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

ELVASTON LIMITED

3 ELVASTON, 77 ASHLEY ROAD, WALTON-ON-THAMES, SURREY, KT12 1HQ,
Company Registration Number
02353274
Private Limited Company
Active

Company Overview

About Elvaston Ltd
ELVASTON LIMITED was founded on 1989-02-28 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active". Elvaston 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
ELVASTON LIMITED
 
Legal Registered Office
3 ELVASTON
77 ASHLEY ROAD
WALTON-ON-THAMES
SURREY
KT12 1HQ
Other companies in KT12
 
Filing Information
Company Number 02353274
Company ID Number 02353274
Date formed 1989-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 10:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELVASTON LIMITED
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.
Companies with same name ELVASTON LIMITED
The following companies were found which have the same name as ELVASTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELVASTON CASTLE STEAM RALLY 3 THE CHASE KILBURN BELPER DERBYSHIRE DE56 0PL Active Company formed on the 1984-04-12
ELVASTON CAPITAL LTD MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD UNITED KINGDOM HR4 9HS Dissolved Company formed on the 2014-03-04
ELVASTON CASTLE AND GARDENS TRUST ESTATE OFFICE ELVASTON CASTLE & COUNTRY PARK BORROWASH ROAD ELVASTON DERBY DE72 3EP Active Company formed on the 2017-12-15
ELVASTON CAPITAL MANAGEMENT LLC Delaware Unknown
Elvaston Capital Management LLC Connecticut Unknown
ELVASTON COMMUNITIES GROUP Active Company formed on the 2021-01-04
ELVASTON DEVELOPMENTS LTD 12 WESTGATE TERRACE LONDON SW10 9BJ Active Company formed on the 2023-09-25
ELVASTON ESTATES LIMITED RUSHLEY COTTAGE RUSHLEY ROAD DORE SHEFFIELD SOUTH YORKSHIRE S17 3EH Active Company formed on the 2013-10-23
ELVASTON ENGINEERING CONSULTING LIMITED 23 MAIN ROAD THULSTON DERBY DE72 3EQ Active Company formed on the 2015-07-03
ELVASTON FINANCIAL SERVICES LIMITED 14 THE CEDARS ST. GEORGES PARK DITCHLING ROAD BURGESS HILL WEST SUSSEX RH15 0GR Active - Proposal to Strike off Company formed on the 2012-02-01
ELVASTON FREEHOLD (HW) LIMITED 10 CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LW Active Company formed on the 2015-02-18
ELVASTON GLOBAL LIMITED HOMEFIELD 133 WOODNESBOROUGH ROAD SANDWICH KENT CT13 0BA Active Company formed on the 2012-06-19
ELVASTON HEATING AND PLUMBING LTD 20 MAGNET LANE RUGBY WARWICKSHIRE CV22 7NH Active Company formed on the 2013-01-15
ELVASTON HOLDINGS PTY LIMITED Dissolved Company formed on the 2009-01-06
ELVASTON HOLDINGS LLC Delaware Unknown
ELVASTON HILL 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU Active Company formed on the 2019-12-03
ELVASTON INVESTMENTS LIMITED 3 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE SKIPTON NORTH YORKSHIRE BD23 2UE Active Company formed on the 1982-10-01
ELVASTON INVESTING LIMITED THE OFFICES OF TRIDENT TRUST COMPANY (B.V.I.) LTD TRIDENT CHAMBERS P.O.BOX 146 ROAD TOWN TORTOLA Active Company formed on the 2015-04-06
ELVASTON INC Delaware Unknown
ELVASTON INTERNATIONAL LIMITED Singapore Active Company formed on the 2013-01-29

Company Officers of ELVASTON LIMITED

Current Directors
Officer Role Date Appointed
TIM FERGUSON
Director 2017-04-19
VIKASH SANYASI
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNIE WARNER
Director 2010-09-01 2017-08-01
AILSA WILTSHIRE
Director 2013-08-31 2017-04-18
PAUL DAVID ROBERTSON
Company Secretary 2013-08-31 2016-08-17
PAUL DAVID ROBERTSON
Director 2013-08-31 2016-08-17
REBECCA FEATHER
Company Secretary 2010-09-01 2013-08-31
CRAIG RICHARD FEATHER
Director 2010-09-01 2013-08-31
JANET IRENE JONES
Director 1996-10-18 2012-03-01
JANET IRENE JONES
Company Secretary 2003-01-01 2010-09-01
PAUL VINCENT BUSHELL
Director 1997-09-21 2010-09-01
ELIZABETH MURRAY GIBNEY
Company Secretary 1999-09-01 2003-01-01
SCOTT MARSHALL ROURKE
Company Secretary 1997-09-21 1999-09-01
WENDY ELIZABETH SINGLETON
Director 1995-07-30 1997-02-21
SIMONE PATRICE PAGE
Company Secretary 1991-08-08 1996-10-18
CLIVE LESLIE NORMAN
Director 1995-07-30 1996-10-18
SIMONE PATRICE PAGE
Director 1991-08-08 1996-10-18
NICHOLAS GRAHAM PAGE
Director 1991-08-08 1995-07-30

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
2023-10-19MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-13Withdrawal of a person with significant control statement on 2023-02-13
2023-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EMMERSON ELLIOT
2023-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMAIL CUNEYT ERTAN
2023-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DOREEN DUFFY
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED MR ISMAIL CUNEYT ERTAN
2020-11-24PSC08Notification of a person with significant control statement
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR VIKASH SANYASI
2020-11-24PSC07CESSATION OF VIKASH SANYASI AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 2 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ England
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TIM FERGUSON
2020-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TIM FERGUSON
2020-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-06-19AP01DIRECTOR APPOINTED MS ANNE DOREEN DUFFY
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-06-19PSC07CESSATION OF TIM FERGUSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE WARNER
2017-11-16PSC07CESSATION OF ANNIE WARNER AS A PERSON OF SIGNIFICANT CONTROL
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED MR TIM FERGUSON
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM Flat 1 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR AILSA WILTSHIRE
2017-04-18AP01DIRECTOR APPOINTED MR VIKASH SANYASI
2016-08-17TM02Termination of appointment of Paul David Robertson on 2016-08-17
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ROBERTSON
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-02AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-08AR0108/08/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-30AR0108/08/14 ANNUAL RETURN FULL LIST
2014-04-03AAMDAmended accounts made up to 2013-02-28
2013-11-25AP01DIRECTOR APPOINTED MRS AILSA WILTSHIRE
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FEATHER
2013-10-21AP01DIRECTOR APPOINTED MR PAUL DAVID ROBERTSON
2013-10-21AP03Appointment of Mr Paul David Robertson as company secretary
2013-10-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA FEATHER
2013-10-09AR0108/08/13 FULL LIST
2012-12-11AA28/02/12 TOTAL EXEMPTION FULL
2012-09-27AR0108/08/12 FULL LIST
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 77 ASHLEY RD NO 1 WALTON ON THAMES SURREY KT12 1HQ
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET JONES
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET JONES
2011-12-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-30AR0108/08/11 FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE JONES / 01/09/2010
2011-08-27AP01DIRECTOR APPOINTED MS ANNIE WARNER
2011-08-27AP01DIRECTOR APPOINTED MR CRAIG RICHARD FEATHER
2011-08-27AP03SECRETARY APPOINTED MRS REBECCA FEATHER
2011-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUSHELL
2011-08-27TM02APPOINTMENT TERMINATED, SECRETARY JANET JONES
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-29AR0108/08/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT BUSHELL / 01/08/2010
2010-02-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-01-14AA28/02/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-07363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-04363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-18363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-08-13363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-08-13288aNEW SECRETARY APPOINTED
2004-08-13363(288)SECRETARY RESIGNED
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-15363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-08-12363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-08-24363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-09-27288aNEW SECRETARY APPOINTED
2000-09-27363(288)SECRETARY RESIGNED
2000-09-27363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-09-02363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-21363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1998-06-21288cDIRECTOR'S PARTICULARS CHANGED
1998-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-19288bDIRECTOR RESIGNED
1998-06-19353LOCATION OF REGISTER OF MEMBERS
1998-06-19363bRETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS
1998-06-19190LOCATION OF DEBENTURE REGISTER
1998-06-19288bDIRECTOR RESIGNED
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ELVASTON 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 ELVASTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELVASTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ELVASTON LIMITED

Intangible Assets
Patents
We have not found any records of ELVASTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELVASTON LIMITED
Trademarks
We have not found any records of ELVASTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELVASTON 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 (68209 - Other letting and operating of own or leased real estate) as ELVASTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ELVASTON 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 ELVASTON 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 ELVASTON 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
    Lookup VAT numbers for UK companies S4