Elsmore Homes Limited

General information

Name:

Elsmore Homes Ltd

Office Address:

Clarence House Milford Road GU8 6HP Elstead

Number: 06930547

Incorporation date: 2009-06-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elsmore Homes came into being in 2009 as a company enlisted under no 06930547, located at GU8 6HP Elstead at Clarence House. This firm has been in business for fifteen years and its official status is active. Although recently known as Elsmore Homes Limited, it was not always so. This firm was known as The Old Bakery Residents Company until 2009-12-17, when it was replaced by Bourne House Developments. The final transformation took place on 2015-07-29. This company's principal business activity number is 41100, that means Development of building projects. Elsmore Homes Ltd released its account information for the period that ended on 2023-03-31. The firm's most recent annual confirmation statement was submitted on 2023-06-11.

As suggested by this specific firm's executives list, since 2009 there have been two directors: Richard E. and Carol E..

Executives who control the firm include: Richard E. owns 1/2 or less of company shares. Carol E. owns 1/2 or less of company shares.

  • Previous company's names
  • Elsmore Homes Limited 2015-07-29
  • Bourne House Developments Limited 2009-12-17
  • The Old Bakery Residents Company Limited 2009-06-11

Financial data based on annual reports

Company staff

Richard E.

Role: Director

Appointed: 05 December 2009

Latest update: 9 March 2024

Richard E.

Role: Secretary

Appointed: 05 December 2009

Latest update: 9 March 2024

Carol E.

Role: Director

Appointed: 11 June 2009

Latest update: 9 March 2024

People with significant control

Richard E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Carol E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 November 2012
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts 10 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 July 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 22 July 2014
Date Approval Accounts 22 July 2014
Annual Accounts 30 June 2015
Date Approval Accounts 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Company name changed elsmore homes LIMITEDcertificate issued on 10/01/24 (CERTNM)
filed on: 10th, January 2024
change of name
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 9 Abbey Business Park

Post code:

GU9 8HT

City / Town:

Farnham

HQ address,
2013

Address:

Unit 9 Abbey Business Park

Post code:

GU9 8HT

City / Town:

Farnham

HQ address,
2014

Address:

Unit 9 Abbey Business Park Monks Walk

Post code:

GU9 8HT

City / Town:

Farnham

HQ address,
2015

Address:

Unit 9 Abbey Business Park Monks Walk

Post code:

GU9 8HT

City / Town:

Farnham

HQ address,
2016

Address:

Unit 9 Abbey Business Park Monks Walk

Post code:

GU9 8HT

City / Town:

Farnham

Accountant/Auditor,
2012

Name:

Francis Maxwell Llp

Address:

15b High Street

Post code:

GU34 1AW

City / Town:

Alton

Accountant/Auditor,
2013

Name:

Francis Maxwell Llp

Address:

15b High Street Alton

Post code:

GU34 1AW

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode