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

ELM PARK ESTATES LIMITED

C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, WD3 1RT,
Company Registration Number
02906466
Private Limited Company
Active

Company Overview

About Elm Park Estates Ltd
ELM PARK ESTATES LIMITED was founded on 1994-03-09 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Elm Park Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELM PARK ESTATES LIMITED
 
Legal Registered Office
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Other companies in ME14
 
Filing Information
Company Number 02906466
Company ID Number 02906466
Date formed 1994-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-28
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-13 11:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELM PARK ESTATES 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 ELM PARK ESTATES LIMITED
The following companies were found which have the same name as ELM PARK ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELM PARK ESTATES RETIREMENT RESIDENCE Delaware Unknown

Company Officers of ELM PARK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ELLIS CUTLER
Company Secretary 2005-07-14
DAVID ELLIS CUTLER
Director 1994-03-16
JOHN SIDNEY STAPLETON POSGATE
Director 2005-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN GRAHAM BELL
Director 2005-07-14 2007-07-23
ANTHONY JOHN GRAHAM BELL
Company Secretary 1996-01-29 2005-07-14
DAVID ELLIS CUTLER
Company Secretary 1994-03-16 1996-01-29
GARTH PHILIP KIMBER
Director 1994-03-16 1996-01-29
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-03-09 1994-03-16
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-03-09 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELLIS CUTLER BELLWALK PROPERTIES LIMITED Company Secretary 2005-07-29 CURRENT 1965-03-10 Active
DAVID ELLIS CUTLER DENEWOOD ESTATES LIMITED Company Secretary 2005-07-14 CURRENT 2003-05-16 Active
DAVID ELLIS CUTLER WESTMOUNT PROPERTIES LTD Company Secretary 2005-07-14 CURRENT 1994-03-09 Active
DAVID ELLIS CUTLER GARNETT (HOLDINGS) LTD Company Secretary 2005-07-14 CURRENT 1994-03-28 Active
DAVID ELLIS CUTLER BELLWALK PROPERTIES LIMITED Director 2007-07-23 CURRENT 1965-03-10 Active
DAVID ELLIS CUTLER DENEWOOD ESTATES LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
DAVID ELLIS CUTLER GARNETT (HOLDINGS) LTD Director 1994-03-29 CURRENT 1994-03-28 Active
DAVID ELLIS CUTLER WESTMOUNT PROPERTIES LTD Director 1994-03-16 CURRENT 1994-03-09 Active
JOHN SIDNEY STAPLETON POSGATE COPPERKINS MANAGEMENT SERVICES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
JOHN SIDNEY STAPLETON POSGATE A & J WEALTH INVESTMENTS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
JOHN SIDNEY STAPLETON POSGATE REDWOOD BUSINESS INSURANCE SERVICES LIMITED Director 2014-06-30 CURRENT 2001-01-18 Active
JOHN SIDNEY STAPLETON POSGATE GEORGE LINES (HOLDINGS) LIMITED Director 2009-08-01 CURRENT 2007-01-31 Dissolved 2018-04-03
JOHN SIDNEY STAPLETON POSGATE A & J WEALTH MANAGEMENT LIMITED Director 2009-04-01 CURRENT 2004-04-19 Active
JOHN SIDNEY STAPLETON POSGATE DENEWOOD ESTATES LIMITED Director 2005-04-29 CURRENT 2003-05-16 Active
JOHN SIDNEY STAPLETON POSGATE BELLWALK PROPERTIES LIMITED Director 2005-04-29 CURRENT 1965-03-10 Active
JOHN SIDNEY STAPLETON POSGATE WESTMOUNT PROPERTIES LTD Director 2005-04-29 CURRENT 1994-03-09 Active
JOHN SIDNEY STAPLETON POSGATE GARNETT (HOLDINGS) LTD Director 2005-04-29 CURRENT 1994-03-28 Active

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
2024-03-13CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-2631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-1231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-01-2831/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-01-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29AA01Previous accounting period shortened from 29/01/19 TO 28/01/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIDNEY STAPLETON POSGATE
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-07-20AA01Current accounting period extended from 29/07/18 TO 29/01/19
2018-07-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-10-21DISS40Compulsory strike-off action has been discontinued
2017-10-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom
2017-04-28AA01Previous accounting period shortened from 30/07/16 TO 29/07/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2016-08-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AA01Previous accounting period shortened from 31/07/15 TO 30/07/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0109/03/16 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0109/03/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0109/03/14 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0109/03/13 ANNUAL RETURN FULL LIST
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0109/03/12 ANNUAL RETURN FULL LIST
2011-05-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0109/03/11 ANNUAL RETURN FULL LIST
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-12AR0109/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS CUTLER / 01/01/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ELLIS CUTLER / 01/01/2010
2009-05-05AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-09-08288bDIRECTOR RESIGNED
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-15363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-26363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-09288cSECRETARY'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-03-11363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-04363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-17363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-26363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1998-03-25363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1998-03-25AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-05-06363sRETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS
1996-03-26288NEW SECRETARY APPOINTED
1996-03-18288DIRECTOR RESIGNED
1996-03-18363sRETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS
1996-03-18288SECRETARY RESIGNED
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 ELM PARK ESTATES 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 ELM PARK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBSTITUTED SECURITY 2010-06-04 Outstanding COUTTS AND CO
DEED OF SUBSTITUTED SECURITY 2010-06-04 Outstanding COUTTS AND CO
LEGAL MORTGAGE 2006-09-23 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2005-07-15 Outstanding COUTTS AND CO
LEGAL MORTGAGE 2004-04-01 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2004-03-12 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2004-03-12 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2004-03-12 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2004-02-28 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2003-04-09 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2002-01-16 Outstanding BELLWALK PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ELM PARK ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ELM PARK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELM PARK ESTATES LIMITED
Trademarks
We have not found any records of ELM PARK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELM PARK ESTATES 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 ELM PARK ESTATES 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 ELM PARK ESTATES 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 ELM PARK ESTATES 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 ELM PARK ESTATES 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.