: 03 August 2015
40 years old
Director
CUMMINS, Diarmuid
Resigned: 26 September 2003
Appointed Date: 05 July 2002
57 years old
Director
DALE, Manjit
Resigned: 26 September 2003
Appointed Date: 04 November 2002
60 years old
Director
KENT, Paul
Resigned: 15 May 2008
Appointed Date: 14 December 2006
61 years old
Director
MATTON, Wayne
Resigned: 15 May 2008
Appointed Date: 14 December 2006
64 years old
Director
PIKE, Chad Rustan
Resigned: 11 January 2012
Appointed Date: 01 April 2009
54 years old
Director
SKAAR, Steven
Resigned: 16 October 2015
Appointed Date: 03 August 2015
53 years old
Director
TODD, Christopher
Resigned: 15 May 2008
Appointed Date: 14 December 2006
56 years old
Persons With Significant Control
Sun Cp Newmidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ELVEDEN PROPERTY LIMITED Events
03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Dec 2016
Appointment of Natalie Johanna Adomait as a director on 25 November 2016
23 Dec 2016
Termination of appointment of Vikram Aneja as a director on 25 November 2016
19 Jul 2016
Accounts for a dormant company made up to 21 April 2016
29 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
...
... and 165 more events
23 Jul 2002
Registered office changed on 23/07/02 from: 9 cheapside london EC2V 6AD
23 Jul 2002
New secretary appointed;new director appointed
23 Jul 2002
New director appointed
05 Jul 2002
Company name changed alnery no. 2258 LIMITED\certificate issued on 05/07/02
22 Feb 2002
Incorporation
28 February 2012
Borrower deed of charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
Description: For details of property charged please see form MG01 fixed…
19 June 2007
Securitisation floating charge debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Floating charge all present and future assets property and…
19 June 2007
Intercreditor deed
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: If an obligor makes any payment in cash or in kind on…
14 December 2006
Intercreditor deed
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited as Security Trustee for the Secured Creditors
Description: The company has undertaken to the instructing agent that if…
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited as Trustee for Each of the Finance Parties (The Security Trustee)
Description: The l/h property k/a elveden holiday parc, warren wood…
15 May 2006
Debenture
Delivered: 23 May 2006
Status: Satisfied
on 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
20 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied
on 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charges over the undertaking and all…
25 September 2003
Supplemental legal mortgage
Delivered: 10 October 2003
Status: Satisfied
on 21 April 2006
Persons entitled: Credit Lyonnais Acting as Security Agent & Trustee for the Beneficiaries
Description: L/H land k/a elvedon forest holiday parc, warren road…
5 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied
on 21 April 2006
Persons entitled: Credit Lyonnais as Security Agent and Trustee for the Beneficiaries
Description: By way of first legal mortgage, all freehold and leasehold…