About

Registered Number: 05606431
Date of Incorporation: 28/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Calderwood, Knowle Grove, Virginia Water, GU25 4JD,

 

Elcombe Properties Ltd was founded on 28 October 2005 and are based in Virginia Water. We do not know the number of employees at this company. The organisation has 4 directors listed as Baga, Kewal Singh, Baga, Amardip Singh, Kaur, Balvinder, Johal, Sarbjit Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGA, Amardip Singh 14 October 2019 - 1
KAUR, Balvinder 08 November 2008 - 1
JOHAL, Sarbjit Kaur 02 December 2005 08 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BAGA, Kewal Singh 02 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 15 November 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 21 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 31 July 2018
PSC01 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
CH03 - Change of particulars for secretary 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AD01 - Change of registered office address 09 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 December 2014
DISS40 - Notice of striking-off action discontinued 05 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 23 December 2012
AR01 - Annual Return 23 December 2012
CH01 - Change of particulars for director 23 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 01 September 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 08 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
363a - Annual Return 11 December 2007
395 - Particulars of a mortgage or charge 25 January 2007
363a - Annual Return 09 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 January 2007 Fully Satisfied

N/A

Mortgage 21 November 2006 Outstanding

N/A

Mortgage 07 November 2006 Outstanding

N/A

Mortgage 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.