About

Registered Number: 05207292
Date of Incorporation: 16/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 33 Kings Pightle, Chineham, Basingstoke, Hampshire, RG24 8XX

 

Based in Basingstoke, Elysium Developments Ltd was founded on 16 August 2004, it has a status of "Active". We do not know the number of employees at Elysium Developments Ltd. There is one director listed as Oliver, John Roger for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, John Roger 16 August 2004 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 05 April 2017
MR01 - N/A 11 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 16 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2009
AA - Annual Accounts 13 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
363a - Annual Return 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 01 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 04 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2006
363s - Annual Return 20 October 2005
395 - Particulars of a mortgage or charge 13 May 2005
395 - Particulars of a mortgage or charge 10 February 2005
287 - Change in situation or address of Registered Office 05 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
287 - Change in situation or address of Registered Office 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 11 January 2017 Outstanding

N/A

Legal charge 07 September 2007 Fully Satisfied

N/A

Legal charge 04 December 2006 Fully Satisfied

N/A

Mortgage 27 October 2006 Outstanding

N/A

Legal charge 02 October 2006 Fully Satisfied

N/A

Legal charge 09 May 2005 Outstanding

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Debenture 28 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.