Company NameELMS Court Properties Limited
DirectorChristopher Maurice Tucker
Company StatusActive
Company Number06055744
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Maurice Tucker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr David Stanley Tucker
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher Maurice Tucker
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

6 June 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
3 February 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
2 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
10 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
28 February 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
20 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
1 March 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
23 February 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
3 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 June 2016Director's details changed for Christopher Maurice Tucker on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Christopher Maurice Tucker on 7 June 2016 (2 pages)
24 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
22 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
22 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
12 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
6 January 2014Director's details changed for Christopher Maurice Tucker on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Christopher Maurice Tucker on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Christopher Maurice Tucker on 6 January 2014 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Mr David Stanley Tucker on 1 October 2009 (1 page)
15 March 2010Secretary's details changed for Mr David Stanley Tucker on 1 October 2009 (1 page)
15 March 2010Secretary's details changed for Mr David Stanley Tucker on 1 October 2009 (1 page)
19 January 2010Director's details changed for Christopher Maurice Tucker on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Christopher Maurice Tucker on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Christopher Maurice Tucker on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page)
17 November 2009Director's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 April 2009Return made up to 17/01/09; full list of members (3 pages)
23 April 2009Return made up to 17/01/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 February 2008Return made up to 17/01/08; full list of members (2 pages)
4 February 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2007Incorporation (17 pages)
17 January 2007Incorporation (17 pages)