Background WavePink WaveYellow Wave

ELM TREE (SOUTH EAST) LTD (08986900)

ELM TREE (SOUTH EAST) LTD (08986900) is an active UK company. incorporated on 9 April 2014. with registered office in Polegate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELM TREE (SOUTH EAST) LTD has been registered for 12 years. Current directors include JENKINS, David John, JENKINS, Madeleine Josephine.

Company Number
08986900
Status
active
Type
ltd
Incorporated
9 April 2014
Age
12 years
Address
Unit A6 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JENKINS, David John, JENKINS, Madeleine Josephine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM TREE (SOUTH EAST) LTD

ELM TREE (SOUTH EAST) LTD is an active company incorporated on 9 April 2014 with the registered office located in Polegate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELM TREE (SOUTH EAST) LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08986900

LTD Company

Age

12 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit A6 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Previous Addresses

Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT
From: 9 April 2014To: 18 February 2016
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Mar 21
Director Left
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JENKINS, David John

Active
Chaucer Business Park, PolegateBN26 6QH
Born June 1962
Director
Appointed 09 Apr 2014

JENKINS, Madeleine Josephine

Active
Chaucer Business Park, PolegateBN26 6QH
Born February 1962
Director
Appointed 09 Apr 2014

CHESHIRE, Edward George

Resigned
Chaucer Business Park, PolegateBN26 6QH
Born October 1953
Director
Appointed 09 Apr 2014
Resigned 01 May 2020

CHESHIRE, Linda Joan

Resigned
Chaucer Business Park, PolegateBN26 6QH
Born July 1955
Director
Appointed 09 Apr 2014
Resigned 01 May 2020

Persons with significant control

1

Mr David John Jenkins

Active
Chaucer Business Park, PolegateBN26 6QH
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Incorporation Company
9 April 2014
NEWINCIncorporation