About

Registered Number: 02469757
Date of Incorporation: 13/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 14 Wilton Road, Salisbury, Wiltshire, SP2 7EE

 

Elmbirch Properties Plc was registered on 13 February 1990 and has its registered office in Wiltshire. The business has one director listed as Folkesson, Tamara Jon in the Companies House registry. We do not know the number of employees at Elmbirch Properties Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOLKESSON, Tamara Jon 01 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 04 July 2019
CH01 - Change of particulars for director 10 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 05 July 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
MR01 - N/A 28 June 2016
MR01 - N/A 28 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 March 2014
MR01 - N/A 05 October 2013
MR01 - N/A 05 October 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
AA - Annual Accounts 01 July 2011
AP03 - Appointment of secretary 19 May 2011
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 28 January 2004
AA - Annual Accounts 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
363s - Annual Return 17 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
395 - Particulars of a mortgage or charge 10 December 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 10 March 1997
353 - Register of members 06 October 1996
353 - Register of members 24 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 23 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
395 - Particulars of a mortgage or charge 11 January 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 22 February 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
287 - Change in situation or address of Registered Office 07 January 1993
395 - Particulars of a mortgage or charge 27 October 1992
AA - Annual Accounts 28 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1992
395 - Particulars of a mortgage or charge 30 April 1992
363b - Annual Return 20 February 1992
288 - N/A 28 November 1991
AA - Annual Accounts 22 August 1991
363a - Annual Return 16 August 1991
397 - Particulars for the registration of a charge to secure a series of debentures 30 October 1990
395 - Particulars of a mortgage or charge 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1990
RESOLUTIONS - N/A 05 July 1990
CERT5 - Re-registration of a company from private to public 05 July 1990
RESOLUTIONS - N/A 04 July 1990
288 - N/A 04 July 1990
123 - Notice of increase in nominal capital 04 July 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 02 July 1990
BS - Balance sheet 02 July 1990
AUDS - Auditor's statement 02 July 1990
AUDR - Auditor's report 02 July 1990
MAR - Memorandum and Articles - used in re-registration 02 July 1990
43(3) - Application by a private company for re-registration as a public company 02 July 1990
RESOLUTIONS - N/A 09 March 1990
RESOLUTIONS - N/A 09 March 1990
287 - Change in situation or address of Registered Office 09 March 1990
288 - N/A 09 March 1990
123 - Notice of increase in nominal capital 09 March 1990
NEWINC - New incorporation documents 13 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

A registered charge 21 June 2016 Outstanding

N/A

A registered charge 21 June 2016 Outstanding

N/A

A registered charge 21 June 2016 Outstanding

N/A

A registered charge 21 June 2016 Outstanding

N/A

A registered charge 21 June 2016 Outstanding

N/A

A registered charge 19 September 2013 Outstanding

N/A

A registered charge 19 September 2013 Outstanding

N/A

Debenture 17 November 2004 Fully Satisfied

N/A

Debenture 19 January 2004 Fully Satisfied

N/A

Debenture 05 December 2002 Fully Satisfied

N/A

Legal mortgage 29 December 1995 Fully Satisfied

N/A

Legal mortgage 20 January 1993 Fully Satisfied

N/A

Legal mortgage 20 January 1993 Fully Satisfied

N/A

Legal mortgage 26 October 1992 Fully Satisfied

N/A

Debenture 29 April 1992 Fully Satisfied

N/A

Series of debentures 30 October 1990 Fully Satisfied

N/A

Debenture 16 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.