Company NameB Elliott Property Ltd
Company StatusActive
Company Number08483543
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Elliott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fenay Bridge Road
Lepton
Huddersfield
West Yorkshire
HD8 0AY
Director NameMiss Elizabeth Anne Elliott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(3 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address25 Fenay Bridge Road
Fenay Bridge Road Fenay Bridge
Huddersfield
HD8 0AY
Director NameMs Amanda Jane Elliott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fenay Bridge Road
Lepton
Huddersfield
West Yorkshire
HD8 0AY

Contact

Websitewww.belliottproperty.co.uk/
Telephone01484 428758
Telephone regionHuddersfield

Location

Registered Address25 Fenay Bridge Road
Lepton
Huddersfield
West Yorkshire
HD8 0AY
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

107.4k at £0.1Mark Elliott
44.40%
Ordinary
61.9k at £0.1Brian Elliott
25.60%
Ordinary
24.2k at £0.1Alice Margaret Elliott
10.00%
Ordinary
24.2k at £0.1Amanda Jane Elliott
10.00%
Ordinary
24.2k at £0.1Elizabeth Anne Elliott
10.00%
Ordinary

Financials

Year2014
Net Worth£2,638,849
Cash£56,477
Current Liabilities£111,999

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

21 August 2014Delivered on: 4 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 94 wakefield road lepton huddersfield t/no. WYK241163.
Outstanding
21 August 2014Delivered on: 4 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 72 and 88-92 (even wakefield road lepton huddersfield t/no. WYK571937.
Outstanding

Filing History

20 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
8 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 24,180
(6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 24,180
(6 pages)
23 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 24,180
(6 pages)
11 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 24,180
(6 pages)
4 September 2014Registration of charge 084835430001, created on 21 August 2014 (17 pages)
4 September 2014Registration of charge 084835430002, created on 21 August 2014 (17 pages)
4 September 2014Registration of charge 084835430002, created on 21 August 2014 (17 pages)
4 September 2014Registration of charge 084835430001, created on 21 August 2014 (17 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 24,180
(6 pages)
18 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 24,180
(6 pages)
2 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
2 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
22 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 24,180
(5 pages)
22 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 24,180
(5 pages)
14 November 2013Appointment of Ms Amanda Jane Elliott as a director (2 pages)
14 November 2013Appointment of Ms Amanda Jane Elliott as a director (2 pages)
6 November 2013Resolutions
  • RES13 ‐ 1 issued share of £1 in the capital be subdivided in 10 ordianry shares of £0.10 each 31/10/2013
(2 pages)
6 November 2013Resolutions
  • RES13 ‐ 1 issued share of £1 in the capital be subdivided in 10 ordianry shares of £0.10 each 31/10/2013
(2 pages)
6 November 2013Resolutions
  • RES13 ‐ Transfer to company the property rental by elliotts estatesltd, allott shares 31/10/2013
(2 pages)
6 November 2013Resolutions
  • RES13 ‐ Transfer to company the property rental by elliotts estatesltd, allott shares 31/10/2013
(2 pages)
6 November 2013Sub-division of shares on 31 October 2013 (5 pages)
6 November 2013Sub-division of shares on 31 October 2013 (5 pages)
16 July 2013Appointment of Miss Elizabeth Anne Elliott as a director (2 pages)
16 July 2013Appointment of Miss Elizabeth Anne Elliott as a director (2 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)