Background WavePink WaveYellow Wave

ELMTREE INVESTMENTS LIMITED (01039049)

ELMTREE INVESTMENTS LIMITED (01039049) is an active UK company. incorporated on 20 January 1972. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELMTREE INVESTMENTS LIMITED has been registered for 54 years. Current directors include JEFFERY, Richard William.

Company Number
01039049
Status
active
Type
ltd
Incorporated
20 January 1972
Age
54 years
Address
Eden House, Beaconsfield, HP9 2FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JEFFERY, Richard William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMTREE INVESTMENTS LIMITED

ELMTREE INVESTMENTS LIMITED is an active company incorporated on 20 January 1972 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELMTREE INVESTMENTS LIMITED was registered 54 years ago.(SIC: 68100)

Status

active

Active since 54 years ago

Company No

01039049

LTD Company

Age

54 Years

Incorporated 20 January 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Eden House Reynolds Road Beaconsfield, HP9 2FL,

Previous Addresses

18 Melbourne Grove London SE22 8RA
From: 20 January 1972To: 15 November 2017
Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Aug 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JEFFERY, Richard William

Active
Laundry Cottage Ashdown Park, HungerfordRG17 8RE
Secretary
Appointed 16 Dec 1991

JEFFERY, Richard William

Active
Reynolds Road, BeaconsfieldHP9 2FL
Born November 1972
Director
Appointed 24 Nov 2016

KARA, Jeffery

Resigned
65 Redwood, OldhamOL9 9UG
Secretary
Appointed N/A
Resigned 16 Dec 1991

CUNNINGHAM-REID, Dorothea Helen

Resigned
Laundry Cottage, HungerfordRG17 8RE
Born February 1940
Director
Appointed 09 Jul 1992
Resigned 24 Nov 2016

JEFFERY, Kenneth

Resigned
Laundry Cottage Ashdown Park, HungerfordRG17 8RE
Born October 1941
Director
Appointed N/A
Resigned 24 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Reynolds Road, BeaconsfieldHP9 2FL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Nov 2016

Mr Kenneth Jeffery

Ceased
18 Melbourne GroveSE22 8RA
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Legacy
12 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
29 July 1992
288288
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
20 September 1991
288288
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Legacy
29 October 1986
363363
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
2 May 1986
288288