Background WavePink WaveYellow Wave

ELWOOD ESTATES LIMITED (08785388)

ELWOOD ESTATES LIMITED (08785388) is an active UK company. incorporated on 21 November 2013. with registered office in Ormskirk. The company operates in the Construction sector, engaged in construction of domestic buildings. ELWOOD ESTATES LIMITED has been registered for 12 years. Current directors include HUGHES, Jason.

Company Number
08785388
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
2 Guys Industrial Estate South, Ormskirk, L40 8AB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HUGHES, Jason
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELWOOD ESTATES LIMITED

ELWOOD ESTATES LIMITED is an active company incorporated on 21 November 2013 with the registered office located in Ormskirk. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ELWOOD ESTATES LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08785388

LTD Company

Age

12 Years

Incorporated 21 November 2013

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 15 December 2025 (3 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ENSCO 1023 LIMITED
From: 21 November 2013To: 22 November 2013
Contact
Address

2 Guys Industrial Estate South Burscough Ormskirk, L40 8AB,

Previous Addresses

Yew Tree Barn Free Green Lane Lower Peover Knutsford Cheshire WA16 9PS
From: 22 November 2013To: 25 May 2021
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 21 November 2013To: 22 November 2013
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Share Issue
Nov 13
Director Joined
Oct 14
Director Joined
Oct 14
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Feb 23
Director Joined
Jul 24
Director Left
Nov 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUGHES, Jason

Active
Guys Industrial Estate South, OrmskirkL40 8AB
Born July 1969
Director
Appointed 25 May 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 21 Nov 2013
Resigned 22 Nov 2013

BENTLEY, Robert Alan

Resigned
Guys Industrial Estate South, OrmskirkL40 8AB
Born January 1966
Director
Appointed 01 Jul 2024
Resigned 01 Nov 2025

HANLON, David

Resigned
Free Green Lane, KnutsfordWA16 9PS
Born August 1965
Director
Appointed 30 Jun 2014
Resigned 25 May 2021

HANLON, John Lawrence

Resigned
Free Green Lane, KnutsfordWA16 9PS
Born January 1957
Director
Appointed 30 Jun 2014
Resigned 25 May 2021

SWIFT, Peter Nicholas

Resigned
Free Green Lane, KnutsfordWA16 9PS
Born September 1958
Director
Appointed 22 Nov 2013
Resigned 25 May 2021

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 21 Nov 2013
Resigned 22 Nov 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 21 Nov 2013
Resigned 22 Nov 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Jason Hughes

Active
Mart Lane, OrmskirkL40 0SD
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2021

Mr Peter Nicholas Swift

Ceased
Free Green Lane, KnutsfordWA16 9PS
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2021

Mr John Lawrence Hanlon

Ceased
Free Green Lane, KnutsfordWA16 9PS
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2021

Mr David Hanlon

Ceased
Free Green Lane, KnutsfordWA16 9PS
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
25 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
28 November 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2013
NEWINCIncorporation