38 ELSWORTHY ROAD LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
38 ELSWORTHY ROAD LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
38 ELSWORTHY ROAD LIMITED was incorporated 30 years ago on 23/12/1993 and has the registered number: 02883509. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
38 ELSWORTHY ROAD LIMITED was incorporated 30 years ago on 23/12/1993 and has the registered number: 02883509. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
38 ELSWORTHY ROAD LIMITED - COLCHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WIVENHOE HALL FOLLY HIGH STREET
COLCHESTER
CO7 9AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WIN-YIU FUNG | Jan 1954 | British | Director | 1993-12-23 | CURRENT |
MS KATHY LO | Feb 1973 | Chinese | Director | 2020-01-14 | CURRENT |
MR MARCUS STEAD-HALL | Feb 1993 | British,New Zealander | Director | 2024-01-02 | CURRENT |
MS TAMAR EINAV | Jan 1977 | British | Director | 2013-01-01 | CURRENT |
MISS FRANCES DAFFERN | Apr 1982 | British | Director | 2011-03-04 | CURRENT |
TIMOTHY DAVID HULSE | Dec 1959 | British | Director | 2007-03-01 UNTIL 2011-03-04 | RESIGNED |
LEO EISENFELD | British | Secretary | 1993-12-23 UNTIL 1998-10-01 | RESIGNED | |
MR IAN ROBERT CRAIG | Secretary | 2019-09-09 UNTIL 2024-01-02 | RESIGNED | ||
SIMON MICHAEL DEEN | Nov 1980 | British | Director | 2007-07-25 UNTIL 2012-12-31 | RESIGNED |
CHRISTINE TINDSLEY | British | Secretary | 1998-10-01 UNTIL 2019-09-09 | RESIGNED | |
MR ANDREW JOHN TINDSLEY | Sep 1953 | British | Director | 1994-09-08 UNTIL 2019-12-22 | RESIGNED |
HOWARD BAY ROMBOUGH | May 1962 | British | Director | 1996-09-25 UNTIL 2007-02-28 | RESIGNED |
MS JANE ELIZABETH STUART LIGHTING | Dec 1956 | British | Director | 1993-12-23 UNTIL 1996-09-21 | RESIGNED |
SHAH ISFAHAN | Apr 1957 | British | Director | 2001-01-31 UNTIL 2012-12-31 | RESIGNED |
CCS DIRECTORS LIMITED | Nov 1990 | Corporate Nominee Director | 1993-12-23 UNTIL 1993-12-23 | RESIGNED | |
JEREMY ADRIAN AMIAS | Apr 1962 | British | Director | 1993-12-23 UNTIL 2007-07-24 | RESIGNED |
MR PATRICK BEESLEY | Jul 1960 | British | Director | 1993-12-23 UNTIL 2001-10-31 | RESIGNED |
MS JANE ANDERSON CRAIG | Oct 1969 | British | Director | 2013-01-01 UNTIL 2024-01-02 | RESIGNED |
CCS SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-12-23 UNTIL 1993-12-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Robert Craig | 2019-09-22 | 1/1949 | London | Significant influence or control |
Mrs Christine Hilda Tindsley | 2016-09-01 - 2019-09-09 | 9/1954 | London Not Usa Or Canada | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
38 ELSWORTHY ROAD LIMITED | 2023-02-11 | 31-12-2022 | £6,497 Cash £6,502 equity |
38 ELSWORTHY ROAD LIMITED | 2022-02-05 | 31-12-2021 | £7,083 Cash £7,088 equity |
38 ELSWORTHY ROAD LIMITED | 2021-02-05 | 31-12-2020 | £10,464 Cash £10,469 equity |
38 ELSWORTHY ROAD LIMITED | 2021-01-15 | 31-12-2019 | £1,899 Cash £1,904 equity |