Eley Investments Limited

General information

Name:

Eley Investments Ltd

Office Address:

C/o Smith-milne & Co. Ltd 23 Church Street WD3 1DE Rickmansworth

Number: 06641724

Incorporation date: 2008-07-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

06641724 is a reg. no. for Eley Investments Limited. The company was registered as a Private Limited Company on 2008-07-09. The company has been present on the British market for the last sixteen years. This business can be reached at C/o Smith-milne & Co. Ltd 23 Church Street in Rickmansworth. It's area code assigned to this place is WD3 1DE. This enterprise's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. 2022-07-31 is the last time the company accounts were reported.

When it comes to the following company's executives list, since 2011-05-01 there have been two directors: Richard E. and Deborah E..

Executives with significant control over the firm are: Richard E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard E.

Role: Director

Appointed: 01 May 2011

Latest update: 19 February 2024

Deborah E.

Role: Director

Appointed: 09 July 2008

Latest update: 19 February 2024

People with significant control

Richard E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah E.
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 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 April 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 April 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 July 2013
Annual Accounts 23 May 2014
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates July 9, 2023 (CS01)
filed on: 11th, July 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2013

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2014

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2015

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2016

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode