Company NameEldermere Investments Limited
DirectorsIan Godfrey Bosville MacDonald Of Sleat and Somerled Alexander Bosville MacDonald
Company StatusActive
Company Number00976220
CategoryPrivate Limited Company
Incorporation Date3 April 1970(54 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSir Ian Godfrey Bosville MacDonald Of Sleat
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Hall
Rudston
Driffield
East Yorkshire
Yo25
Secretary NameSir Ian Godfrey Bosville MacDonald
NationalityBritish
StatusCurrent
Appointed15 July 2008(38 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressThorpe Hall
Rudstone
Yorkshire
YO25 0JE
Director NameMr Somerled Alexander Bosville MacDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(44 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Townends Chartered
Accountants Carlisle Street
Goole
East Yorkshire
DN14 5DX
Director NameJames MacDonald
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(21 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 July 2008)
RoleInsurance Broker
Correspondence Address12 Poplar Grove
London
W6 7RE
Director NameLady Juliet Fluery MacDonald
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(21 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 July 2008)
RoleHousewife
Correspondence AddressThorpe Hall
Rudston
Driffield
Yorkshire
YO25 0JE
Secretary NameLady Juliet Fluery MacDonald
NationalityBritish
StatusResigned
Appointed18 December 1991(21 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 July 2008)
RoleCompany Director
Correspondence AddressThorpe Hall
Rudston
Driffield
Yorkshire
YO25 0JE

Location

Registered AddressC/O Townends Chartered
Accountants Carlisle Street
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Macdonald
5.00%
Ordinary
480 at £1Richard Perkins & Andrew Wriglesworth
48.00%
Ordinary
320 at £1Sir I.c.b. Macdonald
32.00%
Ordinary
150 at £1Lady J.f. Macdonald
15.00%
Ordinary

Financials

Year2014
Net Worth£7,601
Cash£572
Current Liabilities£6,999

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 5 April 2022 (7 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 5 April 2021 (6 pages)
30 December 2021Confirmation statement made on 18 December 2021 with updates (4 pages)
2 April 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
30 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (6 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 5 April 2018 (6 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(5 pages)
31 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(5 pages)
11 November 2014Appointment of Mr Somerled Alexander Bosville Macdonald as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Somerled Alexander Bosville Macdonald as a director on 10 November 2014 (2 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(5 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 18 December 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 January 2009Return made up to 18/12/08; no change of members (4 pages)
12 January 2009Return made up to 18/12/08; no change of members (4 pages)
21 July 2008Appointment terminated director james macdonald (1 page)
21 July 2008Appointment terminate, director and secretary juliet fluery macdonald logged form (1 page)
21 July 2008Secretary appointed sir ian godfrey bosville macdonald (2 pages)
21 July 2008Appointment terminated director james macdonald (1 page)
21 July 2008Secretary appointed sir ian godfrey bosville macdonald (2 pages)
21 July 2008Appointment terminate, director and secretary juliet fluery macdonald logged form (1 page)
25 March 2008Return made up to 18/12/07; no change of members (7 pages)
25 March 2008Return made up to 18/12/07; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 January 2007Return made up to 18/12/06; full list of members (8 pages)
29 January 2007Return made up to 18/12/06; full list of members (8 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
31 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
6 January 2005Registered office changed on 06/01/05 from: 12 quay road bridlington east yorkshire YO15 2AD (1 page)
6 January 2005Return made up to 18/12/04; full list of members (9 pages)
6 January 2005Registered office changed on 06/01/05 from: 12 quay road bridlington east yorkshire YO15 2AD (1 page)
6 January 2005Return made up to 18/12/04; full list of members (9 pages)
6 April 2004Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
6 April 2004Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Return made up to 18/12/03; full list of members (9 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Return made up to 18/12/03; full list of members (9 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
27 January 2003Return made up to 18/12/02; full list of members (9 pages)
27 January 2003Return made up to 18/12/02; full list of members (9 pages)
27 September 2002Registered office changed on 27/09/02 from: westminster bank chambers king street bridlington north humberside YO15 2DD (1 page)
27 September 2002Registered office changed on 27/09/02 from: westminster bank chambers king street bridlington north humberside YO15 2DD (1 page)
17 January 2002Return made up to 18/12/01; full list of members (9 pages)
17 January 2002Return made up to 18/12/01; full list of members (9 pages)
11 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
15 January 2001Return made up to 18/12/00; full list of members (9 pages)
15 January 2001Return made up to 18/12/00; full list of members (9 pages)
14 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
14 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
14 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
13 December 1999Return made up to 18/12/99; full list of members (9 pages)
13 December 1999Return made up to 18/12/99; full list of members (9 pages)
29 March 1999Return made up to 18/12/98; no change of members (4 pages)
29 March 1999Return made up to 18/12/98; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
27 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
27 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Return made up to 18/12/97; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Return made up to 18/12/97; full list of members (6 pages)
22 April 1997Return made up to 18/12/96; no change of members (4 pages)
22 April 1997Return made up to 18/12/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
8 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
8 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
6 December 1995Return made up to 18/12/95; no change of members (4 pages)
6 December 1995Return made up to 18/12/95; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
6 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
6 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)