Elmbridge Estates Limited EAST HORSLEY


Elmbridge Estates started in year 1990 as Private Limited Company with registration number 02474784. The Elmbridge Estates company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in East Horsley at St Martins House. Postal code: KT24 6SN.

Currently there are 2 directors in the the company, namely Toby S. and Alan S.. In addition one secretary - Alan S. - is with the firm. Currently 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.

Elmbridge Estates Limited Address / Contact

Office Address St Martins House
Office Address2 Ockham Road South
Town East Horsley
Post code KT24 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02474784
Date of Incorporation Tue, 27th Feb 1990
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Alan S.

Position: Secretary

Appointed: 30 June 2008

Toby S.

Position: Director

Appointed: 20 December 2007

Alan S.

Position: Director

Appointed: 27 February 1992

Roy D.

Position: Director

Appointed: 31 March 2000

Resigned: 26 February 2005

Roy D.

Position: Secretary

Appointed: 31 March 2000

Resigned: 30 June 2008

Orlando S.

Position: Director

Appointed: 03 December 1997

Resigned: 31 March 2000

Orlando S.

Position: Secretary

Appointed: 16 May 1997

Resigned: 31 March 2000

Andrew T.

Position: Director

Appointed: 12 June 1995

Resigned: 31 March 2000

Andrew T.

Position: Secretary

Appointed: 12 June 1995

Resigned: 16 May 1997

Gregory A.

Position: Director

Appointed: 27 February 1993

Resigned: 27 February 1993

Simon E.

Position: Secretary

Appointed: 27 February 1993

Resigned: 26 May 1994

Christine S.

Position: Director

Appointed: 27 February 1992

Resigned: 27 February 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Alan S. This PSC and has 75,01-100% shares.

Alan S.

Notified on 27 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand229056911 32910 61684 98794 106
Current Assets27155983811 59810 88585 25694 375
Debtors269269269269269269269
Other Debtors269269269269269269269
Other
Amounts Owed To Group Undertakings     41 62541 261
Bank Borrowings Overdrafts34 767      
Bank Overdrafts34 767      
Creditors67 95768 19068 19079 19079 240120 865120 501
Investments In Group Undertakings34 239 34 23934 23934 23934 239 
Net Assets Liabilities Subsidiaries3 188 3583 069 703     
Net Current Assets Liabilities-67 686-67 631-67 352-67 592-68 355-35 609-26 126
Number Shares Issued Fully Paid   50 00050 00050 00050 000
Other Creditors33 19068 19068 19079 19079 24079 24079 240
Par Value Share   1111
Percentage Class Share Held In Subsidiary 100     
Profit Loss   -240-76332 7469 483
Profit Loss Subsidiaries72 733118 655     
Total Assets Less Current Liabilities-67 686-67 631-67 352-67 592-68 355-35 609-26 126

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search