About

Registered Number: 04389654
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA,

 

Elmgreen Estates Ltd was registered on 07 March 2002, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Bradley 26 April 2002 - 1
BAKER, Stephen Anthony Paul 26 April 2002 - 1
BESSANT, Colin Michael 15 March 2002 30 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Stephen Anthony Paul 30 March 2011 - 1
BESSANT, Lesley Ann 15 March 2002 26 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 10 March 2020
MR01 - N/A 03 July 2019
AA - Annual Accounts 27 March 2019
RESOLUTIONS - N/A 22 March 2019
SH01 - Return of Allotment of shares 14 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 13 March 2018
PSC04 - N/A 01 March 2018
PSC04 - N/A 01 March 2018
AD01 - Change of registered office address 26 February 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 16 February 2015
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AD04 - Change of location of company records to the registered office 31 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
AP03 - Appointment of secretary 31 March 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 26 November 2007
395 - Particulars of a mortgage or charge 15 May 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
AA - Annual Accounts 09 January 2006
395 - Particulars of a mortgage or charge 12 August 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
395 - Particulars of a mortgage or charge 14 November 2002
225 - Change of Accounting Reference Date 27 June 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
287 - Change in situation or address of Registered Office 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2019 Outstanding

N/A

Legal charge 27 April 2007 Outstanding

N/A

Legal charge 13 May 2005 Outstanding

N/A

Legal charge 28 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.