Elms Farm Bulphan Limited

General information

Name:

Elms Farm Bulphan Ltd

Office Address:

Elms Farm Church Lane Bulphan RM14 3TS Upminster

Number: 00777786

Incorporation date: 1963-10-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elms Farm Bulphan came into being in 1963 as a company enlisted under no 00777786, located at RM14 3TS Upminster at Elms Farm Church Lane. It has been in business for 61 years and its official status is active. The enterprise's classified under the NACE and SIC code 41100 which means Development of building projects. Elms Farm Bulphan Ltd filed its latest accounts for the period that ended on 2022-06-30. The firm's latest annual confirmation statement was released on 2022-12-15.

As stated, this specific business was started in October 1963 and has so far been presided over by three directors, out of whom two (Christopher T. and David T.) are still a part of the company.

Executives who have control over the firm are as follows: Christopher T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Christopher T.

Role: Secretary

Appointed: 19 November 2007

Latest update: 7 January 2024

Christopher T.

Role: Director

Appointed: 21 January 2005

Latest update: 7 January 2024

David T.

Role: Director

Appointed: 24 August 1991

Latest update: 7 January 2024

People with significant control

Christopher T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 26 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 23 January 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 30th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2016

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2015

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2012

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2014

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 1500 : Mixed farming
60
Company Age

Closest Companies - by postcode