About

Registered Number: 04748489
Date of Incorporation: 29/04/2003 (21 years ago)
Company Status: Active
Registered Address: Dam House, Woolley Mill Lane, Notton, Wakefield, West Yorkshire, WF4 2NN,

 

Elephant Properties Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There is one director listed as Crisp, Donna Louise for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Donna Louise 11 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AD01 - Change of registered office address 24 March 2020
AA - Annual Accounts 19 December 2019
MR01 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
CS01 - N/A 17 May 2019
MR01 - N/A 23 April 2019
MR01 - N/A 23 April 2019
AP01 - Appointment of director 11 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 11 January 2017
AD01 - Change of registered office address 26 September 2016
AR01 - Annual Return 09 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 03 July 2015
CERTNM - Change of name certificate 24 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 05 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AD01 - Change of registered office address 01 June 2012
AR01 - Annual Return 01 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2012
AD01 - Change of registered office address 01 June 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 28 March 2008
225 - Change of Accounting Reference Date 02 February 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 06 January 2007
225 - Change of Accounting Reference Date 12 December 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 28 May 2004
287 - Change in situation or address of Registered Office 23 October 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

Legal mortgage 28 July 2006 Fully Satisfied

N/A

Legal charge 29 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.