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

ELBANK LTD

CANAL MILL, BOTANY BROW, CHORLEY, LANCASHIRE, PR6 9AF,
Company Registration Number
05505895
Private Limited Company
Active

Company Overview

About Elbank Ltd
ELBANK LTD was founded on 2005-07-12 and has its registered office in Chorley. The organisation's status is listed as "Active". Elbank Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELBANK LTD
 
Legal Registered Office
CANAL MILL
BOTANY BROW
CHORLEY
LANCASHIRE
PR6 9AF
Other companies in N16
 
Filing Information
Company Number 05505895
Company ID Number 05505895
Date formed 2005-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB863879268  
Last Datalog update: 2024-12-05 13:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELBANK LTD
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 ELBANK LTD

Current Directors
Officer Role Date Appointed
THOMAS DUNCAN HOPKINSON
Director 2015-03-11
CLAIRE CAROLINE SHARP
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN BERGER
Company Secretary 2005-07-20 2015-03-11
PESSY BERGER
Company Secretary 2005-07-20 2015-03-11
CHASKEL BERGER
Director 2005-07-20 2015-03-11
MOISHE BERGER
Director 2005-07-20 2015-03-11
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-07-12 2005-07-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-07-12 2005-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS DUNCAN HOPKINSON CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
THOMAS DUNCAN HOPKINSON FIRST WAREHOUSING LTD Director 2016-09-09 CURRENT 2004-01-21 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON THOMPSON & MUNROE LIMITED Director 2015-02-03 CURRENT 1926-06-24 Liquidation
THOMAS DUNCAN HOPKINSON HUDSON FORGE (BRIGHOUSE) LIMITED Director 2015-02-02 CURRENT 1984-02-21 Dissolved 2017-06-27
THOMAS DUNCAN HOPKINSON BDH LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
THOMAS DUNCAN HOPKINSON BOLLINHALE LIMITED Director 2014-11-20 CURRENT 2014-11-04 Active
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH WEST LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2015-08-28
THOMAS DUNCAN HOPKINSON STONEHOUSE EAST LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-01-06
THOMAS DUNCAN HOPKINSON STONEHOUSE WEST LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-03-27
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-05-13
THOMAS DUNCAN HOPKINSON STONEHOUSE SOUTH LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2013-12-24
THOMAS DUNCAN HOPKINSON T.T.S. INTERIORS LIMITED Director 2013-01-07 CURRENT 2001-07-20 Dissolved 2017-09-13
THOMAS DUNCAN HOPKINSON FI REAL ESTATE MANAGEMENT LIMITED Director 2012-10-24 CURRENT 2011-03-02 Active
THOMAS DUNCAN HOPKINSON WILDMOOR (HULL) LIMITED Director 2012-10-24 CURRENT 2004-02-24 Active
THOMAS DUNCAN HOPKINSON EDR FINANCIAL MANAGEMENT LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
THOMAS DUNCAN HOPKINSON ACEPARK LTD Director 2010-09-22 CURRENT 2010-03-23 Active
THOMAS DUNCAN HOPKINSON PRO INVESTMENTS LIMITED Director 2007-09-12 CURRENT 2006-07-14 Active
THOMAS DUNCAN HOPKINSON ELMSWAY (NO. 1) LIMITED Director 2007-09-07 CURRENT 2002-01-24 Dissolved 2013-10-16
THOMAS DUNCAN HOPKINSON HAWLEY (NO. 1) LIMITED Director 2007-09-07 CURRENT 1995-07-27 Dissolved 2017-09-07
THOMAS DUNCAN HOPKINSON F.I.L. INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1991-05-24 Liquidation
THOMAS DUNCAN HOPKINSON FIRST ESTATES PROPERTIES LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST RUNCORN LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON HALLCO 1265 LIMITED Director 2007-09-07 CURRENT 2005-11-16 Liquidation
THOMAS DUNCAN HOPKINSON KELVINGLEN LIMITED Director 2007-09-07 CURRENT 2002-03-27 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP ONE LIMITED Director 2007-09-07 CURRENT 1992-11-13 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP TWO LIMITED Director 2007-09-07 CURRENT 1993-09-15 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON TRANSWEST LTD Director 2007-09-07 CURRENT 2004-01-14 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1999-10-21 Dissolved 2018-02-08
THOMAS DUNCAN HOPKINSON IBP PROPERTY LIMITED Director 2007-09-07 CURRENT 2001-09-26 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON KNOWLES INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 2004-05-06 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON FIRST INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2005-12-01 Active
THOMAS DUNCAN HOPKINSON FI FACILITIES MANAGEMENT LIMITED Director 2007-09-07 CURRENT 2006-01-10 Active
THOMAS DUNCAN HOPKINSON FIFEDALE TRADING LTD. Director 2007-09-07 CURRENT 1995-07-27 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BRITANNIC HOLDINGS LIMITED Director 2007-09-07 CURRENT 2002-02-20 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BOTANY AVIATION LTD. Director 2007-09-07 CURRENT 2002-02-28 Active
THOMAS DUNCAN HOPKINSON BYGONE TIMES TRADING LIMITED Director 2007-09-07 CURRENT 2002-04-29 Active
THOMAS DUNCAN HOPKINSON LEA VALLEY LIMITED Director 2007-09-07 CURRENT 2004-01-26 Active
THOMAS DUNCAN HOPKINSON USL (TRADING) LIMITED Director 2007-09-07 CURRENT 2002-03-08 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BYGONE TIMES RENTS LIMITED Director 2007-09-07 CURRENT 2002-05-23 Active
THOMAS DUNCAN HOPKINSON J. HILTON HOLDINGS LIMITED Director 2003-05-22 CURRENT 1996-11-26 Dissolved 2016-09-01
CLAIRE CAROLINE SHARP CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
CLAIRE CAROLINE SHARP WILDMOOR (HULL) LIMITED Director 2017-02-07 CURRENT 2004-02-24 Active
CLAIRE CAROLINE SHARP FIGFLEX OFFICES LTD Director 2016-11-22 CURRENT 2016-11-22 Active
CLAIRE CAROLINE SHARP BROOMCO (4289) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
CLAIRE CAROLINE SHARP BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP ELMSFORD LTD Director 2014-02-10 CURRENT 2014-02-07 Dissolved 2016-03-22
CLAIRE CAROLINE SHARP MINSTERWEST LTD Director 2012-11-20 CURRENT 2012-03-30 Active
CLAIRE CAROLINE SHARP FI REAL ESTATE MANAGEMENT LIMITED Director 2011-07-21 CURRENT 2011-03-02 Active
CLAIRE CAROLINE SHARP IBP PROPERTY LIMITED Director 2010-01-27 CURRENT 2001-09-26 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP KNOWLES INDUSTRIAL LIMITED Director 2010-01-27 CURRENT 2004-05-06 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP LEA VALLEY LIMITED Director 2010-01-21 CURRENT 2004-01-26 Active
CLAIRE CAROLINE SHARP FIFEDALE TRADING LTD. Director 2008-10-10 CURRENT 1995-07-27 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP USL (TRADING) LIMITED Director 2008-10-10 CURRENT 2002-03-08 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BYGONE TIMES RENTS LIMITED Director 2008-10-10 CURRENT 2002-05-23 Active
CLAIRE CAROLINE SHARP ELMSWAY (NO. 1) LIMITED Director 2007-09-12 CURRENT 2002-01-24 Dissolved 2013-10-16
CLAIRE CAROLINE SHARP HAWLEY (NO. 1) LIMITED Director 2007-09-12 CURRENT 1995-07-27 Dissolved 2017-09-07
CLAIRE CAROLINE SHARP BRITANNIC HOLDINGS LIMITED Director 2007-09-12 CURRENT 2002-02-20 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BOTANY AVIATION LTD. Director 2007-09-12 CURRENT 2002-02-28 Active
CLAIRE CAROLINE SHARP PRO INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
CLAIRE CAROLINE SHARP FI FACILITIES MANAGEMENT LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
CLAIRE CAROLINE SHARP FIRST INVESTMENTS LIMITED Director 2005-12-02 CURRENT 2005-12-01 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
2024-11-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-17CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055058950016
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 055058950014
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055058950014
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 055058950013
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055058950013
2022-07-05CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055058950012
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055058950009
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 055058950007
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055058950005
2020-01-22MEM/ARTSARTICLES OF ASSOCIATION
2020-01-22MEM/ARTSARTICLES OF ASSOCIATION
2020-01-06RES13Resolutions passed:
  • Director of the company authorised, approved by any director of the company 20/12/2019
  • ALTER ARTICLES
2020-01-06RES13Resolutions passed:
  • Director of the company authorised, approved by any director of the company 20/12/2019
  • ALTER ARTICLES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MISS CLAIRE CAROLINE SHARP
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30MISCRP04 CS01 second filing CS01 12/07/2016 shareholder information
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Read Roper & Read 11th Floor Alberton House St. Mary's Parsonage Manchester M3 2WJ
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY HELEN BERGER
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY PESSY BERGER
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MOISHE BERGER
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHASKEL BERGER
2015-03-26AP01DIRECTOR APPOINTED MR THOMAS DUNCAN HOPKINSON
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/15 FROM 2Nd Floor Ockway House 41 Stamford Hill London N16 5SR
2014-12-29AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0112/07/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA01Previous accounting period extended from 27/03/13 TO 31/03/13
2013-07-24AR0112/07/13 ANNUAL RETURN FULL LIST
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-27AA01Previous accounting period shortened from 28/03/12 TO 27/03/12
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-07-18AR0112/07/12 FULL LIST
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1075 FINCHLEY ROAD LONDON NW11 0PU
2012-03-20AA01PREVSHO FROM 29/03/2011 TO 28/03/2011
2011-12-24AA01PREVSHO FROM 30/03/2011 TO 29/03/2011
2011-08-11AR0112/07/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-23AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-08-24AR0112/07/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / MOISHE BERGER / 09/07/2008
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / PESSY BERGER / 09/07/2008
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-11-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-13363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-07-13363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 16 HURSTDENE GARDENS LONDON N15 6NA
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-0488(2)RAD 20/07/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2005-07-14288bSECRETARY RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ELBANK LTD 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 ELBANK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2005 AND 2005-12-08 Outstanding DEUTSCHE BANK AG LONDON
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2005 AND 2005-12-08 Outstanding DEUTSCHE BANK AG LONDON
ASSIGNATION OF RENTS 2005-10-26 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
DEBENTURE 2005-10-06 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 ELBANK LTD

Intangible Assets
Patents
We have not found any records of ELBANK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELBANK LTD
Trademarks
We have not found any records of ELBANK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELBANK LTD. 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 ELBANK LTD are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 ELBANK LTD 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 ELBANK LTD 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 ELBANK LTD 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.