Background WavePink WaveYellow Wave

ELVASTON INVESTMENTS LIMITED (01668664)

ELVASTON INVESTMENTS LIMITED (01668664) is an active UK company. incorporated on 1 October 1982. with registered office in Skipton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELVASTON INVESTMENTS LIMITED has been registered for 43 years. Current directors include BOTTOMLEY, Michael David, STANHOPE, William Henry Leicester, Viscount Petersham.

Company Number
01668664
Status
active
Type
ltd
Incorporated
1 October 1982
Age
43 years
Address
3 Acorn Business Park, Skipton, BD23 2UE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOTTOMLEY, Michael David, STANHOPE, William Henry Leicester, Viscount Petersham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVASTON INVESTMENTS LIMITED

ELVASTON INVESTMENTS LIMITED is an active company incorporated on 1 October 1982 with the registered office located in Skipton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELVASTON INVESTMENTS LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

01668664

LTD Company

Age

43 Years

Incorporated 1 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BINGHAM LAND COMPANY LIMITED
From: 17 November 1986To: 18 May 1994
GLENDATREE LIMITED
From: 1 October 1982To: 17 November 1986
Contact
Address

3 Acorn Business Park Airedale Business Centre Skipton, BD23 2UE,

Previous Addresses

Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE
From: 1 October 1982To: 21 December 2015
Timeline

8 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Sept 82
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STANHOPE, William Henry Leicester, Viscount Petersham

Active
Acorn Business Park, SkiptonBD23 2UE
Secretary
Appointed 14 Dec 1995

BOTTOMLEY, Michael David

Active
Acorn Business Park, SkiptonBD23 2UE
Born September 1955
Director
Appointed 16 Jul 2020

STANHOPE, William Henry Leicester, Viscount Petersham

Active
Acorn Business Park, SkiptonBD23 2UE
Born October 1967
Director
Appointed 21 Dec 1994

AYLWIN-FOSTER, Jennifer Jane

Resigned
46 Stoke Fields, GuildfordGU1 4LS
Secretary
Appointed 20 Dec 1993
Resigned 28 Feb 1994

CHAPMAN, Stephen Cyril

Resigned
18 Cooke Street, KeighleyBD21 3NP
Secretary
Appointed N/A
Resigned 01 Sept 1992

MCCALMONT, Harriet Jane

Resigned
Winton House, ThatchamRG18 0TF
Secretary
Appointed N/A
Resigned 15 Nov 1995

CHAPMAN, Stephen Cyril

Resigned
18 Cooke Street, KeighleyBD21 3NP
Born September 1947
Director
Appointed N/A
Resigned 01 Sept 1992

EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham

Resigned
2 Marina Court, Sliem A Slm15
Born July 1945
Director
Appointed N/A
Resigned 09 Sept 2009

HINDLEY, Christopher Harold

Resigned
Coppy House, ClitheroeBB7 4UN
Born June 1947
Director
Appointed 21 Dec 1994
Resigned 02 Feb 2003

MCCALMONT, Michael Robert

Resigned
14a Bramerton Street, LondonSW3 5JX
Born June 1946
Director
Appointed N/A
Resigned 15 Nov 1995

SCRIVEN, Martin James Wynne

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born March 1945
Director
Appointed 02 Sept 2008
Resigned 22 Jul 2020

SIDEBOTTOM, Peter Charles Chappe

Resigned
8 Elm Place, LondonSW7 3QH
Born October 1943
Director
Appointed N/A
Resigned 20 Oct 1992

WADDINGTON, Robert

Resigned
The Old Vicarage, MalmesburySN16 9PY
Born January 1942
Director
Appointed 18 Jul 1996
Resigned 20 Jan 2009

Persons with significant control

1

Earl Of Harrington Charles Henry Leicester Harrington

Active
Acorn Business Park, SkiptonBD23 2UE
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Auditors Resignation Company
5 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Made Up Date
12 December 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
7 December 2005
363aAnnual Return
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 2003
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 November 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 2001
AAAnnual Accounts
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
12 January 1996
287Change of Registered Office
Legacy
21 December 1995
363b363b
Accounts With Accounts Type Full Group
19 December 1995
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
287Change of Registered Office
Legacy
8 March 1995
288288
Legacy
17 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
17 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
403aParticulars of Charge Subject to s859A
Legacy
18 February 1994
403aParticulars of Charge Subject to s859A
Legacy
18 February 1994
403aParticulars of Charge Subject to s859A
Legacy
18 February 1994
403aParticulars of Charge Subject to s859A
Legacy
18 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
22 September 1992
288288
Legacy
19 August 1992
400400
Legacy
14 July 1992
287Change of Registered Office
Legacy
7 January 1992
363b363b
Legacy
16 December 1991
403aParticulars of Charge Subject to s859A
Legacy
16 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 October 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
14 February 1991
363aAnnual Return
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
14 January 1991
395Particulars of Mortgage or Charge
Legacy
14 January 1991
395Particulars of Mortgage or Charge
Legacy
5 December 1990
287Change of Registered Office
Memorandum Articles
20 November 1990
MAMA
Resolution
20 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Legacy
23 June 1990
395Particulars of Mortgage or Charge
Legacy
20 June 1990
288288
Legacy
25 April 1990
363363
Accounts With Made Up Date
12 January 1990
AAAnnual Accounts
Legacy
3 October 1989
287Change of Registered Office
Legacy
4 July 1989
363363
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
25 April 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
225(1)225(1)
Accounts With Accounts Type Full Group
18 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 February 1989
AAAnnual Accounts
Legacy
25 November 1988
288288
Legacy
13 May 1988
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
29 January 1988
AUDAUD
Auditors Resignation Company
29 January 1988
AUDAUD
Accounts With Made Up Date
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
10 November 1987
288288
Legacy
10 June 1987
363363
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
3 November 1986
AAAnnual Accounts
Incorporation Company
1 October 1982
NEWINCIncorporation