Eliteville Limited BRADFORD


Founded in 1987, Eliteville, classified under reg no. 02156708 is an active company. Currently registered at The Old Mill BD10 0RT, Bradford the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has one director. Amanda L., appointed on 12 July 2023. There are currently no secretaries appointed. 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.

Eliteville Limited Address / Contact

Office Address The Old Mill
Office Address2 23 Thackley Road
Town Bradford
Post code BD10 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156708
Date of Incorporation Mon, 24th Aug 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Amanda L.

Position: Director

Appointed: 12 July 2023

Geoffrey B.

Position: Director

Appointed: 01 June 2023

Resigned: 28 September 2023

Sean E.

Position: Director

Appointed: 01 November 2018

Resigned: 01 July 2023

Anne W.

Position: Secretary

Appointed: 09 December 2016

Resigned: 07 November 2018

Anne W.

Position: Director

Appointed: 09 December 2016

Resigned: 21 September 2018

Claire W.

Position: Director

Appointed: 06 February 2014

Resigned: 28 October 2016

Lisa G.

Position: Director

Appointed: 22 August 2006

Resigned: 13 April 2007

Michael W.

Position: Director

Appointed: 22 August 2006

Resigned: 16 November 2023

Claire W.

Position: Secretary

Appointed: 17 March 2005

Resigned: 28 October 2016

Katharine B.

Position: Director

Appointed: 17 March 2005

Resigned: 06 February 2014

Claire S.

Position: Director

Appointed: 14 September 2004

Resigned: 23 November 2018

Jules A.

Position: Secretary

Appointed: 14 September 2004

Resigned: 10 December 2004

Jacqueline A.

Position: Director

Appointed: 12 November 2002

Resigned: 09 December 2005

Robert B.

Position: Secretary

Appointed: 12 November 2002

Resigned: 30 July 2004

Sarah B.

Position: Secretary

Appointed: 12 November 2002

Resigned: 10 December 2007

Jean B.

Position: Director

Appointed: 12 November 2002

Resigned: 01 January 2005

Claire L.

Position: Director

Appointed: 12 November 2002

Resigned: 20 April 2005

Laurent D.

Position: Director

Appointed: 23 October 2001

Resigned: 12 November 2002

Charlotte T.

Position: Secretary

Appointed: 30 April 2001

Resigned: 12 November 2002

Kenneth C.

Position: Director

Appointed: 27 August 1998

Resigned: 23 October 2001

Kenneth C.

Position: Secretary

Appointed: 06 March 1998

Resigned: 23 October 2001

John L.

Position: Secretary

Appointed: 02 June 1995

Resigned: 30 January 1999

David W.

Position: Director

Appointed: 01 May 1995

Resigned: 26 August 1998

Steven C.

Position: Director

Appointed: 07 January 1995

Resigned: 12 November 2002

John L.

Position: Director

Appointed: 05 January 1993

Resigned: 01 May 1995

Sarah G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 02 June 1995

Ricky H.

Position: Director

Appointed: 31 December 1991

Resigned: 05 January 1993

Michael B.

Position: Director

Appointed: 31 December 1991

Resigned: 07 January 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Anne W. The abovementioned PSC has significiant influence or control over this company,.

Anne W.

Notified on 13 January 2017
Ceased on 7 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6411 2211 9243351 0818132 429
Net Assets Liabilities3178791 570493121862 054
Other
Creditors324342354384769627375
Net Current Assets Liabilities3178791 570493121862 054
Total Assets Less Current Liabilities3178791 570493121862 054

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 12th, August 2023
Free Download (3 pages)

Company search

Advertisements