Elysian Fields (UK) Ltd CHISLEHURST


Elysian Fields (UK) started in year 2013 as Private Limited Company with registration number 08580332. The Elysian Fields (UK) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chislehurst at 1 Bromley Lane. Postal code: BR7 6LH.

At the moment there are 4 directors in the the firm, namely Poonam S., Victoria S. and Ravi S. and others. In addition one secretary - Suraj S. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Elysian Fields (UK) Ltd Address / Contact

Office Address 1 Bromley Lane
Town Chislehurst
Post code BR7 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08580332
Date of Incorporation Fri, 21st Jun 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Poonam S.

Position: Director

Appointed: 15 April 2021

Victoria S.

Position: Director

Appointed: 15 April 2021

Ravi S.

Position: Director

Appointed: 21 June 2013

Suraj S.

Position: Director

Appointed: 21 June 2013

Suraj S.

Position: Secretary

Appointed: 21 June 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Victoria S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Ravi S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Suraj S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria S.

Notified on 22 February 2023
Nature of control: 25-50% shares

Ravi S.

Notified on 21 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Suraj S.

Notified on 21 June 2016
Ceased on 22 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand93 34113 271 
Current Assets241 051567 95718 745
Debtors147 710554 686 
Net Assets Liabilities695 946616 738617 758
Other Debtors147 710554 686 
Property Plant Equipment2 060 2702 776 863 
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 123 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 788 573 
Additions Other Than Through Business Combinations Property Plant Equipment 799 446 
Average Number Employees During Period 44
Bank Borrowings Overdrafts13 02512 631 
Creditors141 79040 64116 805
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -80 000 
Increase From Depreciation Charge For Year Property Plant Equipment 2 853 
Investment Property Fair Value Model 2 768 573 
Net Current Assets Liabilities99 261527 3161 940
Other Creditors128 36026 684 
Property Plant Equipment Gross Cost 2 779 986 
Provisions For Liabilities Balance Sheet Subtotal143 500126 117126 117
Taxation Social Security Payable4051 326 
Total Increase Decrease From Revaluations Property Plant Equipment -80 000 
Fixed Assets 2 776 8632 774 418
Total Assets Less Current Liabilities 3 304 1792 776 358

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 30th June 2023 to 31st December 2023
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements