ELBRUS-TOLIMA ESTATES LTD
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0BF

Company number 05996458
Status Active
Incorporation Date 13 November 2006
Company Type Private Limited Company
Address 373 GODSTONE ROAD, WHYTELEAFE, ENGLAND, CR3 0BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from No 1, First Floor Suite 7 Mark Lane Eastbourne East Sussex BN21 4RJ to 373 Godstone Road Whyteleafe CR3 0BF on 30 January 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 20 . The most likely internet sites of ELBRUS-TOLIMA ESTATES LTD are www.elbrustolimaestates.co.uk, and www.elbrus-tolima-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Elbrus Tolima Estates Ltd is a Private Limited Company. The company registration number is 05996458. Elbrus Tolima Estates Ltd has been working since 13 November 2006. The present status of the company is Active. The registered address of Elbrus Tolima Estates Ltd is 373 Godstone Road Whyteleafe England Cr3 0bf. The company`s financial liabilities are £504.02k. It is £-22.58k against last year. The cash in hand is £0.48k. It is £-0.11k against last year. And the total assets are £52.57k, which is £7.22k against last year. EARL, Michael is a Director of the company. Secretary ELLISON, Sherri Louise has been resigned. Secretary FE CORPORATE SERVICES LTD has been resigned. Director FE NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


elbrus-tolima estates Key Finiance

LIABILITIES £504.02k
-5%
CASH £0.48k
-18%
TOTAL ASSETS £52.57k
+15%
All Financial Figures

Current Directors

Director
EARL, Michael
Appointed Date: 13 November 2006
64 years old

Resigned Directors

Secretary
ELLISON, Sherri Louise
Resigned: 03 March 2014
Appointed Date: 13 November 2006

Secretary
FE CORPORATE SERVICES LTD
Resigned: 13 November 2006
Appointed Date: 13 November 2006

Director
FE NOMINEE DIRECTORS LTD
Resigned: 13 November 2006
Appointed Date: 13 November 2006

ELBRUS-TOLIMA ESTATES LTD Events

30 Jan 2017
Registered office address changed from No 1, First Floor Suite 7 Mark Lane Eastbourne East Sussex BN21 4RJ to 373 Godstone Road Whyteleafe CR3 0BF on 30 January 2017
10 Oct 2016
Total exemption small company accounts made up to 30 November 2015
12 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 20

26 Oct 2015
Total exemption small company accounts made up to 30 November 2014
27 Aug 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20

...
... and 36 more events
23 Nov 2006
Director resigned
23 Nov 2006
Secretary resigned
23 Nov 2006
New secretary appointed
20 Nov 2006
New director appointed
13 Nov 2006
Incorporation

ELBRUS-TOLIMA ESTATES LTD Charges

10 April 2008
Mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 57 milner road, caterham, surrey t/no SY661531 fixed charge…
8 April 2008
Mortgage
Delivered: 14 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 373 godstone road whyteleafe surrey title no SY42928 fixed…
12 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 62 bynes road south croydon all fixtures fitting plant and…
3 December 2007
Mortgage
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 glenn avenue purley fixed charge all fixtures fittings…
27 November 2007
Mortgage deed
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 39 beddington lane croydon and a fixed charge all fixtures…
2 November 2007
Mortgage
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 47 milner road caterham fixed charge all fixtures fittings…