Background WavePink WaveYellow Wave

ELMS PRICE ESTATES LIMITED (02486019)

ELMS PRICE ESTATES LIMITED (02486019) is an active UK company. incorporated on 28 March 1990. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ELMS PRICE ESTATES LIMITED has been registered for 36 years. Current directors include LYNCH, Jamie Christopher, MCLOUGHLIN, Andrew Daniel, PRICE, William John.

Company Number
02486019
Status
active
Type
ltd
Incorporated
28 March 1990
Age
36 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LYNCH, Jamie Christopher, MCLOUGHLIN, Andrew Daniel, PRICE, William John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMS PRICE ESTATES LIMITED

ELMS PRICE ESTATES LIMITED is an active company incorporated on 28 March 1990 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ELMS PRICE ESTATES LIMITED was registered 36 years ago.(SIC: 68310)

Status

active

Active since 36 years ago

Company No

02486019

LTD Company

Age

36 Years

Incorporated 28 March 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ELMS PRICE MASTON PROPERTY SERVICES LIMITED
From: 23 April 1990To: 4 December 2012
MERGEFILE LIMITED
From: 28 March 1990To: 23 April 1990
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

4 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Nov 09
Loan Cleared
Sept 16
Director Left
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LYNCH, Jamie Christopher

Active
Artillery Drive, HarwichCO12 5FG
Born March 1976
Director
Appointed 07 Oct 2009

MCLOUGHLIN, Andrew Daniel

Active
Middleborough House, ColchesterCO1 1QT
Born December 1971
Director
Appointed 11 Nov 1997

PRICE, William John

Active
77 Lexden Road, ColchesterCO3 3QF
Born June 1962
Director
Appointed N/A

ELMS, Christopher John

Resigned
34 Victoria Road, ColchesterCO3 3NU
Secretary
Appointed N/A
Resigned 30 Jun 2016

ELMS, Christopher John

Resigned
34 Victoria Road, ColchesterCO3 3NU
Born October 1960
Director
Appointed N/A
Resigned 30 Jun 2016

LANGLEY, Mark Denver

Resigned
62 Drakes Way, BristolBS20 9LD
Born May 1959
Director
Appointed N/A
Resigned 28 Mar 1993

MASTON, Paul Russell

Resigned
Mulberry House Church Green, ColchesterCO5 7BN
Born April 1960
Director
Appointed N/A
Resigned 01 Jun 1994

OAKLEY, Ian James

Resigned
9 The Paddocks, Weston Super MareBS23 4SE
Born April 1965
Director
Appointed N/A
Resigned 28 Mar 1993

OAKLEY, John

Resigned
90 Rectory Road, Sutton ColdfieldB75 7RP
Born July 1929
Director
Appointed N/A
Resigned 28 Mar 1993

Persons with significant control

2

Mr William John Price

Active
Middleborough House, ColchesterCO1 1QT
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017

Mr Andrew Daniel Mcloughlin

Active
Middleborough House, ColchesterCO1 1QT
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288cChange of Particulars
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
13 October 1999
287Change of Registered Office
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
21 June 1995
287Change of Registered Office
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Legacy
28 July 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
5 June 1992
363aAnnual Return
Legacy
17 July 1991
363aAnnual Return
Legacy
10 December 1990
224224
Memorandum Articles
27 April 1990
MEM/ARTSMEM/ARTS
Legacy
25 April 1990
288288
Certificate Change Of Name Company
20 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 1990
RESOLUTIONSResolutions
Legacy
12 April 1990
288288
Legacy
12 April 1990
287Change of Registered Office
Incorporation Company
28 March 1990
NEWINCIncorporation