Elanar Properties Limited

General information

Name:

Elanar Properties Ltd

Office Address:

3rd Floor 166 College Road HA1 1BH Harrow

Number: 01136234

Incorporation date: 1973-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elanar Properties started conducting its business in 1973 as a Private Limited Company with reg. no. 01136234. This company has been active for 51 years and the present status is active. The firm's office is situated in Harrow at 3rd Floor. You can also locate the firm by the area code, HA1 1BH. This company's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. The most recent filed accounts documents cover the period up to 2022-09-30 and the most current annual confirmation statement was released on 2022-12-31.

Taking into consideration this enterprise's number of employees, it became necessary to acquire other directors: Gideon H. and Jonathan H. who have been aiding each other since March 2006 for the benefit of the limited company.

Financial data based on annual reports

Company staff

Gideon H.

Role: Director

Appointed: 22 March 2006

Latest update: 24 February 2024

Jonathan H.

Role: Director

Appointed: 22 March 2006

Latest update: 24 February 2024

People with significant control

Executives who have control over this firm are as follows: Jonathan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gideon H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gideon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 18th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18th June 2015
Annual Accounts 27th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27th June 2016
Annual Accounts 27th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 21st June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21st June 2013
Annual Accounts 20th June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Suite A8, Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2013

Address:

Suite A8, Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2014

Address:

Suite A8, Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2015

Address:

Suite A8, Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2016

Address:

Suite A8, Kebbell House Delta Gain Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age

Similar companies nearby

Closest companies