-
ELAN NURSERIES LIMITED - Tuscany House White Hart Lane, Basingstoke, Hampshire, RG21 4AF, United Kingdom
Company Information
- Company registration number
- 04861652
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tuscany House White Hart Lane
- Basingstoke
- Hampshire
- RG21 4AF
- England Tuscany House White Hart Lane, Basingstoke, Hampshire, RG21 4AF, England UK
Management
- Managing Directors
- HOPPER, Lydia Joy
- LAWSON, Colin James
- MOORE, Matthew Jon
- YOUNG, Heather
- Company secretaries
- PRISM COSEC LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-08-08
- Age Of Company 2003-08-08 20 years
- SIC/NACE
- 85100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Grandir Uk Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ELAN FITNESS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-08-22
- Last Date: 2023-08-08
-
ELAN NURSERIES LIMITED Company Description
- ELAN NURSERIES LIMITED is a ltd registered in United Kingdom with the Company reg no 04861652. Its current trading status is "live". It was registered 2003-08-08. It was previously called ELAN FITNESS LIMITED. It has declared SIC or NACE codes as "85100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Tuscany House White Hart Lane .
Get ELAN NURSERIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Elan Nurseries Limited - Tuscany House White Hart Lane, Basingstoke, Hampshire, RG21 4AF, United Kingdom
- 2003-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ELAN NURSERIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-08-04) - AP01
-
notification-of-a-person-with-significant-control (2023-08-04) - PSC02
-
cessation-of-a-person-with-significant-control (2023-08-04) - PSC07
-
termination-director-company-with-name-termination-date (2023-08-04) - TM01
-
mortgage-satisfy-charge-full (2023-08-15) - MR04
-
appoint-person-director-company-with-name-date (2023-08-03) - AP01
-
accounts-with-accounts-type-small (2023-06-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-04) - AD01
-
appoint-corporate-secretary-company-with-name-date (2023-08-04) - AP04
-
gazette-notice-compulsory (2023-10-31) - GAZ1
-
confirmation-statement-with-updates (2023-11-03) - CS01
-
gazette-filings-brought-up-to-date (2023-11-04) - DISS40
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-21) - CS01
-
accounts-with-accounts-type-small (2022-09-28) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-21) - MR01
-
accounts-with-accounts-type-small (2021-01-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-23) - MR01
-
accounts-with-accounts-type-small (2021-10-04) - AA
-
confirmation-statement-with-no-updates (2021-09-14) - CS01
-
mortgage-satisfy-charge-full (2021-08-26) - MR04
-
memorandum-articles (2021-07-23) - MA
-
resolution (2021-07-23) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-07-13) - TM01
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-01) - GAZ1
-
confirmation-statement-with-no-updates (2020-12-04) - CS01
-
gazette-filings-brought-up-to-date (2020-12-05) - DISS40
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-07) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-02-15) - MR04
-
mortgage-charge-whole-release-with-charge-number (2018-02-02) - MR05
-
accounts-with-accounts-type-total-exemption-full (2018-03-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-02) - MR01
-
termination-secretary-company-with-name-termination-date (2018-05-02) - TM02
-
termination-director-company-with-name-termination-date (2018-05-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-02) - AD01
-
appoint-person-director-company-with-name-date (2018-05-02) - AP01
-
notification-of-a-person-with-significant-control (2018-05-14) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-18) - PSC07
-
confirmation-statement-with-updates (2018-08-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
-
notification-of-a-person-with-significant-control (2017-10-25) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
change-person-director-company-with-change-date (2013-08-28) - CH01
-
change-person-director-company-with-change-date (2013-08-27) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
change-person-director-company-with-change-date (2012-09-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
change-person-secretary-company-with-change-date (2012-09-04) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
change-person-director-company-with-change-date (2011-09-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
-
certificate-change-of-name-company (2011-01-14) - CERTNM
-
change-of-name-notice (2011-01-14) - CONNOT
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-24) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-10-02) - AA
-
legacy (2009-06-16) - 288b
keyboard_arrow_right 2008
-
legacy (2008-08-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-30) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-12-20) - AA
-
legacy (2007-08-28) - 363a
-
legacy (2007-08-28) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-04) - AA
-
legacy (2006-08-17) - 363a
-
legacy (2006-08-17) - 288c
-
legacy (2006-05-02) - 288c
keyboard_arrow_right 2005
-
legacy (2005-10-28) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-06-08) - AA
-
legacy (2005-12-06) - 363a
keyboard_arrow_right 2004
-
legacy (2004-12-16) - 88(2)R
-
legacy (2004-12-16) - 288a
-
legacy (2004-09-03) - 363s
-
legacy (2004-05-17) - 88(2)R
-
legacy (2004-04-29) - 225
-
legacy (2004-01-17) - 287
keyboard_arrow_right 2003
-
legacy (2003-09-30) - 288a
-
incorporation-company (2003-08-08) - NEWINC
-
legacy (2003-08-12) - 288b
-
legacy (2003-12-12) - 395