About

Registered Number: 04723076
Date of Incorporation: 04/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ

 

George Elton Estates Ltd was registered on 04 April 2003 with its registered office in Stamford in Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLORIO, Elliot Christopher 01 September 2003 - 1
FLORIO, Jason Rodger 01 September 2003 - 1
FLORIO, Wendy 04 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CH01 - Change of particulars for director 12 May 2020
PSC01 - N/A 12 May 2020
PSC01 - N/A 12 May 2020
PSC04 - N/A 12 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 12 June 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 10 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 November 2012
AD01 - Change of registered office address 21 August 2012
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 18 June 2010
CH01 - Change of particulars for director 09 April 2010
AR01 - Annual Return 06 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 21 May 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 16 April 2004
CERTNM - Change of name certificate 12 March 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
225 - Change of Accounting Reference Date 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.