Background WavePink WaveYellow Wave

ELMBRIDGE ESTATES LIMITED (02474784)

ELMBRIDGE ESTATES LIMITED (02474784) is an active UK company. incorporated on 27 February 1990. with registered office in East Horsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ELMBRIDGE ESTATES LIMITED has been registered for 36 years. Current directors include SMITH, Alan John, SMITH, Toby Alan.

Company Number
02474784
Status
active
Type
ltd
Incorporated
27 February 1990
Age
36 years
Address
St Martins House, East Horsley, KT24 6SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
SMITH, Alan John, SMITH, Toby Alan
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMBRIDGE ESTATES LIMITED

ELMBRIDGE ESTATES LIMITED is an active company incorporated on 27 February 1990 with the registered office located in East Horsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ELMBRIDGE ESTATES LIMITED was registered 36 years ago.(SIC: 64203)

Status

active

Active since 36 years ago

Company No

02474784

LTD Company

Age

36 Years

Incorporated 27 February 1990

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 27 February 2026 (2 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

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

ELMBRIDGE GROUP PLC
From: 3 August 1990To: 4 March 1991
INTOCROFT LIMITED CERT TO LEE ASSOCIATES
From: 25 July 1990To: 3 August 1990
ANSHEN DYER ASSOCIATES LIMITED
From: 12 July 1990To: 25 July 1990
INTOCROFT LIMITED
From: 27 February 1990To: 12 July 1990
Contact
Address

St Martins House Ockham Road South East Horsley, KT24 6SN,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 16 February 2011To: 12 May 2022
5 Southampton Place London WC1A 2DA
From: 27 February 1990To: 16 February 2011
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Feb 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SMITH, Alan John

Active
Ockham Road South, East HorsleyKT24 6SN
Secretary
Appointed 30 Jun 2008

SMITH, Alan John

Active
Ockham Road South, East HorsleyKT24 6SN
Born February 1943
Director
Appointed N/A

SMITH, Toby Alan

Active
Ockham Road South, East HorsleyKT24 6SN
Born May 1977
Director
Appointed 20 Dec 2007

DAVIS, Roy Byron

Resigned
6 Gordon Road, LondonE11 2RB
Secretary
Appointed 31 Mar 2000
Resigned 30 Jun 2008

EVERY, Simon Paul

Resigned
9 Arlington Lodge, WeybridgeKT13 8RB
Secretary
Appointed N/A
Resigned 26 May 1994

SARGENT, Orlando

Resigned
Llanfadog Uchaf, RhayaderLD6 5HN
Secretary
Appointed 16 May 1997
Resigned 31 Mar 2000

SMITH, Christine Dorothy

Resigned
Little Court, Pyrford WokingGU22 8NU
Secretary
Appointed N/A
Resigned 27 Feb 1993

TAYLOR, Andrew Robert Heskett

Resigned
Flat 4 10 Thornton Hill, LondonSW19 4HS
Secretary
Appointed 12 Jun 1995
Resigned 16 May 1997

ALDRIDGE, Gregory Vaughan

Resigned
23 Margin Drive, LondonSW19 5HA
Born June 1963
Director
Appointed N/A
Resigned 27 Feb 1993

DAVIS, Roy Byron

Resigned
6 Gordon Road, LondonE11 2RB
Born August 1955
Director
Appointed 31 Mar 2000
Resigned 26 Feb 2005

SARGENT, Orlando

Resigned
Llanfadog Uchaf, RhayaderLD6 5HN
Born November 1964
Director
Appointed 03 Dec 1997
Resigned 31 Mar 2000

SMITH, Christine Dorothy

Resigned
Little Court, Pyrford WokingGU22 8NU
Born January 1943
Director
Appointed N/A
Resigned 27 Feb 1993

TAYLOR, Andrew Robert Heskett

Resigned
Flat 4 10 Thornton Hill, LondonSW19 4HS
Born August 1958
Director
Appointed 12 Jun 1995
Resigned 31 Mar 2000

Persons with significant control

1

Mr Alan John Smith

Active
Ockham Road South, LeatherheadKT24 6RX
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

133

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
19 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Auditors Resignation Company
2 September 2010
AUDAUD
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
24 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2003
AAAnnual Accounts
Legacy
9 March 2003
363aAnnual Return
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Legacy
13 July 2001
363aAnnual Return
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
11 May 2000
363aAnnual Return
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
287Change of Registered Office
Legacy
14 May 1996
363aAnnual Return
Accounts With Accounts Type Full Group
8 February 1996
AAAnnual Accounts
Memorandum Articles
13 November 1995
MEM/ARTSMEM/ARTS
Certificate Re Registration Public Limited Company To Private
5 September 1995
CERT10CERT10
Re Registration Memorandum Articles
5 September 1995
MARMAR
Legacy
5 September 1995
5353
Resolution
5 September 1995
RESOLUTIONSResolutions
Resolution
5 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 March 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Legacy
15 December 1994
363aAnnual Return
Legacy
25 November 1994
288288
Legacy
9 July 1993
363aAnnual Return
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
30 March 1992
225(1)225(1)
Legacy
10 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
363b363b
Memorandum Articles
22 November 1991
MEM/ARTSMEM/ARTS
Legacy
27 September 1991
363aAnnual Return
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
19 July 1991
122122
Resolution
7 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1990
123Notice of Increase in Nominal Capital
Legacy
10 August 1990
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
3 August 1990
CERT7CERT7
Legacy
3 August 1990
43(3)43(3)
Resolution
3 August 1990
RESOLUTIONSResolutions
Resolution
3 August 1990
RESOLUTIONSResolutions
Legacy
3 August 1990
43(3)e43(3)e
Auditors Statement
3 August 1990
AUDSAUDS
Auditors Report
3 August 1990
AUDRAUDR
Accounts Balance Sheet
3 August 1990
BSBS
Re Registration Memorandum Articles
3 August 1990
MARMAR
Legacy
1 August 1990
88(2)R88(2)R
Legacy
1 August 1990
287Change of Registered Office
Resolution
1 August 1990
RESOLUTIONSResolutions
Resolution
1 August 1990
RESOLUTIONSResolutions
Legacy
1 August 1990
288288
Certificate Change Of Name Company
24 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 1990
NEWINCIncorporation