ELMS PRICE ESTATES LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
ELMS PRICE ESTATES LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
ELMS PRICE ESTATES LIMITED was incorporated 34 years ago on 28/03/1990 and has the registered number: 02486019. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
ELMS PRICE ESTATES LIMITED was incorporated 34 years ago on 28/03/1990 and has the registered number: 02486019. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
ELMS PRICE ESTATES LIMITED - COLCHESTER
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
MIDDLEBOROUGH HOUSE
COLCHESTER
ESSEX
CO1 1QT
This Company Originates in : United Kingdom
Previous trading names include:
ELMS PRICE MASTON PROPERTY SERVICES LIMITED (until 04/12/2012)
ELMS PRICE MASTON PROPERTY SERVICES LIMITED (until 04/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM JOHN PRICE | Jun 1962 | British | Director | CURRENT | |
ANDREW DANIEL MCLOUGHLIN | Dec 1971 | British | Director | 1997-11-11 | CURRENT |
JAMIE CHRISTOPHER LYNCH | Mar 1976 | British | Director | 2009-10-07 | CURRENT |
JOHN OAKLEY | Jul 1929 | British | Director | RESIGNED | |
IAN JAMES OAKLEY | Apr 1965 | British | Director | RESIGNED | |
PAUL RUSSELL MASTON | Apr 1960 | British | Director | RESIGNED | |
MARK DENVER LANGLEY | May 1959 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN ELMS | Oct 1960 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN ELMS | Oct 1960 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William John Price | 2017-03-28 | 6/1962 | Ownership of shares 25 to 50 percent | |
Mr Andrew Daniel Mcloughlin | 2017-03-28 | 12/1971 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Elms Price Estates Limited Filleted accounts for Companies House (small and micro) | 2023-11-29 | 31-05-2023 | £7,195 Cash £-3,381 equity |
Elms Price Estates Limited Filleted accounts for Companies House (small and micro) | 2023-02-02 | 31-05-2022 | £64,502 Cash £28,799 equity |
Elms Price Estates Limited Filleted accounts for Companies House (small and micro) | 2021-11-03 | 31-05-2021 | £107,943 Cash £32,971 equity |
Elms Price Estates Limited Filleted accounts for Companies House (small and micro) | 2020-12-09 | 31-05-2020 | £249 Cash £-9,158 equity |
Elms Price Estates Limited Filleted accounts for Companies House (small and micro) | 2019-11-15 | 31-05-2019 | £298 Cash £-12,904 equity |
Elms Price Estates Limited Filleted accounts for Companies House (small and micro) | 2019-01-12 | 31-05-2018 | £231 Cash £-27,588 equity |
Elms Price Estates Limited Company Accounts | 2018-01-20 | 31-05-2017 | £17 Cash £-12,519 equity |