Background WavePink WaveYellow Wave

ELMBIRCH PROPERTIES LIMITED (02469757)

ELMBIRCH PROPERTIES LIMITED (02469757) is an active UK company. incorporated on 13 February 1990. with registered office in Salisbury. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ELMBIRCH PROPERTIES LIMITED has been registered for 36 years. Current directors include CHURCH, Sebastian Alexander.

Company Number
02469757
Status
active
Type
ltd
Incorporated
13 February 1990
Age
36 years
Address
Sarum House, Salisbury, SP1 2AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHURCH, Sebastian Alexander
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMBIRCH PROPERTIES LIMITED

ELMBIRCH PROPERTIES LIMITED is an active company incorporated on 13 February 1990 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ELMBIRCH PROPERTIES LIMITED was registered 36 years ago.(SIC: 41100, 68320)

Status

active

Active since 36 years ago

Company No

02469757

LTD Company

Age

36 Years

Incorporated 13 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ELMBIRCH PROPERTIES P.L.C.
From: 13 February 1990To: 14 October 2020
Contact
Address

Sarum House 39 Brown Street Salisbury, SP1 2AS,

Previous Addresses

14 Wilton Road Salisbury Wiltshire SP2 7EE
From: 13 February 1990To: 3 March 2026
Timeline

16 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
May 11
Director Left
May 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HEARN, David

Active
39 Brown Street, SalisburySP1 2AS
Secretary
Appointed 12 May 2025

MOORE & CACHE LIMITED

Active
Camberwell New Road, LondonSE5 0TJ
Corporate secretary
Appointed 18 Oct 2022

CHURCH, Sebastian Alexander

Active
39 Brown Street, SalisburySP1 2AS
Born July 1970
Director
Appointed 28 Aug 2020

CHANDLER, Stephanie Roxanne

Resigned
105 The Borough, SalisburySP5 3LU
Secretary
Appointed N/A
Resigned 05 Mar 2011

FOLKESSON, Tamara Jon

Resigned
Wilton Road, SalisburySP2 7EE
Secretary
Appointed 01 Apr 2011
Resigned 18 Sept 2022

CHANDLER, Colin Lewis

Resigned
Wilton Road, SalisburySP2 7EE
Born February 1946
Director
Appointed N/A
Resigned 28 Aug 2020

CHANDLER, Stephanie Roxanne

Resigned
105 The Borough, SalisburySP5 3LU
Born December 1946
Director
Appointed N/A
Resigned 05 Mar 2011

FOLKESSON, Tamara Jon

Resigned
Wilton Road, SalisburySP2 7EE
Born July 1967
Director
Appointed 01 Apr 2011
Resigned 18 Sept 2022

Persons with significant control

1

Wilton Road, SalisburySP2 7EE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

147

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 October 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Resolution
25 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2020
PSC09Update to PSC Statements
Certificate Re Registration Public Limited Company To Private
14 October 2020
CERT10CERT10
Re Registration Memorandum Articles
14 October 2020
MARMAR
Resolution
14 October 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 October 2020
RR02RR02
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
19 March 2003
88(2)R88(2)R
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
403aParticulars of Charge Subject to s859A
Legacy
23 December 2002
403aParticulars of Charge Subject to s859A
Legacy
23 December 2002
403aParticulars of Charge Subject to s859A
Legacy
23 December 2002
403aParticulars of Charge Subject to s859A
Legacy
23 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
29 February 2000
88(2)R88(2)R
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
6 October 1996
353353
Legacy
24 September 1996
353353
Legacy
19 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
88(2)R88(2)R
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
7 January 1993
287Change of Registered Office
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
23 May 1992
403aParticulars of Charge Subject to s859A
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
20 February 1992
363b363b
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
16 August 1991
363aAnnual Return
Legacy
30 October 1990
397397
Legacy
24 October 1990
395Particulars of Mortgage or Charge
Legacy
19 October 1990
88(2)R88(2)R
Legacy
1 August 1990
224224
Certificate Re Registration Private To Public Limited Company
5 July 1990
CERT5CERT5
Resolution
5 July 1990
RESOLUTIONSResolutions
Legacy
4 July 1990
288288
Legacy
4 July 1990
123Notice of Increase in Nominal Capital
Resolution
4 July 1990
RESOLUTIONSResolutions
Legacy
2 July 1990
43(3)e43(3)e
Accounts Balance Sheet
2 July 1990
BSBS
Auditors Statement
2 July 1990
AUDSAUDS
Auditors Report
2 July 1990
AUDRAUDR
Re Registration Memorandum Articles
2 July 1990
MARMAR
Legacy
2 July 1990
43(3)43(3)
Legacy
9 March 1990
287Change of Registered Office
Legacy
9 March 1990
288288
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
9 March 1990
123Notice of Increase in Nominal Capital
Resolution
9 March 1990
RESOLUTIONSResolutions
Incorporation Company
13 February 1990
NEWINCIncorporation