Company NameElmstead Heights Limited
Company StatusActive
Company Number09949178
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameClaudia Luisa Duarte
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(4 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Sozer Ali
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(4 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months
RoleSelf Employed Restaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMrs Julia Catherine Forrestal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMrs Rachel Jane Soar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr James McKeown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(9 months after company formation)
Appointment Duration7 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Daniel James Gasson
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Scott John Macfarlane
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMoat Homes Limited (Corporation)
StatusCurrent
Appointed01 June 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressMariner House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Daniel McAllister
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleProperty Develoer
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Richard Steven McAllister
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameEmily Rose Jennifer Sparrow
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameShengun Ali
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleManager Hospitality
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
31 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
12 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
1 October 2018Appointment of Mr Scott John Macfarlane as a director on 1 October 2018 (2 pages)
18 September 2018Appointment of Mr Daniel James Gasson as a director on 14 September 2018 (2 pages)
12 September 2018Termination of appointment of Emily Rose Jennifer Sparrow as a director on 31 August 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 September 2018Termination of appointment of Shengun Ali as a director on 31 August 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 November 2016Termination of appointment of Daniel Mcallister as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Daniel Mcallister as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Richard Mcallister as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Richard Mcallister as a director on 16 November 2016 (1 page)
10 October 2016Appointment of Mr James Mckeown as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr James Mckeown as a director on 10 October 2016 (2 pages)
20 September 2016Director's details changed for Mr Sozer Ali on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Mrs Rachel Jane Soar on 20 September 2016 (2 pages)
20 September 2016Registered office address changed from 69 Oakwood Avenue Beckenham Kent BR3 6PT to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 20 September 2016 (1 page)
20 September 2016Director's details changed for Julia Catherine Forrestal on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Shengun Ali on 20 September 2016 (2 pages)
20 September 2016Registered office address changed from 69 Oakwood Avenue Beckenham Kent BR3 6PT to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 20 September 2016 (1 page)
20 September 2016Director's details changed for Mr Sozer Ali on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Claudia Luisa Duarte on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Mrs Rachel Jane Soar on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Emily Rose Jennifer Sparrow on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Emily Rose Jennifer Sparrow on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Shengun Ali on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Claudia Luisa Duarte on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Julia Catherine Forrestal on 20 September 2016 (2 pages)
27 July 2016Registered office address changed from 69 Oakwood Avenue Beckenham Kent BR3 6PT to 69 Oakwood Avenue Beckenham Kent BR3 6PT on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from Premier House 27a Bloomfield Road Bromley BR2 9RY United Kingdom to 69 Oakwood Avenue Beckenham Kent BR3 6PT on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 69 Oakwood Avenue Beckenham Kent BR3 6PT to 69 Oakwood Avenue Beckenham Kent BR3 6PT on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from Premier House 27a Bloomfield Road Bromley BR2 9RY United Kingdom to 69 Oakwood Avenue Beckenham Kent BR3 6PT on 27 July 2016 (2 pages)
6 July 2016Appointment of Julia Catherine Forrestal as a director on 13 June 2016 (3 pages)
6 July 2016Appointment of Julia Catherine Forrestal as a director on 13 June 2016 (3 pages)
1 July 2016Appointment of Emily Rose Jennifer Sparrow as a director on 3 June 2016 (3 pages)
1 July 2016Appointment of Emily Rose Jennifer Sparrow as a director on 3 June 2016 (3 pages)
30 June 2016Appointment of Rachel Jane Soar as a director on 24 June 2016 (3 pages)
30 June 2016Appointment of Rachel Jane Soar as a director on 24 June 2016 (3 pages)
27 June 2016Appointment of Shengun Ali as a director on 8 June 2016 (3 pages)
27 June 2016Appointment of Shengun Ali as a director on 8 June 2016 (3 pages)
26 June 2016Appointment of Claudia Luisa Duarte as a director on 3 June 2016 (3 pages)
26 June 2016Appointment of Mr Sozer Ali as a director on 8 June 2016 (3 pages)
26 June 2016Appointment of Mr Sozer Ali as a director on 8 June 2016 (3 pages)
26 June 2016Appointment of Claudia Luisa Duarte as a director on 3 June 2016 (3 pages)
17 June 2016Appointment of Moat Homes Limited as a director on 1 June 2016 (3 pages)
17 June 2016Appointment of Moat Homes Limited as a director on 1 June 2016 (3 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 8
(18 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 8
(18 pages)