ELVIMILE LIMITED - CROYDON
Company Profile | Company Filings |
Overview
ELVIMILE LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
ELVIMILE LIMITED was incorporated 34 years ago on 12/03/1990 and has the registered number: 02479922. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ELVIMILE LIMITED was incorporated 34 years ago on 12/03/1990 and has the registered number: 02479922. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ELVIMILE LIMITED - CROYDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
16 SOUTH END
CROYDON
SURREY
CR0 1DN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ZAKI AHMED | Aug 1988 | British | Director | 2023-10-12 | CURRENT |
MR ROBIN IAN KNIGHT | Sep 1988 | British | Director | 2016-03-10 | CURRENT |
DEBRA LYNN SHEARS | Sep 1954 | British | Director | 1998-03-16 UNTIL 1999-12-01 | RESIGNED |
MR MICHAEL SEATONS | Nov 1958 | British | Director | RESIGNED | |
KEITH CURTIS ARNOLD JOYCE | Feb 1962 | British | Director | 2004-11-01 UNTIL 2016-03-10 | RESIGNED |
CYNTHIA ANN EVERALL | Nov 1938 | British | Director | 1994-02-23 UNTIL 1998-03-16 | RESIGNED |
MR BRIAN MARTIN EVERALL | Jan 1945 | British | Director | RESIGNED | |
CHRISTOPHER CLIVE JAMIE CONNOLLY | Feb 1957 | British | Director | 2003-03-01 UNTIL 2004-10-31 | RESIGNED |
THOMAS ATHERTON | Apr 1954 | British | Director | 1999-12-01 UNTIL 2002-03-01 | RESIGNED |
DEBRA LYNN SHEARS | Sep 1954 | British | Secretary | 1994-02-23 UNTIL 1998-03-16 | RESIGNED |
ANTHONY SHEARS | Nov 1948 | Secretary | 1998-03-16 UNTIL 1999-12-01 | RESIGNED | |
MRS KAYE SEATON | Secretary | RESIGNED | |||
MONICA JOYCE | British | Secretary | 2003-03-01 UNTIL 2016-03-10 | RESIGNED | |
CHRISTINE HELEN MACE | Jul 1949 | Secretary | 1999-12-01 UNTIL 2003-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robin Ian Knight | 2016-04-06 | 9/1988 | Croydon Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ELVIMILE LIMITED | 2023-12-21 | 31-03-2023 | £65,166 equity |
Micro-entity Accounts - ELVIMILE LIMITED | 2022-12-22 | 31-03-2022 | £65,166 equity |
Micro-entity Accounts - ELVIMILE LIMITED | 2021-12-15 | 31-03-2021 | £65,895 equity |
Micro-entity Accounts - ELVIMILE LIMITED | 2020-12-23 | 31-03-2020 | £66,214 equity |
Micro-entity Accounts - ELVIMILE LIMITED | 2019-12-11 | 31-03-2019 | £67,279 equity |
Micro-entity Accounts - ELVIMILE LIMITED | 2018-12-13 | 31-03-2018 | £62,022 equity |
Micro-entity Accounts - ELVIMILE LIMITED | 2017-12-20 | 31-03-2017 | £62,078 equity |
Abbreviated Company Accounts - ELVIMILE LIMITED | 2017-02-01 | 31-03-2016 | £62,887 equity |
Abbreviated Company Accounts - ELVIMILE LIMITED | 2016-03-24 | 31-03-2015 | £63,457 equity |