Background WavePink WaveYellow Wave

ELTEE EQUIPMENTS LIMITED (00447504)

ELTEE EQUIPMENTS LIMITED (00447504) is an active UK company. incorporated on 5 January 1948. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELTEE EQUIPMENTS LIMITED has been registered for 78 years. Current directors include BERGER, Ann Leonora Judith, BERGER, Geoffrey David, BERGER, Rachael Jane and 1 others.

Company Number
00447504
Status
active
Type
ltd
Incorporated
5 January 1948
Age
78 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Ann Leonora Judith, BERGER, Geoffrey David, BERGER, Rachael Jane, SIMMONS, Philip Louis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELTEE EQUIPMENTS LIMITED

ELTEE EQUIPMENTS LIMITED is an active company incorporated on 5 January 1948 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELTEE EQUIPMENTS LIMITED was registered 78 years ago.(SIC: 68100)

Status

active

Active since 78 years ago

Company No

00447504

LTD Company

Age

78 Years

Incorporated 5 January 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 2 November 2015To: 8 September 2025
2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL
From: 5 January 1948To: 2 November 2015
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Aug 14
Director Joined
Sept 14
Loan Cleared
May 17
Director Joined
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BERGER, Geoffrey David

Active
11-15 Peterborough Road, HarrowHA1 2AX
Secretary
Appointed N/A

BERGER, Ann Leonora Judith

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 29 Sept 2014

BERGER, Geoffrey David

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1945
Director
Appointed N/A

BERGER, Rachael Jane

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born January 1999
Director
Appointed 28 Apr 2025

SIMMONS, Philip Louis

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1944
Director
Appointed 12 Nov 1999

COHEN, Harvey

Resigned
10 Spaniards Close, LondonNW11 6TH
Born December 1933
Director
Appointed N/A
Resigned 01 Nov 1999

SIMMONS, Philip Louis

Resigned
48 West Heath Road, LondonNW3 7UR
Born November 1944
Director
Appointed N/A
Resigned 12 Oct 1999

Persons with significant control

1

11-15 Peterborough Road, HarrowHA1 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Legacy
26 March 2012
MG02MG02
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Sail Address Company With Old Address
24 January 2012
AD02Notification of Single Alternative Inspection Location
Legacy
30 December 2011
MG01MG01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Legacy
25 August 2011
MG01MG01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Sail Address Company With Old Address
15 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Legacy
19 December 2008
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
287Change of Registered Office
Legacy
6 December 2005
190190
Legacy
6 December 2005
353353
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Miscellaneous
12 November 2003
MISCMISC
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
353353
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Auditors Resignation Company
6 November 1995
AUDAUD
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
23 February 1993
363b363b
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
5 March 1990
288288
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
1 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363