Thomas Elsworth Apartments Limited KEIGHLEY


Thomas Elsworth Apartments started in year 1990 as Private Limited Company with registration number 02483227. The Thomas Elsworth Apartments company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Keighley at Thomas Elsworth Apartments Ltd 11B Bolton Road. Postal code: BD20 0JY.

At the moment there are 3 directors in the the company, namely Conor C., Maria C. and Nick J.. In addition one secretary - Conor C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thomas Elsworth Apartments Limited Address / Contact

Office Address Thomas Elsworth Apartments Ltd 11B Bolton Road
Office Address2 Silsden
Town Keighley
Post code BD20 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02483227
Date of Incorporation Tue, 20th Mar 1990
Industry Dormant Company
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Conor C.

Position: Director

Appointed: 10 December 2020

Maria C.

Position: Director

Appointed: 27 November 2020

Conor C.

Position: Secretary

Appointed: 12 May 2014

Nick J.

Position: Director

Appointed: 12 May 2014

Elizabeth C.

Position: Director

Appointed: 27 January 2005

Resigned: 12 May 2014

Robert C.

Position: Secretary

Appointed: 16 September 2002

Resigned: 12 May 2014

Leslie R.

Position: Director

Appointed: 16 September 2002

Resigned: 17 January 2005

Philip S.

Position: Secretary

Appointed: 14 October 2001

Resigned: 16 September 2002

Christine S.

Position: Director

Appointed: 04 January 2001

Resigned: 16 September 2002

Gerald S.

Position: Secretary

Appointed: 12 May 1999

Resigned: 14 October 2001

John G.

Position: Director

Appointed: 12 May 1999

Resigned: 04 January 2001

Christine S.

Position: Secretary

Appointed: 19 December 1997

Resigned: 12 May 1999

Philip S.

Position: Secretary

Appointed: 30 June 1991

Resigned: 19 December 1997

Gerald S.

Position: Director

Appointed: 30 June 1991

Resigned: 14 October 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Nick J. The abovementioned PSC has significiant influence or control over this company,.

Nick J.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth44444444   
Balance Sheet
Cash Bank In Hand44444444   
Net Assets Liabilities Including Pension Asset Liability44444444   
Cash Bank On Hand       4444
Net Assets Liabilities       4444
Reserves/Capital
Shareholder Funds44444444   
Other
Number Shares Allotted  4     444
Par Value Share  1     111
Share Capital Allotted Called Up Paid 44        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2024-03-31
filed on: 29th, April 2024
Free Download (2 pages)

Company search

Advertisements