Background WavePink WaveYellow Wave

ELVINGTON PROPERTIES LIMITED (12168382)

ELVINGTON PROPERTIES LIMITED (12168382) is an active UK company. incorporated on 21 August 2019. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELVINGTON PROPERTIES LIMITED has been registered for 6 years. Current directors include GARLAND, Emma Louise, GARLAND, Richard Kenneth, GARLAND, Susan Elizabeth.

Company Number
12168382
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
1 St. James Gate, Newcastle Upon Tyne, NE1 4AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARLAND, Emma Louise, GARLAND, Richard Kenneth, GARLAND, Susan Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVINGTON PROPERTIES LIMITED

ELVINGTON PROPERTIES LIMITED is an active company incorporated on 21 August 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELVINGTON PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12168382

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

1 St. James Gate Newcastle Upon Tyne, NE1 4AD,

Previous Addresses

Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP England
From: 28 May 2021To: 7 November 2025
Sintons Llp, the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 21 August 2019To: 28 May 2021
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Funding Round
Sept 20
Capital Update
Oct 20
Funding Round
Oct 20
Owner Exit
Sept 24
Director Left
Sept 24
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GARLAND, Emma Louise

Active
St. James Gate, Newcastle Upon TyneNE1 4AD
Born October 1978
Director
Appointed 01 Jan 2020

GARLAND, Richard Kenneth

Active
St. James Gate, Newcastle Upon TyneNE1 4AD
Born February 1979
Director
Appointed 22 Aug 2019

GARLAND, Susan Elizabeth

Active
St. James Gate, Newcastle Upon TyneNE1 4AD
Born November 1952
Director
Appointed 22 Aug 2019

GARLAND, Kenneth

Resigned
Castle Terrace, Berwick Upon TweedTD15 1NP
Born September 1936
Director
Appointed 22 Aug 2019
Resigned 24 Apr 2024

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 21 Aug 2019
Resigned 22 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Kenneth Garland

Ceased
Castle Terrace, Berwick Upon TweedTD15 1NP
Born September 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2019
Ceased 24 Apr 2024

Mrs Susan Elizabeth Garland

Active
St. James Gate, Newcastle Upon TyneNE1 4AD
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2019

Mr Christopher Jonathan Welch

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Memorandum Articles
21 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
9 October 2020
RESOLUTIONSResolutions
Resolution
9 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 October 2020
MAMA
Capital Name Of Class Of Shares
9 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 October 2020
SH10Notice of Particulars of Variation
Legacy
8 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2020
SH19Statement of Capital
Legacy
8 October 2020
CAP-SSCAP-SS
Resolution
8 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Incorporation Company
21 August 2019
NEWINCIncorporation