About

Registered Number: 03911980
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 11 Broomgrove Road, Sheffield, S10 2LW,

 

Elmsdale Estates Ltd was registered on 24 January 2000 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Ewan Gairn Barclay 01 December 2015 - 1
MILES, Ashley Robert 28 February 2011 09 January 2012 1
VARLEY, Michael 09 January 2012 01 December 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 14 August 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 January 2017
MR01 - N/A 04 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 03 February 2016
AP03 - Appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AA - Annual Accounts 14 October 2015
MR01 - N/A 18 September 2015
MR01 - N/A 12 September 2015
MR04 - N/A 20 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR01 - N/A 08 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 21 August 2013
MR01 - N/A 31 May 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 January 2012
AP03 - Appointment of secretary 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 07 March 2011
AP03 - Appointment of secretary 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AR01 - Annual Return 03 February 2010
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2008
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 02 March 2006
363s - Annual Return 10 February 2006
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 15 December 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 02 April 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 03 September 2004
363s - Annual Return 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
AUD - Auditor's letter of resignation 04 March 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 22 November 2001
395 - Particulars of a mortgage or charge 21 November 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
363s - Annual Return 20 February 2001
395 - Particulars of a mortgage or charge 09 November 2000
395 - Particulars of a mortgage or charge 09 November 2000
395 - Particulars of a mortgage or charge 06 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
225 - Change of Accounting Reference Date 08 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
CERTNM - Change of name certificate 29 February 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2016 Outstanding

N/A

A registered charge 10 September 2015 Outstanding

N/A

A registered charge 04 August 2015 Outstanding

N/A

A registered charge 28 May 2013 Outstanding

N/A

Legal charge 21 July 2010 Outstanding

N/A

Legal charge 15 February 2010 Outstanding

N/A

Legal charge 11 September 2009 Outstanding

N/A

Legal charge 11 September 2009 Outstanding

N/A

Legal charge 11 September 2009 Outstanding

N/A

Legal charge 30 January 2008 Outstanding

N/A

Legal charge 30 January 2008 Outstanding

N/A

Legal charge 30 January 2008 Outstanding

N/A

Legal charge 30 January 2008 Outstanding

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Outstanding

N/A

Legal charge 30 January 2008 Outstanding

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 17 February 2006 Fully Satisfied

N/A

Legal charge 14 December 2005 Outstanding

N/A

Legal charge 22 September 2005 Fully Satisfied

N/A

Legal charge 23 March 2005 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Legal charge 15 July 2002 Outstanding

N/A

Legal charge 15 July 2002 Fully Satisfied

N/A

Legal charge 15 July 2002 Fully Satisfied

N/A

Mortgage of shares 05 November 2001 Fully Satisfied

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Legal mortgage 27 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.