ELDERHART LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN12 4NX

Company number 05014740
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 303 GORING ROAD, GORING BY SEA, WORTHING, WEST SUSSEX, BN12 4NX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 125,000 . The most likely internet sites of ELDERHART LIMITED are www.elderhart.co.uk, and www.elderhart.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and nine months. The distance to to Worthing Rail Station is 2.1 miles; to Angmering Rail Station is 2.9 miles; to Amberley Rail Station is 7.8 miles; to Pulborough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elderhart Limited is a Private Limited Company. The company registration number is 05014740. Elderhart Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Elderhart Limited is 303 Goring Road Goring by Sea Worthing West Sussex Bn12 4nx. The company`s financial liabilities are £358.84k. It is £-46.01k against last year. The cash in hand is £5.01k. It is £4.07k against last year. And the total assets are £606.88k, which is £-109.52k against last year. ROGERS, Jane is a Secretary of the company. ROGERS, Jane is a Director of the company. ROGERS, Peter John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director TAYLOR, Robert Phillip has been resigned. The company operates in "Development of building projects".


elderhart Key Finiance

LIABILITIES £358.84k
-12%
CASH £5.01k
+429%
TOTAL ASSETS £606.88k
-16%
All Financial Figures

Current Directors

Secretary
ROGERS, Jane
Appointed Date: 14 January 2004

Director
ROGERS, Jane
Appointed Date: 01 August 2010
74 years old

Director
ROGERS, Peter John
Appointed Date: 14 January 2004
74 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
TAYLOR, Robert Phillip
Resigned: 09 April 2008
Appointed Date: 17 May 2006
61 years old

Persons With Significant Control

Mr Peter John Rogers
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

ELDERHART LIMITED Events

18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 125,000

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
03 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 125,000

...
... and 44 more events
14 Feb 2004
Director resigned
14 Feb 2004
New director appointed
14 Feb 2004
New secretary appointed
14 Feb 2004
Registered office changed on 14/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
14 Jan 2004
Incorporation

ELDERHART LIMITED Charges

25 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The f/h property known as land adjoining 1-7 st stephens…
25 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: The f/h property known as land adjoining 1-7 st stephens…
24 June 2004
Assignment by way of security
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All present and future right title and interest to the vat…
24 June 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: F/H 1-7 st stephens road norwich t/no NK33119. By way of…
24 June 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: F/H 1-7 st stephens road norwich t/no NK33119. By way of…
24 June 2004
Debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: F/H land 1-7 st stephens road norwich t/no NK33119. Fixed…
24 June 2004
Debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: F/H land 1-7 st stephens road norwich t/no NK33119. Fixed…
24 June 2004
Assignment by way of security
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All present and future right title and interest to the vat…