Company NameElmbridge Estates Limited
DirectorsAlan John Smith and Toby Alan Smith
Company StatusActive
Company Number02474784
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Ockham Road South
East Horsley
Surrey
KT24 6SN
Director NameMr Toby Alan Smith
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(17 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Martins House Ockham Road South
East Horsley
Surrey
KT24 6SN
Secretary NameMr Alan John Smith
NationalityBritish
StatusCurrent
Appointed30 June 2008(18 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Ockham Road South
East Horsley
Surrey
KT24 6SN
Director NameChristine Dorothy Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 27 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameChristine Dorothy Smith
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 27 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Director NameMr Gregory Vaughan Aldridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(3 years after company formation)
Appointment DurationResigned same day (resigned 27 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Margin Drive
London
SW19 5HA
Secretary NameMr Simon Paul Every
NationalityBritish
StatusResigned
Appointed27 February 1993(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 1994)
RoleSecretary
Correspondence Address9 Arlington Lodge
Monument Hill
Weybridge
Surrey
KT13 8RB
Director NameAndrew Robert Heskett Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat 4 10 Thornton Hill
Wimbledon
London
SW19 4HS
Secretary NameAndrew Robert Heskett Taylor
NationalityBritish
StatusResigned
Appointed12 June 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressFlat 4 10 Thornton Hill
Wimbledon
London
SW19 4HS
Secretary NameOrlando Sargent
NationalityBritish
StatusResigned
Appointed16 May 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameOrlando Sargent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB
Secretary NameMr Roy Byron Davis
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB

Location

Registered AddressSt Martins House
Ockham Road South
East Horsley
Surrey
KT24 6SN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

50k at £1Alan John Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,667
Cash£156
Current Liabilities£39,092

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

17 December 2002Delivered on: 21 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
10 June 1993Delivered on: 15 June 1993
Satisfied on: 3 May 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £32381 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M251C for full details.
Fully Satisfied
14 April 1993Delivered on: 20 April 1993
Satisfied on: 3 May 2006
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £15863.68 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M87C for full details.
Fully Satisfied
28 May 1992Delivered on: 11 June 1992
Satisfied on: 3 May 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled "prompt credit application"
Secured details: £22390.00 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the isurances particulars of which are set out on the reverse of form 395 (see form 395 for fulldetails).
Fully Satisfied
27 February 1992Delivered on: 10 March 1992
Satisfied on: 3 May 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled "propmpt credit application"
Secured details: £17,748.00 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to the insurances particulars of which are set out on the reverse of form 395 (please see form for full details).
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 July 2023Change of details for a person with significant control (2 pages)
18 July 2023Director's details changed for Mr Toby Alan Smith on 10 July 2023 (2 pages)
18 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 August 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
10 August 2022Director's details changed for Mr Toby Alan Smith on 10 August 2022 (2 pages)
10 August 2022Director's details changed for Mr Alan John Smith on 10 August 2022 (2 pages)
10 August 2022Secretary's details changed for Mr Alan John Smith on 10 August 2022 (1 page)
12 May 2022Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martins House Ockham Road South East Horsley Surrey KT24 6SN on 12 May 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 August 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(5 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000
(5 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
(5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
16 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 16 February 2011 (1 page)
2 September 2010Auditor's resignation (1 page)
2 September 2010Auditor's resignation (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Secretary appointed mr alan john smith (1 page)
29 April 2009Appointment terminated secretary roy davis (1 page)
29 April 2009Secretary appointed mr alan john smith (1 page)
29 April 2009Appointment terminated secretary roy davis (1 page)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 April 2008Return made up to 27/02/08; full list of members (3 pages)
1 April 2008Return made up to 27/02/08; full list of members (3 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
23 November 2007Return made up to 27/02/07; full list of members (2 pages)
23 November 2007Return made up to 27/02/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 May 2006Return made up to 27/02/06; full list of members (2 pages)
16 May 2006Return made up to 27/02/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Return made up to 27/02/05; full list of members (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Return made up to 27/02/05; full list of members (2 pages)
23 January 2006Director resigned (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
24 February 2004Return made up to 27/02/04; full list of members (5 pages)
24 February 2004Return made up to 27/02/04; full list of members (5 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 March 2003Return made up to 27/02/03; full list of members (5 pages)
9 March 2003Return made up to 27/02/03; full list of members (5 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
21 December 2002Particulars of mortgage/charge (9 pages)
21 December 2002Particulars of mortgage/charge (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 February 2002Return made up to 27/02/02; full list of members (6 pages)
28 February 2002Return made up to 27/02/02; full list of members (6 pages)
13 July 2001Return made up to 27/02/01; full list of members (8 pages)
13 July 2001Return made up to 27/02/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
11 May 2000Return made up to 22/02/00; full list of members (6 pages)
11 May 2000Return made up to 22/02/00; full list of members (6 pages)
11 May 2000New secretary appointed;new director appointed (3 pages)
11 May 2000New secretary appointed;new director appointed (3 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
16 March 1999Return made up to 27/02/99; no change of members (4 pages)
16 March 1999Return made up to 27/02/99; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
23 April 1998Return made up to 27/02/98; no change of members (6 pages)
23 April 1998Return made up to 27/02/98; no change of members (6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
1 April 1997Return made up to 27/02/97; full list of members (6 pages)
1 April 1997Return made up to 27/02/97; full list of members (6 pages)
28 January 1997Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page)
28 January 1997Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page)
14 May 1996Return made up to 27/02/96; no change of members (7 pages)
14 May 1996Return made up to 27/02/96; no change of members (7 pages)
8 February 1996Full group accounts made up to 30 June 1995 (18 pages)
8 February 1996Full group accounts made up to 30 June 1995 (18 pages)
13 November 1995Memorandum and Articles of Association (40 pages)
13 November 1995Memorandum and Articles of Association (40 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 September 1995Re-registration of Memorandum and Articles (40 pages)
5 September 1995Application for reregistration from PLC to private (1 page)
5 September 1995Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 September 1995Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 1995Re-registration of Memorandum and Articles (40 pages)
5 September 1995Application for reregistration from PLC to private (1 page)
24 July 1995Full group accounts made up to 30 June 1994 (18 pages)
24 July 1995Full group accounts made up to 30 June 1994 (18 pages)
30 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 March 1995Return made up to 27/02/95; no change of members (6 pages)
22 March 1995Return made up to 27/02/95; no change of members (6 pages)
21 March 1995Full group accounts made up to 30 June 1992 (19 pages)
21 March 1995Full group accounts made up to 30 June 1993 (20 pages)
21 March 1995Full group accounts made up to 30 June 1993 (20 pages)
21 March 1995Full group accounts made up to 30 June 1992 (19 pages)