About

Registered Number: 06947451
Date of Incorporation: 29/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 7 Filleul Road, Sandford Woods, Wareham, Dorset, BH20 7AW,

 

Elysium Developers Ltd was founded on 29 June 2009 and are based in Dorset. There are 4 directors listed as Booth, Ian Denis, Ar Corporate Secretaries Limited, Tudor Estates Property Management Limited, Barnes, Peter for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Ian Denis 20 October 2011 - 1
BARNES, Peter 29 June 2009 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
AR Corporate Secretaries Limited 29 June 2009 29 June 2009 1
TUDOR ESTATES PROPERTY MANAGEMENT LIMITED 26 October 2011 21 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AA - Annual Accounts 14 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 March 2019
CS01 - N/A 13 March 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 07 March 2018
AD01 - Change of registered office address 26 October 2017
MR05 - N/A 12 September 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 March 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 22 April 2016
AD01 - Change of registered office address 29 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 25 March 2014
TM02 - Termination of appointment of secretary 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 10 August 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
SH01 - Return of Allotment of shares 17 November 2011
AP04 - Appointment of corporate secretary 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AA - Annual Accounts 19 October 2011
CH01 - Change of particulars for director 19 October 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 03 August 2010
SH01 - Return of Allotment of shares 07 November 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2017 Outstanding

N/A

Legal charge 23 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.