ELITEVILLE LIMITED - BRADFORD


Company Profile Company Filings

Overview

ELITEVILLE LIMITED is a Private Limited Company from BRADFORD and has the status: Active.
ELITEVILLE LIMITED was incorporated 36 years ago on 24/08/1987 and has the registered number: 02156708. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ELITEVILLE LIMITED - BRADFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE OLD MILL
BRADFORD
WEST YORKSHIRE
BD10 0RT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/01/2024 27/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AMANDA LEE Nov 1955 British Director 2023-07-12 CURRENT
JOHN LISTER Sep 1966 Director 1993-01-05 UNTIL 1995-05-01 RESIGNED
MRS ANNE DENISE WHITEHOUSE Jan 1958 British Director 2016-12-09 UNTIL 2018-09-21 RESIGNED
JACQUELINE ARNOLD Feb 1966 British Director 2002-11-12 UNTIL 2005-12-09 RESIGNED
ANNE DENISE WHITEHOUSE Secretary 2016-12-09 UNTIL 2018-11-07 RESIGNED
ROBERT BANKS Secretary 2002-11-12 UNTIL 2004-07-30 RESIGNED
SARAH BURGESS Secretary 2002-11-12 UNTIL 2007-12-10 RESIGNED
KENNETH CARTWRIGHT Sep 1936 British Secretary 1998-03-06 UNTIL 2001-10-23 RESIGNED
MISS SARAH MELANIE GILL Secretary RESIGNED
JOHN LISTER Sep 1966 Secretary 1995-06-02 UNTIL 1999-01-30 RESIGNED
CHARLOTTE TOWNEND Aug 1978 Secretary 2001-04-30 UNTIL 2002-11-12 RESIGNED
CLAIRE LOUISE WAITES British Secretary 2005-03-17 UNTIL 2016-10-28 RESIGNED
JULES CHRISTIAN ALLEN Dec 1972 Secretary 2004-09-14 UNTIL 2004-12-10 RESIGNED
CLAIRE LOUISE SMITH Aug 1981 British Director 2004-09-14 UNTIL 2018-11-23 RESIGNED
CLAIRE ELIZABETH LANCASTER Jul 1971 British Director 2002-11-12 UNTIL 2005-04-20 RESIGNED
KATHARINE SANCHIA BALDWIN Feb 1978 British Director 2005-03-17 UNTIL 2014-02-06 RESIGNED
CLAIRE LOUISE WAITES Nov 1976 British Director 2014-02-06 UNTIL 2016-10-28 RESIGNED
DAVID WALLER Dec 1964 British Director 1995-05-01 UNTIL 1998-08-26 RESIGNED
MR MICHAEL IAN WALSHAW Apr 1973 British Director 2006-08-22 UNTIL 2023-11-16 RESIGNED
LISA GLOVER Jan 1981 British Director 2006-08-22 UNTIL 2007-04-13 RESIGNED
RICKY COURTNEY HALLETT Mar 1958 British Director RESIGNED
JEAN BROOKSBANK Apr 1947 British Director 2002-11-12 UNTIL 2005-01-01 RESIGNED
MR SEAN ANTHONY EASTWOOD-SMITH Sep 1971 English Director 2018-11-01 UNTIL 2023-07-01 RESIGNED
LAURENT CHARLES DUBARRE Jun 1969 British Director 2001-10-23 UNTIL 2002-11-12 RESIGNED
STEVEN ROY COCKRAM Aug 1966 British Director 1995-01-07 UNTIL 2002-11-12 RESIGNED
KENNETH CARTWRIGHT Sep 1936 British Director 1998-08-27 UNTIL 2001-10-23 RESIGNED
MR MICHAEL JOHN BOOTH Sep 1942 British Director RESIGNED
MR GEOFFREY RAYMOND BASTOW Dec 1956 British Director 2023-06-01 UNTIL 2023-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Anne Denise Whitehouse 2017-01-13 - 2018-11-07 1/1958 Bradford   West Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATLANTIC PLASTICS LIMITED BRIDGEND WALES Active FULL 20160 - Manufacture of plastics in primary forms
ATLANTIC PRECISION ENGINEERING LIMITED ALDERSHOT Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
TORGY ATLANTIC LIMITED ALDERSHOT Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
HELD (UK) LIMITED LEEDS ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ELITEVILLE LIMITED 2023-08-15 31-03-2023 £2,054 equity
Micro-entity Accounts - ELITEVILLE LIMITED 2023-02-07 31-03-2022 £186 equity
Micro-entity Accounts - ELITEVILLE LIMITED 2021-12-23 31-03-2021 £312 equity
Micro-entity Accounts - ELITEVILLE LIMITED 2021-03-20 31-03-2020 £49 equity
Micro-entity Accounts - ELITEVILLE LIMITED 2019-12-04 31-03-2019 £1,570 equity
Micro-entity Accounts - ELITEVILLE LIMITED 2018-11-27 31-03-2018 £879 equity