Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELVENDON PROPERTIES LIMITED
Company Information for

ELVENDON PROPERTIES LIMITED

CLEVELAND HILL RISE, WEST BAY, BRIDPORT, DT6 4HN,
Company Registration Number
00833917
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elvendon Properties Ltd
ELVENDON PROPERTIES LIMITED was founded on 1965-01-12 and has its registered office in Bridport. The organisation's status is listed as "Active - Proposal to Strike off". Elvendon Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELVENDON PROPERTIES LIMITED
 
Legal Registered Office
CLEVELAND HILL RISE
WEST BAY
BRIDPORT
DT6 4HN
Other companies in SP7
 
Filing Information
Company Number 00833917
Company ID Number 00833917
Date formed 1965-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/12/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 09:31:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELVENDON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTHONY HARRIS
Company Secretary 1994-04-01
ROY ANTHONY HARRIS
Director 1994-04-01
GILLIAN WENDY LEES SMITH
Director 1994-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN O'CALLAGHAN
Director 1994-04-01 2008-01-24
BERYL SYLVIA HARRIS
Director 1991-03-25 2005-02-06
JOHN HOBBIS HARRIS
Director 1991-03-25 1994-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-08DS01Application to strike the company off the register
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-04-20AA01Current accounting period extended from 31/01/21 TO 31/03/21
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 4a Nordons Bridport DT6 4DU England
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/16 FROM 46 Linden Park Shaftesbury Dorset SP7 8QZ
2016-04-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2015-05-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-02AR0115/03/15 ANNUAL RETURN FULL LIST
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 20000
2014-04-03AR0115/03/14 ANNUAL RETURN FULL LIST
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ROY ANTHONY HARRIS on 2013-07-19
2014-04-02CH01Director's details changed for Mr Roy Anthony Harris on 2013-07-19
2014-03-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM 5 Kent Folly Warfield Bracknell Berkshire RG42 3UB
2013-04-04AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0115/03/12 ANNUAL RETURN FULL LIST
2012-03-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-26AR0115/03/11 ANNUAL RETURN FULL LIST
2011-03-26CH01Director's details changed for Mr Roy Anthony Harris on 2011-03-26
2011-03-16AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0115/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WENDY LEES SMITH / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY HARRIS / 22/03/2010
2009-05-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-04-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE O'CALLAGHAN
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-30363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-27363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-04363(288)DIRECTOR RESIGNED
2005-04-04363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-09363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-08363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-21363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/99
1999-04-12363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-14363aRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS; AMEND
1998-03-11363sRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1997-07-18AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-13363sRETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS
1996-06-25AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-08363sRETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS
1995-06-27SRES01ALTER MEM AND ARTS 16/05/95
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-20363sRETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS
1995-03-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-10288NEW DIRECTOR APPOINTED
1995-03-10288NEW DIRECTOR APPOINTED
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-20363(288)DIRECTOR RESIGNED
1994-03-20288DIRECTOR RESIGNED
1994-03-20363sRETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS
1993-09-23AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/93
1993-04-05363(288)SECRETARY'S PARTICULARS CHANGED
1993-04-05363sRETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS
1992-04-30AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-04-25363sRETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ELVENDON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELVENDON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELVENDON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELVENDON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ELVENDON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELVENDON PROPERTIES LIMITED
Trademarks
We have not found any records of ELVENDON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELVENDON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ELVENDON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ELVENDON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELVENDON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELVENDON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1