About

Registered Number: 07505235
Date of Incorporation: 25/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: C/O BARRY J OVERSBY & COMPANY, Unit 1c, Crucible Close, Coleford, Gloucestershire, GL16 8RE

 

Elmgrove Park Freehold Ltd was registered on 25 January 2011 with its registered office in Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at Elmgrove Park Freehold Ltd. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
K D LETTINGS BRISTOL LTD 01 April 2012 - 1
EVANS, Marcus Toby 28 January 2011 19 December 2013 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 30 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 26 October 2017
CH04 - Change of particulars for corporate secretary 16 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 19 October 2015
AD01 - Change of registered office address 09 February 2015
AD01 - Change of registered office address 03 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 29 January 2015
AP04 - Appointment of corporate secretary 10 December 2014
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 04 October 2014
AD01 - Change of registered office address 11 July 2014
AP01 - Appointment of director 17 March 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 12 October 2013
SH01 - Return of Allotment of shares 30 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 11 October 2012
SH01 - Return of Allotment of shares 28 March 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AP03 - Appointment of secretary 12 September 2011
TM01 - Termination of appointment of director 25 January 2011
NEWINC - New incorporation documents 25 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.