Company NameEl Properties Limited
DirectorsGary John Broughton and Kevin Michael Broughton
Company StatusActive
Company Number06093268
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Previous NameEllie Louise Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary John Broughton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWarrendene
Clay Pit Lane
Ledsham
West Yorkshire
LS25 5LP
Director NameMr Kevin Michael Broughton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLumby Manor
Butts Lane Lumby
Leeds
West Yorkshire
LS25 5JA
Secretary NameMr Kevin Michael Broughton
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLumby Manor
Butts Lane Lumby
Leeds
West Yorkshire
LS25 5JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gary John Broughton
50.00%
Ordinary
1 at £1Kevin Michael Broughton
50.00%
Ordinary

Financials

Year2014
Net Worth£120,076
Cash£422
Current Liabilities£236,487

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

26 July 2021Delivered on: 28 July 2021
Persons entitled: Bradford Securities Limited

Classification: A registered charge
Particulars: The freehold property known as 1-9 front street, acomb, york, YO24 3BW which is registered at hm land registry with title number NYK89724.
Outstanding
30 March 2007Delivered on: 3 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 helios 47 4 isabella road garforth leeds,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 March 2007Delivered on: 9 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 March 2007Delivered on: 5 April 2007
Satisfied on: 19 September 2014
Persons entitled: D T Wood, S D Wood, R a Wood, S D Wood and T Wood

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 3 helio 47 4 isabella road garforth leeds.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
23 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
2 March 2022Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX to 7 Butterley Street Leeds West Yorkshire LS10 1AW on 2 March 2022 (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
28 July 2021Registration of charge 060932680004, created on 26 July 2021 (27 pages)
26 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
27 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
19 September 2014Satisfaction of charge 3 in full (5 pages)
19 September 2014Satisfaction of charge 3 in full (5 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Company name changed ellie louise properties LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed ellie louise properties LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Kevin Michael Broughton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Gary John Broughton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Kevin Michael Broughton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Gary John Broughton on 23 February 2010 (2 pages)
20 March 2009Return made up to 12/02/09; full list of members (4 pages)
20 March 2009Return made up to 12/02/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
28 April 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007New secretary appointed;new director appointed (1 page)
15 February 2007New secretary appointed;new director appointed (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 February 2007Registered office changed on 15/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
12 February 2007Incorporation (16 pages)
12 February 2007Incorporation (16 pages)