ELM PARK PROPERTIES LTD
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 03479915
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address TURNPIKE HOUSE, 1210 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of ELM PARK PROPERTIES LTD are www.elmparkproperties.co.uk, and www.elm-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Elm Park Properties Ltd is a Private Limited Company. The company registration number is 03479915. Elm Park Properties Ltd has been working since 12 December 1997. The present status of the company is Active. The registered address of Elm Park Properties Ltd is Turnpike House 1210 London Road Leigh On Sea Essex Ss9 2ua. . FREEDMAN, Gilda Rae is a Secretary of the company. FREEMAN KERR, Robert Edward Joseph is a Director of the company. Secretary MORTON, Elizabeth Betty has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FREEDMAN, Noel has been resigned. Director MORTON, Elizabeth Betty has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FREEDMAN, Gilda Rae
Appointed Date: 27 February 2002

Director
FREEMAN KERR, Robert Edward Joseph
Appointed Date: 19 December 1997
61 years old

Resigned Directors

Secretary
MORTON, Elizabeth Betty
Resigned: 27 February 2002
Appointed Date: 19 December 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 December 1997
Appointed Date: 12 December 1997

Director
FREEDMAN, Noel
Resigned: 21 September 2001
Appointed Date: 19 December 1997
99 years old

Director
MORTON, Elizabeth Betty
Resigned: 26 June 2004
Appointed Date: 19 December 1997
94 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 December 1997
Appointed Date: 12 December 1997

Persons With Significant Control

Mr Robert Edward Joseph Freeman Kerr
Notified on: 12 December 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ELM PARK PROPERTIES LTD Events

21 Feb 2017
Confirmation statement made on 12 December 2016 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 March 2016
21 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 107,500

...
... and 49 more events
28 May 1998
New director appointed
28 May 1998
Registered office changed on 28/05/98 from: 3 gladstone place bow london E3 5EU
19 Dec 1997
Secretary resigned
19 Dec 1997
Director resigned
12 Dec 1997
Incorporation

ELM PARK PROPERTIES LTD Charges

20 December 2013
Charge code 0347 9915 0001
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 28 oakley road cirencester t/no GR138167. Notification of…