About

Registered Number: 06512101
Date of Incorporation: 25/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Founded in 2008, Elm Park Partnership Ltd are based in Cheshire. We don't currently know the number of employees at Elm Park Partnership Ltd. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 25 February 2008 25 February 2008 1
JONES, Gareth John 25 February 2008 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 25 February 2008 25 February 2008 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 09 April 2015
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 04 April 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 29 November 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 25 February 2010
AD01 - Change of registered office address 15 February 2010
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.