Background WavePink WaveYellow Wave

ELVINGTON PARK LIMITED (03782265)

ELVINGTON PARK LIMITED (03782265) is an active UK company. incorporated on 3 June 1999. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ELVINGTON PARK LIMITED has been registered for 26 years. Current directors include HUDSON, John Christopher.

Company Number
03782265
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
Halifax Way, Pocklington Industrial Estate, York, YO42 1NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HUDSON, John Christopher
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVINGTON PARK LIMITED

ELVINGTON PARK LIMITED is an active company incorporated on 3 June 1999 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ELVINGTON PARK LIMITED was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

03782265

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

HYSIDE LIMITED
From: 3 June 1999To: 29 June 1999
Contact
Address

Halifax Way, Pocklington Industrial Estate Pocklington York, YO42 1NP,

Previous Addresses

the Chocolate Works C/O Philip Ashworth & Co Bishopthorpe Road York YO23 1DE England
From: 3 June 1999To: 17 January 2010
Timeline

2 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Mar 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUDSON, John Christopher

Active
Main Street, YorkYO41 4BT
Secretary
Appointed 21 Jan 2000

HUDSON, John Christopher

Active
Main Street, YorkYO41 4BT
Born March 1949
Director
Appointed 23 Jun 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Jun 1999
Resigned 21 Jan 2000

ANTONINI, Natacha

Resigned
Chemin Des Esserts No.5, GenevaFOREIGN
Born June 1973
Director
Appointed 21 Jan 2000
Resigned 04 Jun 2012

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Jun 1999
Resigned 21 Jan 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Jun 1999
Resigned 21 Jan 2000
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
353353
Legacy
17 June 2008
190190
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
225Change of Accounting Reference Date
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1999
NEWINCIncorporation