Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELESA ESTATES LTD
Company Information for

ELESA ESTATES LTD

UNIT 5 ROCKFORT INDUSTRIAL ESTATE, HITHERCROFT ROAD, WALLINGFORD, OX10 9DA,
Company Registration Number
01674181
Private Limited Company
Active

Company Overview

About Elesa Estates Ltd
ELESA ESTATES LTD was founded on 1982-10-27 and has its registered office in Wallingford. The organisation's status is listed as "Active". Elesa Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELESA ESTATES LTD
 
Legal Registered Office
UNIT 5 ROCKFORT INDUSTRIAL ESTATE
HITHERCROFT ROAD
WALLINGFORD
OX10 9DA
Other companies in RG31
 
Filing Information
Company Number 01674181
Company ID Number 01674181
Date formed 1982-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757222919  
Last Datalog update: 2024-01-09 08:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELESA ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELESA ESTATES LTD

Current Directors
Officer Role Date Appointed
EMMA HUFTON
Company Secretary 2017-11-20
IAN STEWART WHITE
Director 2004-09-22
KEVIN JEFFREY WHITE
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY JOYCE WHITE
Company Secretary 1986-12-31 2017-11-20
AUDREY JOYCE WHITE
Director 2005-10-01 2017-11-20
GEORGE WHITE
Director 1986-12-31 2004-05-07
CHT SECRETARIES LIMITED
Company Secretary 1999-07-23 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STEWART WHITE PORTARLINGTON (U.K.) LIMITED Director 1996-07-31 CURRENT 1996-01-02 Active
IAN STEWART WHITE ELESA LIMITED Director 1994-10-01 CURRENT 1983-05-10 Active
KEVIN JEFFREY WHITE PANAM LTD. Director 2002-04-25 CURRENT 1959-10-14 Active
KEVIN JEFFREY WHITE ANDERSON & JARVIS ENGINEERING CO. LIMITED Director 1999-10-01 CURRENT 1960-06-30 Active
KEVIN JEFFREY WHITE PORTARLINGTON (U.K.) LIMITED Director 1996-04-01 CURRENT 1996-01-02 Active
KEVIN JEFFREY WHITE ELESA LIMITED Director 1991-12-28 CURRENT 1983-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM C/O Dsa Prospect Ltd the Old Chapel Union Street Witney Oxfordshire OX28 6HD
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AP03Appointment of Mrs Emma Hufton as company secretary on 2017-11-20
2017-12-19TM02Termination of appointment of Audrey Joyce White on 2017-11-20
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY JOYCE WHITE
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-16AAMDAmended account small company full exemption
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 4000
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEFFREY WHITE / 15/09/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART WHITE / 15/09/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY JOYCE WHITE / 15/09/2015
2015-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS AUDREY JOYCE WHITE on 2015-09-15
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM C/O Avalon Accounting Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
2015-01-13AUDAUDITOR'S RESIGNATION
2015-01-13AUDAUDITOR'S RESIGNATION
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 4000
2014-10-13AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 4000
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-15AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0130/09/11 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-01AR0130/09/10 FULL LIST
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-05AR0130/09/09 FULL LIST
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM WEST LODGE STREATLEY READING RG8 9NA
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-11AUDAUDITOR'S RESIGNATION
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-17363sRETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-15363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-10-26363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-02225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14363(288)DIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-29363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-03122CONVE 01/10/02
2003-07-03RES12VARYING SHARE RIGHTS AND NAMES
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-10-07363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-06SRES12VARYING SHARE RIGHTS AND NAMES 01/01/01
2001-03-06SRES01ADOPT ARTICLES 01/01/01
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-08ORES04£ NC 1000/10000 29/06/
2000-09-08123NC INC ALREADY ADJUSTED 29/06/00
2000-09-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/00
2000-09-0888(2)RAD 29/06/00--------- £ SI 2000@1=2000 £ IC 2000/4000
2000-09-0888(2)RAD 29/06/00--------- £ SI 1000@1=1000 £ IC 1000/2000
2000-07-04395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-03-02CERTNMCOMPANY NAME CHANGED KARVICK ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/03/00
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/00
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-12288bSECRETARY RESIGNED
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1999-09-07AC92ORDER OF COURT - RESTORATION 06/09/99
1999-09-07288bDIRECTOR RESIGNED
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ELESA ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELESA ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-03-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-12-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-07-04 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,689,453
Creditors Due After One Year 2012-03-31 £ 1,885,886
Creditors Due Within One Year 2013-03-31 £ 1,158,366
Creditors Due Within One Year 2012-03-31 £ 1,224,549
Provisions For Liabilities Charges 2013-03-31 £ 9,534
Provisions For Liabilities Charges 2012-03-31 £ 15,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELESA ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 4,000
Called Up Share Capital 2012-03-31 £ 4,000
Cash Bank In Hand 2013-03-31 £ 161,967
Cash Bank In Hand 2012-03-31 £ 335,469
Current Assets 2013-03-31 £ 190,782
Current Assets 2012-03-31 £ 360,645
Debtors 2013-03-31 £ 28,815
Debtors 2012-03-31 £ 25,176
Fixed Assets 2013-03-31 £ 7,352,583
Fixed Assets 2012-03-31 £ 6,429,275
Secured Debts 2013-03-31 £ 1,886,306
Secured Debts 2012-03-31 £ 2,079,855
Shareholder Funds 2013-03-31 £ 4,686,012
Shareholder Funds 2012-03-31 £ 3,664,280
Tangible Fixed Assets 2013-03-31 £ 7,323,334
Tangible Fixed Assets 2012-03-31 £ 6,400,026

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELESA ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELESA ESTATES LTD
Trademarks
We have not found any records of ELESA ESTATES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTEL MORTGAGE GRIFFITH FOODS WINCANTON LTD 2005-01-11 Outstanding

We have found 1 mortgage charges which are owed to ELESA ESTATES LTD

Income
Government Income
We have not found government income sources for ELESA ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ELESA ESTATES LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ELESA ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ELESA ESTATES LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0084659600Splitting, slicing or paring machines, for working wood

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELESA ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELESA ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.