Company NameELMS Properties Limited
Company StatusDissolved
Company Number05231553
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

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 NameMrs Anna Maria Khan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(2 days after company formation)
Appointment Duration18 years, 11 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Director NameMr Dino Mubarez Khan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(2 days after company formation)
Appointment Duration18 years, 11 months (closed 22 August 2023)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Secretary NameMr Dino Mubarez Khan
NationalityBritish
StatusClosed
Appointed17 September 2004(2 days after company formation)
Appointment Duration18 years, 11 months (closed 22 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Anna Maria Khan
50.00%
Ordinary
1 at £1Dino Mubarez Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 October 2011Amended accounts made up to 30 September 2010 (5 pages)
31 October 2011Amended accounts made up to 30 September 2010 (5 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 15/09/09; full list of members (4 pages)
29 September 2009Return made up to 15/09/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 October 2007Return made up to 15/09/07; full list of members (3 pages)
8 October 2007Return made up to 15/09/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 October 2006Return made up to 15/09/06; full list of members (3 pages)
24 October 2006Return made up to 15/09/06; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 October 2005Return made up to 15/09/05; full list of members (3 pages)
3 October 2005Return made up to 15/09/05; full list of members (3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 September 2004Registered office changed on 23/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 September 2004Secretary resigned (1 page)
15 September 2004Incorporation (11 pages)
15 September 2004Incorporation (11 pages)