About

Registered Number: 03906300
Date of Incorporation: 13/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire, PR2 2YH

 

Elm Park Securities Ltd was founded on 13 January 2000 with its registered office in Riversway Preston, Lancashire. We don't currently know the number of employees at the organisation. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 22 February 2020
MR04 - N/A 22 February 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 28 January 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 January 2017
AA - Annual Accounts 12 January 2017
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 18 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
AA - Annual Accounts 13 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 23 December 2002
395 - Particulars of a mortgage or charge 01 October 2002
363s - Annual Return 11 January 2002
395 - Particulars of a mortgage or charge 01 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 19 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 30 October 2000
SA - Shares agreement 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
395 - Particulars of a mortgage or charge 04 September 2000
395 - Particulars of a mortgage or charge 04 September 2000
RESOLUTIONS - N/A 25 August 2000
225 - Change of Accounting Reference Date 24 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2005 Fully Satisfied

N/A

Legal charge 29 September 2005 Fully Satisfied

N/A

Legal charge 27 September 2002 Fully Satisfied

N/A

Legal charge 30 November 2001 Fully Satisfied

N/A

Mortgage debenture 12 March 2001 Fully Satisfied

N/A

Legal charge 12 March 2001 Fully Satisfied

N/A

Legal charge 12 March 2001 Fully Satisfied

N/A

Legal mortgage 27 October 2000 Fully Satisfied

N/A

Legal mortgage 01 September 2000 Fully Satisfied

N/A

Legal mortgage 01 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.