Background WavePink WaveYellow Wave

ELMSLEIGH PROPERTIES LIMITED (11777564)

ELMSLEIGH PROPERTIES LIMITED (11777564) is an active UK company. incorporated on 21 January 2019. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELMSLEIGH PROPERTIES LIMITED has been registered for 7 years. Current directors include MCALWANE, Ciara, PAGE, Andrew George, PAGE, Christopher John and 2 others.

Company Number
11777564
Status
active
Type
ltd
Incorporated
21 January 2019
Age
7 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCALWANE, Ciara, PAGE, Andrew George, PAGE, Christopher John, PAGE, Doreen Mary, ROBINSON, Katherine Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMSLEIGH PROPERTIES LIMITED

ELMSLEIGH PROPERTIES LIMITED is an active company incorporated on 21 January 2019 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELMSLEIGH PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11777564

LTD Company

Age

7 Years

Incorporated 21 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 February 2026 (2 months ago)
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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
May 19
Loan Secured
Aug 19
Funding Round
Feb 20
Funding Round
Feb 20
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

MCALWANE, Ciara

Active
37 Clarence Street, LeicesterLE1 3RW
Born June 1981
Director
Appointed 21 Jan 2019

PAGE, Andrew George

Active
37 Clarence Street, LeicesterLE1 3RW
Born January 1949
Director
Appointed 21 Jan 2019

PAGE, Christopher John

Active
37 Clarence Street, LeicesterLE1 3RW
Born February 1979
Director
Appointed 21 Jan 2019

PAGE, Doreen Mary

Active
37 Clarence Street, LeicesterLE1 3RW
Born October 1949
Director
Appointed 21 Jan 2019

ROBINSON, Katherine Louise

Active
37 Clarence Street, LeicesterLE1 3RW
Born January 1983
Director
Appointed 21 Jan 2019

Persons with significant control

2

Mr Andrew George Page

Active
37 Clarence Street, LeicesterLE1 3RW
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2019

Mrs Doreen Mary Page

Active
37 Clarence Street, LeicesterLE1 3RW
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
24 November 2022
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 August 2020
MR05Certification of Charge
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
16 October 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Incorporation Company
21 January 2019
NEWINCIncorporation