Background WavePink WaveYellow Wave

ELDERCARE PROPERTY PARTNERS LIMITED (05962873)

ELDERCARE PROPERTY PARTNERS LIMITED (05962873) is an active UK company. incorporated on 11 October 2006. with registered office in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ELDERCARE PROPERTY PARTNERS LIMITED has been registered for 19 years.

Company Number
05962873
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Mill House Farm Mill Lane, Bishop's Stortford, CM23 1AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDERCARE PROPERTY PARTNERS LIMITED

ELDERCARE PROPERTY PARTNERS LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ELDERCARE PROPERTY PARTNERS LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05962873

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Mill House Farm Mill Lane Berden Bishop's Stortford, CM23 1AD,

Previous Addresses

First Floor 5a Church End Estate Little Hadham Herts SG11 2DY United Kingdom
From: 1 June 2020To: 24 August 2022
Suite 4 Titmore Court Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT
From: 17 June 2014To: 1 June 2020
Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England
From: 17 April 2014To: 17 June 2014
1St Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
From: 2 August 2012To: 17 April 2014
Watermead House, 2 Codicote Road Welwyn Hertfordshire AL6 9NB
From: 11 October 2006To: 2 August 2012
Timeline

3 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 14
Director Left
Apr 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Auditors Resignation Company
26 April 2015
AUDAUD
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Auditors Resignation Company
25 June 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
16 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
31 May 2007
225Change of Accounting Reference Date
Incorporation Company
11 October 2006
NEWINCIncorporation