Eldovet Land Limited TONBRIDGE


Founded in 1994, Eldovet Land, classified under reg no. 02971925 is an active company. Currently registered at Hayward Maidstone Road TN11 0JA, Tonbridge the company has been in the business for 30 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Alan B., George G. and Richard B.. In addition one secretary - Alix T. - is with the firm. At present there is one former director listed by the company - Bruce R., who left the company on 28 September 1994. In addition, the company lists several former secretaries whose names might be found in the table below.

Eldovet Land Limited Address / Contact

Office Address Hayward Maidstone Road
Office Address2 Hadlow
Town Tonbridge
Post code TN11 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971925
Date of Incorporation Wed, 28th Sep 1994
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Alix T.

Position: Secretary

Appointed: 10 March 2022

Alan B.

Position: Director

Appointed: 28 September 1994

George G.

Position: Director

Appointed: 28 September 1994

Richard B.

Position: Director

Appointed: 28 September 1994

Lucinda G.

Position: Secretary

Appointed: 28 September 1994

Resigned: 10 March 2022

Kathleen M.

Position: Secretary

Appointed: 28 September 1994

Resigned: 28 September 1994

Bruce R.

Position: Director

Appointed: 28 September 1994

Resigned: 28 September 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is George G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

George G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-18 284-3 488-30 227      
Balance Sheet
Property Plant Equipment  53 51453 41453 41453 41453 41453 41433 650
Tangible Fixed Assets55 00053 51453 514      
Debtors        130 980
Other Debtors        80
Reserves/Capital
Called Up Share Capital808080      
Profit Loss Account Reserve-18 364-3 568-30 307      
Shareholder Funds-18 284-3 488-30 227      
Other
Amounts Owed To Group Undertakings  83 65681 49589 359103 031144 983156 857 
Average Number Employees During Period   333333
Bank Borrowings Overdrafts  85222284 
Creditors  83 74184 57089 361103 033144 985156 94147 136
Creditors Due Within One Year73 28457 00283 741      
Disposals Property Plant Equipment   100    19 764
Net Current Assets Liabilities-73 284-57 001-83 741-84 570-89 361-103 033-144 985-156 94183 844
Number Shares Allotted 8080      
Number Shares Issued Fully Paid   808080808080
Other Taxation Social Security Payable   3 073    46 036
Par Value Share 11111111
Profit Loss   -929-4 791-13 672-41 952-11 956221 021
Property Plant Equipment Gross Cost  53 51453 41453 41453 41453 41453 41433 650
Share Capital Allotted Called Up Paid808080      
Tangible Fixed Assets Cost Or Valuation55 00053 514       
Tangible Fixed Assets Disposals 1 487       
Total Assets Less Current Liabilities-18 284-3 488-30 227-31 156-35 947-49 619-91 571-103 527117 494
Amounts Owed By Group Undertakings        130 900
Other Creditors        1 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
Free Download (7 pages)

Company search

Advertisements