Company NameElmchurch Estates & Equities Limited
DirectorAlexander Sydney Cammish
Company StatusActive
Company Number02688521
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Previous NameElmchurch Estates Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alexander Sydney Cammish
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(1 month after company formation)
Appointment Duration32 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBreeze House
Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Secretary NameRosalie Frances Cammish
NationalityBritish
StatusCurrent
Appointed03 March 1998(6 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze House
Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Director NameMr Christopher James Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyton Lodge
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameNorma Elizabeth Green
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 1998)
RoleCompany Director
Correspondence AddressField House
Westfield Lane Preston
Hull
East Yorkshire
HU12 8TL
Secretary NameStephen Philip Green
NationalityBritish
StatusResigned
Appointed24 March 1992(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 1998)
RoleCompany Director
Correspondence AddressField House
Westfield Lane Preston
Hull
East Yorkshire
HU12 8TL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone0845 2300650
Telephone regionUnknown

Location

Registered Address18 North Bar Within
Beverley
North Humberside
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Alexander Sydney Cammish
60.00%
Ordinary
15 at £1Miss Lucy Elizabeth Cammish
15.00%
Ordinary
15 at £1Mr Jamie Alexander Cammish
15.00%
Ordinary
10 at £1Rosalie Frances Cammish
10.00%
Ordinary

Financials

Year2014
Net Worth£125,479
Cash£742
Current Liabilities£34,093

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

14 September 1992Delivered on: 15 September 1992
Persons entitled:
Christopher James Green
Stephen Philip Green

Classification: Legal charge
Secured details: £200,000.
Particulars: F/H land on the south side of newport road north cave humberside t/n hs 215193.
Outstanding

Filing History

13 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Alexander Sydney Cammish on 19 February 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Director's details changed for Mr Alexander Sydney Cammish on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
27 February 2009Return made up to 18/02/09; full list of members (4 pages)
27 February 2009Return made up to 18/02/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 February 2008Return made up to 18/02/08; full list of members (4 pages)
25 February 2008Return made up to 18/02/08; full list of members (4 pages)
6 March 2007Return made up to 18/02/07; full list of members (7 pages)
6 March 2007Return made up to 18/02/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 February 2006Return made up to 18/02/06; full list of members (7 pages)
23 February 2006Return made up to 18/02/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 February 2005Return made up to 18/02/05; full list of members (7 pages)
24 February 2005Return made up to 18/02/05; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
18 March 2003Return made up to 18/02/03; full list of members (6 pages)
18 March 2003Return made up to 18/02/03; full list of members (6 pages)
16 November 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
16 November 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001Return made up to 18/02/01; full list of members (6 pages)
12 February 2001Return made up to 18/02/01; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 March 2000Ad 21/02/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
2 March 2000Ad 21/02/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 2 newbegin hornsea east yorkshire HU18 1AG (1 page)
2 March 2000Registered office changed on 02/03/00 from: 2 newbegin hornsea east yorkshire HU18 1AG (1 page)
25 February 2000Return made up to 18/02/00; full list of members (6 pages)
25 February 2000Return made up to 18/02/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
22 January 1999Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
22 January 1999Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
23 April 1998Return made up to 18/02/98; no change of members (4 pages)
23 April 1998Return made up to 18/02/98; no change of members (4 pages)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 June 1996Return made up to 18/02/96; full list of members (6 pages)
11 June 1996Return made up to 18/02/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 April 1995Return made up to 18/02/95; no change of members (4 pages)
24 April 1995Return made up to 18/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 April 1992Company name changed elmchurch estates LIMITED\certificate issued on 14/04/92 (2 pages)
13 April 1992Company name changed elmchurch estates LIMITED\certificate issued on 14/04/92 (2 pages)