Company NameElite Pro Cleaning Ltd
DirectorsMichelle Martinez and Cledison Ramos Pereira
Company StatusActive
Company Number09612342
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 months ago)
Previous NameHuge View Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Michelle Martinez
Date of BirthMay 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Business Centre Frankland Road
Blagrove
Swindon
Wiltshire
SN5 8YZ
Director NameMr Cledison Ramos Pereira
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBrazilian
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Business Centre Frankland Road
Blagrove
Swindon
Wiltshire
SN5 8YZ

Location

Registered Address121a Guildford Street
Chertsey
KT16 9AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 3 weeks ago)
Next Return Due11 June 2024 (3 weeks, 1 day from now)

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
2 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
27 April 2023Registered office address changed from Chalet a 50 Feathers Lane Wraysbury Staines-upon-Thames TW19 5AN England to 121a Guildford Street Chertsey KT16 9AL on 27 April 2023 (1 page)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
2 September 2019Registered office address changed from 89 89 Church Road Addlestone Surrey KT13 1SF England to Chalet a 50 Feathers Lane Wraysbury Staines-upon-Thames TW19 5AN on 2 September 2019 (1 page)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 November 2018Registered office address changed from Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ United Kingdom to 89 89 Church Road Addlestone Surrey KT13 1SF on 28 November 2018 (1 page)
4 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
4 July 2018Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ on 4 July 2018 (1 page)
4 July 2018Director's details changed for Ms Michelle Martinez on 4 July 2018 (2 pages)
4 July 2018Director's details changed for Mr Cledison Ramos Pereira on 4 July 2018 (2 pages)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 January 2018Director's details changed for Ms Michelle Martinez on 27 January 2018 (2 pages)
30 January 2018Change of details for Ms Michelle Martinez as a person with significant control on 27 January 2018 (2 pages)
30 January 2018Change of details for Mr Cledison Ramos Pereira as a person with significant control on 27 January 2018 (2 pages)
30 January 2018Director's details changed for Mr Cledison Ramos Pereira on 27 January 2018 (2 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
16 May 2016Director's details changed for Mrs Michelle Martinez on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mrs Michelle Martinez on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mrs Michelle Martinez on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Cledison Ramos Pereira on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mrs Michelle Martinez on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Cledison Ramos Pereira on 16 May 2016 (2 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)