Background WavePink WaveYellow Wave

ELM PROPERTIES LIMITED (07919023)

ELM PROPERTIES LIMITED (07919023) is an active UK company. incorporated on 23 January 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELM PROPERTIES LIMITED has been registered for 14 years. Current directors include MARSHALL, Frank Edward, MARSHALL, Lucy.

Company Number
07919023
Status
active
Type
ltd
Incorporated
23 January 2012
Age
14 years
Address
Ryden House Esholt Avenue, Leeds, LS20 8AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSHALL, Frank Edward, MARSHALL, Lucy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM PROPERTIES LIMITED

ELM PROPERTIES LIMITED is an active company incorporated on 23 January 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELM PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07919023

LTD Company

Age

14 Years

Incorporated 23 January 2012

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Ryden House Esholt Avenue Guiseley Leeds, LS20 8AX,

Previous Addresses

Glen Esk Barn Street Lane West Morton Keighley West Yorkshire BD20 5UP
From: 23 January 2012To: 31 October 2014
Timeline

2 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Nov 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSHALL, Frank Edward

Active
Esholt Avenue, LeedsLS20 8AX
Born April 1978
Director
Appointed 23 Jan 2012

MARSHALL, Lucy

Active
Esholt Avenue, LeedsLS20 8AX
Born October 1981
Director
Appointed 01 Nov 2017

Persons with significant control

1

Mr Frank Edward Marshall

Active
Esholt Avenue, LeedsLS20 8AX
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2012
NEWINCIncorporation