Elizabeth House Freeholders Limited BOURNE END


Elizabeth House Freeholders started in year 2004 as Private Limited Company with registration number 05166364. The Elizabeth House Freeholders company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The firm has 4 directors, namely Nicholas B., Pratik H. and Steven Y. and others. Of them, Steven Y., Kyriacos P. have been with the company the longest, being appointed on 30 June 2004 and Nicholas B. has been with the company for the least time - from 22 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elizabeth House Freeholders Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05166364
Date of Incorporation Wed, 30th Jun 2004
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Q1 Professional Services Ltd

Position: Corporate Secretary

Appointed: 13 May 2024

Nicholas B.

Position: Director

Appointed: 22 July 2019

Pratik H.

Position: Director

Appointed: 16 September 2004

Steven Y.

Position: Director

Appointed: 30 June 2004

Kyriacos P.

Position: Director

Appointed: 30 June 2004

Marianne B.

Position: Director

Appointed: 22 July 2019

Resigned: 28 June 2023

Pratik H.

Position: Secretary

Appointed: 10 January 2013

Resigned: 13 May 2024

Philip C.

Position: Director

Appointed: 24 February 2012

Resigned: 31 July 2012

Lynn C.

Position: Director

Appointed: 24 February 2012

Resigned: 31 July 2012

Kyriacos P.

Position: Secretary

Appointed: 24 October 2005

Resigned: 10 January 2013

Maureen B.

Position: Director

Appointed: 26 May 2005

Resigned: 22 July 2019

Jennifer D.

Position: Secretary

Appointed: 22 March 2005

Resigned: 24 October 2005

Kristabelle C.

Position: Director

Appointed: 14 September 2004

Resigned: 24 February 2012

Christine W.

Position: Director

Appointed: 30 June 2004

Resigned: 26 June 2011

Mary H.

Position: Nominee Director

Appointed: 30 June 2004

Resigned: 30 June 2004

Luis M.

Position: Director

Appointed: 30 June 2004

Resigned: 28 March 2016

Unicorn Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2004

Resigned: 30 June 2004

Christopher W.

Position: Director

Appointed: 30 June 2004

Resigned: 26 June 2011

Jennifer D.

Position: Director

Appointed: 30 June 2004

Resigned: 22 December 2005

Jonathan K.

Position: Director

Appointed: 30 June 2004

Resigned: 26 May 2005

Jonathan K.

Position: Secretary

Appointed: 30 June 2004

Resigned: 26 May 2005

Andrew H.

Position: Director

Appointed: 30 June 2004

Resigned: 14 March 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth999999        
Balance Sheet
Cash Bank In Hand999999        
Current Assets     999999999
Net Assets Liabilities     999999999
Net Assets Liabilities Including Pension Asset Liability999999        
Tangible Fixed Assets24 00024 00024 00024 00024 00024 000        
Reserves/Capital
Called Up Share Capital999999        
Shareholder Funds999999        
Other
Creditors     24 00024 00024 00024 00024 00024 00024 00024 00024 000
Creditors Due After One Year24 00024 00024 00024 00024 00024 000        
Fixed Assets     24 00024 00024 00024 00024 00024 00024 00024 00024 000
Net Current Assets Liabilities99999999999999
Number Shares Allotted 99999        
Par Value Share 11111        
Share Capital Allotted Called Up Paid999999        
Tangible Fixed Assets Cost Or Valuation24 00024 00024 00024 00024 000         
Total Assets Less Current Liabilities24 00924 00924 00924 00924 00924 00924 00924 00924 00924 00924 00924 00924 00924 009

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 31st, March 2025
Free Download (3 pages)

Company search