About

Registered Number: 03782265
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Halifax Way, Pocklington Industrial Estate, Pocklington, York, East Yorkshire, YO42 1NP

 

Based in East Yorkshire, Elvington Park Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hudson, John Christopher, Antonini, Natacha at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, John Christopher 23 June 2009 - 1
ANTONINI, Natacha 21 January 2000 04 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 15 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 04 June 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 17 January 2010
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 18 June 2008
353 - Register of members 17 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 21 June 2002
395 - Particulars of a mortgage or charge 11 September 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 29 June 2000
225 - Change of Accounting Reference Date 26 June 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
CERTNM - Change of name certificate 28 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.