Company NameElliott Land Company Limited
DirectorsRoy Edward George Scrivener and Susan Mary Scrivener
Company StatusActive
Company Number00696674
CategoryPrivate Limited Company
Incorporation Date27 June 1961(62 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roy Edward George Scrivener
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Builder/Man Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingmere South Terrace
Littlehampton
West Sussex
BN17 5LD
Secretary NameMrs Susan Mary Scrivener
NationalityBritish
StatusCurrent
Appointed24 February 1994(32 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address15 Bridge Road
Weybridge
Surrey
KT13 8XS
Director NameMrs Susan Mary Scrivener
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(38 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address15 Bridge Road
Weybridge
Surrey
KT13 8XS
Director NameEdward George Scrivener
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 1994)
RoleChairman
Correspondence Address24 Fairlawns
159-161 Kingsway
Hove
East Sussex
BN3 4FZ
Secretary NameMr Roy Edward George Scrivener
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrogsleap 15 Bridge Road
Weybridge
Surrey
KT13 8XS

Contact

Telephone01903 725044
Telephone regionWorthing

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.1k at £1S.m. Scrivener
74.74%
Ordinary
530 at £1Martin David Scrivener
12.62%
Ordinary
530 at £1Nigel Richard Scrivener
12.62%
Ordinary
1 at £1R.e.g. Scrivener
0.02%
Ordinary

Financials

Year2014
Net Worth£1,698,430
Cash£968,725
Current Liabilities£236,885

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

31 August 2000Delivered on: 9 September 2000
Satisfied on: 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1987Delivered on: 26 March 1987
Satisfied on: 8 September 2000
Persons entitled: Credit Lyonnais

Classification: Deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at fulmer court, boundary road, worthing west sussex title no:- SX25685. Cornwall gardens littlehampton sussex. Title no:- SX115609. (Please see form 395 for full details).
Fully Satisfied

Filing History

14 August 2023Appointment of David John Scrivener as a director on 27 June 2023 (2 pages)
13 April 2023Registered office address changed from 1 Kingmere South Terrace Littlehampton West Sussex BN17 5LD to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 13 April 2023 (1 page)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 March 2023Director's details changed for Mrs Susan Mary Scrivener on 3 February 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
16 March 2023Secretary's details changed for Mrs Susan Mary Scrivener on 3 February 2023 (1 page)
8 March 2023Change of details for Roy Edward George Scrivener as a person with significant control on 3 February 2023 (2 pages)
8 March 2023Notification of Susan Mary Scrivener as a person with significant control on 3 February 2023 (2 pages)
1 March 2023Purchase of own shares. (4 pages)
27 February 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 February 2023Cancellation of shares. Statement of capital on 3 February 2023
  • GBP 3,140
(4 pages)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
26 December 2019Confirmation statement made on 20 December 2019 with updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
24 January 2018Confirmation statement made on 20 December 2017 with no updates (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 March 2017Confirmation statement made on 20 December 2016 with updates (10 pages)
2 March 2017Confirmation statement made on 20 December 2016 with updates (10 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,200
(15 pages)
17 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,200
(15 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,200
(14 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,200
(14 pages)
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages)
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages)
14 November 2014Registered office address changed from , 15 Bridge Road, Weybridge, Surrey, KT13 8XS to 1 Kingmere South Terrace Littlehampton West Sussex BN17 5LD on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from , 15 Bridge Road, Weybridge, Surrey, KT13 8XS to 1 Kingmere South Terrace Littlehampton West Sussex BN17 5LD on 14 November 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,200
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2014
(15 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,200
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2014
(15 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 January 2013Annual return made up to 20 December 2012 (14 pages)
22 January 2013Annual return made up to 20 December 2012 (14 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
2 February 2011Resolutions
  • RES13 ‐ Authorise co. Loan to r e g scrivener 27/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Authorise co. Loan to r e g scrivener 27/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Authorise co. Loan to r e g scrivener 27/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Authorise co. Loan to r e g scrivener 27/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Authorise co. Loan to r e g scrivener 27/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Authorise co. Loan to r e g scrivener 27/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Authorise co. Loan to r e g scrivener 27/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Authorise co. Loan to r e g scrivener 27/01/2011
(1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 March 2010Annual return made up to 14 January 2010 (14 pages)
5 March 2010Annual return made up to 14 January 2010 (14 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 14/01/09; full list of members (10 pages)
18 February 2009Return made up to 14/01/09; full list of members (10 pages)
18 February 2009Location of debenture register (1 page)
7 February 2009Location of register of members (1 page)
7 February 2009Location of register of members (1 page)
22 January 2009Director and secretary's change of particulars / susan scrivener / 14/01/2009 (1 page)
22 January 2009Director and secretary's change of particulars / susan scrivener / 14/01/2009 (1 page)
22 January 2009Director's change of particulars / roy scrivener / 14/01/2009 (1 page)
22 January 2009Director's change of particulars / roy scrivener / 14/01/2009 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 February 2008Return made up to 20/12/07; full list of members (7 pages)
14 February 2008Return made up to 20/12/07; full list of members (7 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 January 2007Return made up to 20/12/06; full list of members (8 pages)
7 January 2007Return made up to 20/12/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 January 2006Return made up to 20/12/05; full list of members (8 pages)
6 January 2006Return made up to 20/12/05; full list of members (8 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 December 2004Return made up to 20/12/04; full list of members (8 pages)
29 December 2004Return made up to 20/12/04; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 January 2004Return made up to 20/12/03; full list of members (8 pages)
15 January 2004Return made up to 20/12/03; full list of members (8 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
4 January 2002Return made up to 20/12/01; full list of members (6 pages)
4 January 2002Return made up to 20/12/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 January 2001Return made up to 20/12/00; full list of members (6 pages)
9 January 2001Return made up to 20/12/00; full list of members (6 pages)
9 September 2000Particulars of mortgage/charge (7 pages)
9 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
24 April 1999Full accounts made up to 30 June 1998 (13 pages)
24 April 1999Full accounts made up to 30 June 1998 (13 pages)
23 December 1998Return made up to 20/12/98; no change of members (4 pages)
23 December 1998Return made up to 20/12/98; no change of members (4 pages)
21 April 1998Full accounts made up to 30 June 1997 (13 pages)
21 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 December 1997Return made up to 20/12/97; full list of members (12 pages)
30 December 1997Return made up to 20/12/97; full list of members (12 pages)
18 March 1997Full accounts made up to 30 June 1996 (14 pages)
18 March 1997Full accounts made up to 30 June 1996 (14 pages)
18 December 1996Return made up to 20/12/96; no change of members (6 pages)
18 December 1996Return made up to 20/12/96; no change of members (6 pages)
25 April 1996Full accounts made up to 30 June 1995 (13 pages)
25 April 1996Full accounts made up to 30 June 1995 (13 pages)
8 January 1996Return made up to 20/12/95; full list of members (6 pages)
8 January 1996Return made up to 20/12/95; full list of members (6 pages)
3 January 1996£ ic 6000/4200 22/11/95 £ sr 1800@1=1800 (1 page)
3 January 1996£ ic 6000/4200 22/11/95 £ sr 1800@1=1800 (1 page)
21 July 1995Full accounts made up to 30 June 1994 (12 pages)
21 July 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)