Background WavePink WaveYellow Wave

ELLIOTT SON & BOYTON LIMITED (08577023)

ELLIOTT SON & BOYTON LIMITED (08577023) is an active UK company. incorporated on 20 June 2013. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ELLIOTT SON & BOYTON LIMITED has been registered for 12 years. Current directors include HUNTER, Frank Howard.

Company Number
08577023
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
1a Needlers End Lane, Coventry, CV7 7AF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HUNTER, Frank Howard
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIOTT SON & BOYTON LIMITED

ELLIOTT SON & BOYTON LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ELLIOTT SON & BOYTON LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08577023

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

1a Needlers End Lane Balsall Common Coventry, CV7 7AF,

Previous Addresses

99/101 Farringdon Road London EC1R 3BN
From: 11 May 2015To: 15 May 2015
22 Hillcrest Avenue Edgware Middlesex HA8 8PA
From: 20 June 2013To: 11 May 2015
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Director Joined
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUNTER, Frank Howard

Active
Northwick Close, LondonNW8 8JG
Born March 1945
Director
Appointed 30 Jun 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 20 Jun 2013
Resigned 20 Jun 2013

Persons with significant control

1

Mr Frank Howard Hunter

Active
Needlers End Lane, CoventryCV7 7AF
Born March 1945

Nature of Control

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

Filing History

32

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Incorporation Company
20 June 2013
NEWINCIncorporation