Background WavePink WaveYellow Wave

ELR PROPERTIES LIMITED (11472971)

ELR PROPERTIES LIMITED (11472971) is an active UK company. incorporated on 19 July 2018. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELR PROPERTIES LIMITED has been registered for 7 years. Current directors include JOHNSON, Peter Adrian, POWELL, Mark John.

Company Number
11472971
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
Lennox House, Bath, BA1 1LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Peter Adrian, POWELL, Mark John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELR PROPERTIES LIMITED

ELR PROPERTIES LIMITED is an active company incorporated on 19 July 2018 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELR PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11472971

LTD Company

Age

7 Years

Incorporated 19 July 2018

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 7 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Lennox House Pierrepont Street Bath, BA1 1LB,

Previous Addresses

30 Gay Street Bath BA1 2PA England
From: 29 March 2024To: 15 February 2026
30 Gay Street Bath BA1 2PA England
From: 29 March 2024To: 29 March 2024
18 Evelyn Road Bath BA1 3QF United Kingdom
From: 19 July 2018To: 29 March 2024
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Dec 18
Director Left
Feb 19
New Owner
Feb 19
Loan Secured
Mar 20
Loan Secured
Aug 20
Loan Cleared
Feb 21
Loan Secured
Aug 21
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Cleared
Jul 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOHNSON, Peter Adrian

Active
Pierrepont Street, BathBA1 1LB
Born September 1965
Director
Appointed 19 Jul 2018

POWELL, Mark John

Active
Gay Street, BathBA1 2PA
Born November 1980
Director
Appointed 19 Jul 2018

BAKER, Wayne

Resigned
Grange Lane, ShenstoneWS14 0QH
Born January 1963
Director
Appointed 19 Jul 2018
Resigned 01 Feb 2019

YOUNG, Ian Charles

Resigned
Senneleys Park Road, BirminghamB31 1AG
Born August 1977
Director
Appointed 19 Jul 2018
Resigned 04 Dec 2018

Persons with significant control

5

2 Active
3 Ceased
Centre Court Vine Lane, HalesowenB63 3EB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2019

Mr Peter Adrian Johnson

Ceased
Evelyn Road, BathBA1 3QF
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 03 Feb 2019
Ceased 12 Dec 2023

Ms Emma Louise Rowett

Ceased
Evelyn Road, BathBA1 3QF
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 19 Jul 2018
Ceased 12 Dec 2023

Mr Mark John Powell

Ceased
Evelyn Road, BathBA1 3QF
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 19 Jul 2018
Ceased 12 Dec 2023
Gay Street, BathBA1 2PA

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2018
NEWINCIncorporation