Elm Reversions Limited GATESHEAD


Elm Reversions started in year 2005 as Private Limited Company with registration number 05440299. The Elm Reversions company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Gateshead at Suite 4, First Floor Honeycomb. Postal code: NE11 9SZ. Since 2005-05-17 Elm Reversions Limited is no longer carrying the name Sprint 1018.

The company has 2 directors, namely Antony P., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 25 October 2007 and Antony P. has been with the company for the least time - from 4 July 2016. 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.

Elm Reversions Limited Address / Contact

Office Address Suite 4, First Floor Honeycomb
Office Address2 The Watermark
Town Gateshead
Post code NE11 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05440299
Date of Incorporation Fri, 29th Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Antony P.

Position: Director

Appointed: 04 July 2016

Paul B.

Position: Director

Appointed: 25 October 2007

Adam M.

Position: Secretary

Appointed: 04 March 2016

Resigned: 18 May 2016

Mark G.

Position: Director

Appointed: 01 December 2010

Resigned: 22 December 2015

Nicholas J.

Position: Director

Appointed: 01 December 2010

Resigned: 18 May 2016

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 18 May 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew C.

Position: Director

Appointed: 06 June 2007

Resigned: 04 January 2016

Peter C.

Position: Director

Appointed: 06 June 2007

Resigned: 31 January 2014

Marie G.

Position: Secretary

Appointed: 06 June 2007

Resigned: 18 December 2008

Rupert D.

Position: Director

Appointed: 06 June 2007

Resigned: 20 October 2009

Craig M.

Position: Director

Appointed: 07 October 2005

Resigned: 06 June 2007

Mark N.

Position: Director

Appointed: 07 October 2005

Resigned: 06 June 2007

Justin N.

Position: Director

Appointed: 07 October 2005

Resigned: 06 June 2007

Reginald N.

Position: Director

Appointed: 10 May 2005

Resigned: 07 October 2005

Gregory L.

Position: Director

Appointed: 10 May 2005

Resigned: 06 June 2007

Gregory L.

Position: Secretary

Appointed: 10 May 2005

Resigned: 06 June 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2005

Resigned: 10 May 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 April 2005

Resigned: 10 May 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Elm Property Investments Llp from Gateshead, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elm Property Investments Llp

Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc314668
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sprint 1018 May 17, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 10th, January 2024
Free Download (41 pages)

Company search