Company NameELMS Price Lettings Limited
Company StatusActive
Company Number02757951
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 6 months ago)
Previous NameELMS Price Maston Letting & Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William John Price
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMiddleboroough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Andrew Daniel McLoughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(5 years after company formation)
Appointment Duration26 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMiddleboroough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Martin Philip Spence
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(29 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleProperty Lettings Agent
Country of ResidenceEngland
Correspondence AddressMiddleboroough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameKevin Alan Foster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleActor
Correspondence Address13 Ranelagh Road
Wood Green
London
N22 4TJ
Director NameFrancis Lynn Maston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleActor
Correspondence AddressMulberry House
Church Road
Fingringhoe
Essex
CO5 7BN
Director NameGary Stephen Willis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleTheatre Director
Correspondence Address13 Ranelagh Road
Wood Green
London
N22 4TJ
Secretary NameFrancis Lynn Maston
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House
Church Road
Fingringhoe
Essex
CO5 7BN
Director NamePaul Russell Maston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1997)
RoleFinancial Advisor
Correspondence AddressMulberry House Church Green
Church Road Fingringhoe
Colchester
CO5 7BN
Director NameMr Christopher John Elms
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(2 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 30 June 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMiddleboroough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameMr Christopher John Elms
NationalityBritish
StatusResigned
Appointed08 December 1994(2 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 30 June 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMiddleboroough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01206 763993
Telephone regionColchester

Location

Registered AddressMiddleboroough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

4k at £1Andrew Mcloughlin
33.33%
Ordinary
4k at £1Christopher J. Elms
33.33%
Ordinary
4k at £1W.j. Price
33.33%
Ordinary

Financials

Year2014
Net Worth-£21,222
Cash£6,485
Current Liabilities£44,649

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 Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
27 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
31 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Martin Philip Spence as a director on 1 January 2022 (2 pages)
26 January 2022Change of details for Mr Andrew Daniel Mcloughlin as a person with significant control on 29 June 2021 (2 pages)
26 January 2022Director's details changed for Mr Andrew Daniel Mcloughlin on 29 June 2021 (2 pages)
2 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
28 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
5 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
6 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
30 October 2016Confirmation statement made on 22 October 2016 with updates (7 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 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)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 November 2015Secretary's details changed for Mr Christopher John Elms on 22 October 2015 (1 page)
5 November 2015Secretary's details changed for Mr Christopher John Elms on 22 October 2015 (1 page)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12,000
(4 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12,000
(4 pages)
4 November 2015Director's details changed for William John Price on 22 October 2015 (2 pages)
4 November 2015Director's details changed for William John Price on 22 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Christopher John Elms on 22 October 2015 (2 pages)
4 November 2015Director's details changed for Andrew Daniel Mcloughlin on 22 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Christopher John Elms on 22 October 2015 (2 pages)
4 November 2015Director's details changed for Andrew Daniel Mcloughlin on 22 October 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 12,000
(6 pages)
27 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 12,000
(6 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 12,000
(6 pages)
2 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 12,000
(6 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 2012Company name changed elms price maston letting & property management 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 letting & property management LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
4 December 2012Change of name notice (2 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 November 2009Director's details changed for William John Price on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Christopher John Elms on 6 November 2009 (2 pages)
9 November 2009Director's details changed for William John Price on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Christopher John Elms on 6 November 2009 (2 pages)
9 November 2009Director's details changed for William John Price on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Christopher John Elms on 6 November 2009 (2 pages)
27 October 2009Director's details changed for Andrew Mcloughlin on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Mcloughlin on 26 October 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 December 2008Return made up to 22/10/08; full list of members (4 pages)
29 December 2008Return made up to 22/10/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 November 2007Return made up to 22/10/07; no change of members (7 pages)
9 November 2007Return made up to 22/10/07; no change 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)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 November 2005Return made up to 22/10/05; full list of members (7 pages)
10 November 2005Return made up to 22/10/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 November 2002Return made up to 22/10/02; full list of members (7 pages)
21 November 2002Return made up to 22/10/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 November 2001Return made up to 22/10/01; full list of members (7 pages)
3 November 2001Return made up to 22/10/01; full list of members (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)
7 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
26 November 1999Return made up to 22/10/99; full list of members (7 pages)
26 November 1999Return made up to 22/10/99; full list of members (7 pages)
16 November 1999Registered office changed on 16/11/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
16 November 1999Registered office changed on 16/11/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
17 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 November 1998Return made up to 22/10/98; no change of members (4 pages)
3 November 1998Return made up to 22/10/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
14 January 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
6 November 1996Return made up to 22/10/96; full list of members (6 pages)
6 November 1996Return made up to 22/10/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
30 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1996Ad 27/08/96--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
12 September 1996Ad 27/08/96--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 November 1995Return made up to 22/10/95; no change of members (4 pages)
15 November 1995Return made up to 22/10/95; no change of members (4 pages)
14 November 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
14 November 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
18 October 1995Full accounts made up to 31 October 1994 (4 pages)
18 October 1995Full accounts made up to 31 October 1994 (4 pages)
20 September 1995Registered office changed on 20/09/95 from: 48 north hill colchester essex CO1 1PY (1 page)
20 September 1995Registered office changed on 20/09/95 from: 48 north hill colchester essex CO1 1PY (1 page)
14 September 1995Company name changed the border reivers theatre compa ny LIMITED\certificate issued on 15/09/95 (4 pages)
14 September 1995Company name changed the border reivers theatre compa ny LIMITED\certificate issued on 15/09/95 (4 pages)