Company NameELMS Price Estates Limited
Company StatusActive
Company Number02486019
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Previous NamesMergefile Limited and ELMS Price Maston Property Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr William John Price
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address77 Lexden Road
Colchester
Essex
CO3 3QF
Director NameMr Andrew Daniel McLoughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(7 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameJamie Christopher Lynch
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2009(19 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Regimental Way
Dovercourt
Harwich
Essex
CO12 5FE
Director NameMr Mark Denver Langley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 28 March 1993)
RoleCompany Director
Correspondence Address62 Drakes Way
Portishead
Bristol
Avon
BS20 9LD
Director NamePaul Russell Maston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1994)
RoleFinancial Consultant
Correspondence AddressMulberry House Church Green
Church Road Fingringhoe
Colchester
CO5 7BN
Director NameIan James Oakley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 28 March 1993)
RoleCompany Director
Correspondence Address9 The Paddocks
Uphill
Weston Super Mare
Avon
BS23 4SE
Director NameJohn Oakley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 28 March 1993)
RoleCompany Director
Correspondence Address90 Rectory Road
Sutton Coldfield
West Midlands
B75 7RP
Director NameMr Christopher John Elms
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration24 years, 3 months (resigned 30 June 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address34 Victoria Road
Colchester
Essex
CO3 3NU
Secretary NameMr Christopher John Elms
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration24 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Victoria Road
Colchester
Essex
CO3 3NU

Contact

Websiteelmsprice.com
Email address[email protected]
Telephone01206 369269
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £1A. Mccloughlin
30.00%
Ordinary
300 at £1C.j. Elms
30.00%
Ordinary
300 at £1W.j. Price
30.00%
Ordinary
100 at £1Jamie Lynch
10.00%
Ordinary

Financials

Year2014
Net Worth-£19,435
Cash£516
Current Liabilities£77,901

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

13 September 1994Delivered on: 14 September 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
31 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
26 January 2022Director's details changed for Mr Andrew Daniel Mcloughlin on 29 June 2021 (2 pages)
26 January 2022Change of details for Mr Andrew Daniel Mcloughlin as a person with significant control on 29 June 2021 (2 pages)
2 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
6 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 October 2016Termination of appointment of Christopher John Elms as a secretary on 30 June 2016 (1 page)
6 October 2016Termination of appointment of Christopher John Elms as a director on 30 June 2016 (1 page)
6 October 2016Termination of appointment of Christopher John Elms as a secretary on 30 June 2016 (1 page)
6 October 2016Termination of appointment of Christopher John Elms as a director on 30 June 2016 (1 page)
23 September 2016Satisfaction of charge 1 in full (5 pages)
23 September 2016Satisfaction of charge 1 in full (5 pages)
23 May 2016Director's details changed for Andrew Mcloughlin on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Andrew Mcloughlin on 23 May 2016 (2 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(7 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(7 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(7 pages)
17 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(7 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(7 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Company name changed elms price maston property services LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
4 December 2012Company name changed elms price maston property services LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Andrew Mcloughlin on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Andrew Mcloughlin on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Andrew Mcloughlin on 9 April 2010 (2 pages)
29 March 2010Director's details changed for William John Price on 29 March 2010 (2 pages)
29 March 2010Director's details changed for William John Price on 29 March 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 November 2009Appointment of Jamie Christopher Lynch as a director (2 pages)
2 November 2009Appointment of Jamie Christopher Lynch as a director (2 pages)
27 April 2009Return made up to 28/03/09; full list of members (4 pages)
27 April 2009Return made up to 28/03/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 April 2008Return made up to 28/03/08; full list of members (4 pages)
16 April 2008Return made up to 28/03/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 May 2007Return made up to 28/03/07; full list of members (7 pages)
2 May 2007Return made up to 28/03/07; full list of members (7 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 April 2005Return made up to 28/03/05; full list of members (7 pages)
12 April 2005Return made up to 28/03/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 April 2002Return made up to 28/03/02; full list of members (7 pages)
8 April 2002Return made up to 28/03/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 April 2000Return made up to 28/03/00; full list of members (7 pages)
16 April 2000Return made up to 28/03/00; full list of members (7 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
29 March 1999Return made up to 28/03/99; no change of members (4 pages)
29 March 1999Return made up to 28/03/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
27 April 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
1 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
28 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
22 April 1996Return made up to 28/03/96; no change of members (4 pages)
22 April 1996Return made up to 28/03/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 June 1995Registered office changed on 21/06/95 from: 48 north hill colchester essex CO1 1PY (1 page)
21 June 1995Registered office changed on 21/06/95 from: 48 north hill colchester essex CO1 1PY (1 page)
20 April 1995Return made up to 28/03/95; no change of members (4 pages)
20 April 1995Return made up to 28/03/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 September 1994Particulars of mortgage/charge (3 pages)
14 September 1994Particulars of mortgage/charge (3 pages)
27 April 1990Memorandum and Articles of Association (7 pages)
20 April 1990Company name changed mergefile LIMITED\certificate issued on 23/04/90 (2 pages)
20 April 1990Company name changed mergefile LIMITED\certificate issued on 23/04/90 (2 pages)
28 March 1990Incorporation (9 pages)
28 March 1990Incorporation (9 pages)