Elmtone Properties Limited

General information

Name:

Elmtone Properties Ltd

Office Address:

37-38 Market Street DL17 8JH Ferryhill

Number: 02980774

Incorporation date: 1994-10-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elmtone Properties is a firm registered at DL17 8JH Ferryhill at 37-38 Market Street. This firm was set up in 1994 and is established under the registration number 02980774. This firm has been active on the English market for thirty years now and the current status is active. The firm's principal business activity number is 41100 and their NACE code stands for Development of building projects. Wednesday 31st August 2022 is the last time the company accounts were reported.

We have a team of two directors managing this specific business at the current moment, specifically Eric W. and Cyril W. who have been executing the directors responsibilities since 1995-03-10.

The companies with significant control over the firm are as follows: Concept Aesthetics Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Ferryhill at Market Street, DL17 8JH, Co. Durham and was registered as a PSC under the reg no 05790425. Zone Trading Consultancy Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Ferryhill at Market Street, DL17 8JH, Co. Durham and was registered as a PSC under the reg no 12035529.

Financial data based on annual reports

Company staff

Eric W.

Role: Director

Appointed: 10 March 1995

Latest update: 18 December 2023

Eric W.

Role: Secretary

Appointed: 10 March 1995

Latest update: 18 December 2023

Cyril W.

Role: Director

Appointed: 10 March 1995

Latest update: 18 December 2023

People with significant control

Concept Aesthetics Limited
Address: 37-38 Market Street, Ferryhill, Co. Durham, DL17 8JH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 05790425
Notified on 1 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zone Trading Consultancy Limited
Address: 37-38 Market Street, Ferryhill, Co. Durham, DL17 8JH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 12035529
Notified on 1 August 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Eric W.
Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 9/10 Easter Park Barton Road

Post code:

TS2 1RY

City / Town:

Middlesbrough

HQ address,
2013

Address:

Unit 9/10 Easter Park Barton Road

Post code:

TS2 1RY

City / Town:

Middlesbrough

HQ address,
2014

Address:

Unit 9/10 Easter Park Barton Road

Post code:

TS2 1RY

City / Town:

Middlesbrough

HQ address,
2015

Address:

Unit 9/10 Easter Park Barton Road

Post code:

TS2 1RY

City / Town:

Middlesbrough

HQ address,
2016

Address:

9 - 15 Queen's Square

Post code:

TS2 1AA

City / Town:

Middlesbrough

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
29
Company Age

Closest Companies - by postcode