Company NameElsinore Properties Limited
Company StatusDissolved
Company Number03686488
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Stephen Bowman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(11 months after company formation)
Appointment Duration19 years (closed 02 December 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address32 Church Lane
London
SW19 3HQ
Secretary NameJohn Stephen Bowman
NationalityBritish
StatusClosed
Appointed21 October 2013(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 02 December 2018)
RoleCompany Director
Correspondence Address32 Church Lane
Merton Park
London
SW19 3HQ
Director NameChristopher Keith Bowman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(3 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address94 Edith Grove
London
SW10 0NH
Secretary NameMr John Stephen Bowman
NationalityBritish
StatusResigned
Appointed20 April 1999(3 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Church Lane
London
SW19 3HQ
Secretary NameChristopher Keith Bowman
NationalityBritish
StatusResigned
Appointed18 November 1999(11 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 October 2013)
RoleCompany Director
Correspondence Address94 Edith Grove
London
SW10 0NH
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone020 85421276
Telephone regionLondon

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1John Stephen Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth£79,240
Cash£9,243
Current Liabilities£88,668

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 January 2000Delivered on: 27 January 2000
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: Eighty thousand pounds (£80,000.00).
Particulars: L/H property k/a flat d 36 dafforne road tooting london SW17 t/n SGL421395.
Outstanding

Filing History

29 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
14 November 2013Termination of appointment of Christopher Bowman as a secretary (2 pages)
14 November 2013Appointment of John Stephen Bowman as a secretary (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 21 December 2011 (13 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (11 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (11 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 21/12/08; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 21/12/07; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 21/12/06; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 21/12/05; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 21/12/04; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2004Return made up to 21/12/03; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 21/12/02; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 21/12/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
16 February 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
16 October 2000Full accounts made up to 31 December 1999 (4 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
26 April 1999Director resigned (1 page)
21 December 1998Incorporation (10 pages)