Background WavePink WaveYellow Wave

ELLIOTT PROPERTY ENTERPRISES LTD (10975539)

ELLIOTT PROPERTY ENTERPRISES LTD (10975539) is an active UK company. incorporated on 21 September 2017. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ELLIOTT PROPERTY ENTERPRISES LTD has been registered for 8 years. Current directors include ELLIOTT, Richard Terence.

Company Number
10975539
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
Barbot Hall Industrial Estate, 18a Rother Court, Rother Court, Rotherham, S62 6DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELLIOTT, Richard Terence
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIOTT PROPERTY ENTERPRISES LTD

ELLIOTT PROPERTY ENTERPRISES LTD is an active company incorporated on 21 September 2017 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ELLIOTT PROPERTY ENTERPRISES LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10975539

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month 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

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Barbot Hall Industrial Estate, 18a Rother Court, Rother Court Parkgate Rotherham, S62 6DR,

Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
May 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Secured
Jun 19
Loan Secured
Mar 20
Director Left
Jun 20
Loan Secured
Aug 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ELLIOTT, Richard Terence

Active
Rother Court, RotherhamS62 6DR
Born May 1986
Director
Appointed 21 Sept 2017

ELLIOTT, Nicola Louise

Resigned
Rother Court, RotherhamS62 6DR
Born June 1988
Director
Appointed 21 Sept 2017
Resigned 15 May 2020

Persons with significant control

1

Mr Richard Elliott

Active
Rother Court, RotherhamS62 6DR
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
13 August 2025
AAMDAAMD
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
19 March 2020
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2018
MR01Registration of a Charge
Mortgage Create With Deed
19 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Incorporation Company
21 September 2017
NEWINCIncorporation