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

ELMBIRCH PROPERTIES LIMITED

14 WILTON ROAD, SALISBURY, WILTSHIRE, SP2 7EE,
Company Registration Number
02469757
Private Limited Company
Active

Company Overview

About Elmbirch Properties Ltd
ELMBIRCH PROPERTIES LIMITED was founded on 1990-02-13 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Elmbirch Properties Limited is a Private Limited Company registered in 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
ELMBIRCH PROPERTIES LIMITED
 
Legal Registered Office
14 WILTON ROAD
SALISBURY
WILTSHIRE
SP2 7EE
Other companies in SP2
 
Filing Information
Company Number 02469757
Company ID Number 02469757
Date formed 1990-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMBIRCH PROPERTIES LIMITED
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 ELMBIRCH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TAMARA JON FOLKESSON
Company Secretary 2011-04-01
COLIN LEWIS CHANDLER
Director 1992-02-13
TAMARA JON FOLKESSON
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE ROXANNE CHANDLER
Company Secretary 1992-02-13 2011-03-05
STEPHANIE ROXANNE CHANDLER
Director 1992-02-13 2011-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LEWIS CHANDLER ST PAUL PLACE ESTATE LIMITED Director 2014-08-27 CURRENT 2011-08-09 Active
COLIN LEWIS CHANDLER HORSTED GARDENS RESIDENTS LIMITED Director 2011-06-06 CURRENT 1990-06-06 Active
COLIN LEWIS CHANDLER OMASWAR INVESTMENTS LIMITED Director 2011-04-25 CURRENT 1961-06-01 Active
COLIN LEWIS CHANDLER SARUM PROPERTIES LIMITED Director 2011-04-04 CURRENT 1987-11-16 Active
COLIN LEWIS CHANDLER AVONBRIDGE LIMITED Director 2011-02-25 CURRENT 1995-08-24 Dissolved 2017-05-03
COLIN LEWIS CHANDLER CLIVEDEN LAND LIMITED Director 2010-04-01 CURRENT 1992-04-30 Active
COLIN LEWIS CHANDLER WILTON FINANCE LIMITED Director 1994-11-07 CURRENT 1993-11-10 Active
COLIN LEWIS CHANDLER MINTONCREST LIMITED Director 1992-05-08 CURRENT 1990-05-08 Active
COLIN LEWIS CHANDLER DANESDALE LAND LIMITED Director 1992-02-28 CURRENT 1989-12-20 Active
COLIN LEWIS CHANDLER SARUM HERITAGE LIMITED Director 1991-02-01 CURRENT 1989-09-06 Active
TAMARA JON FOLKESSON DANESDALE LAND LIMITED Director 2011-04-01 CURRENT 1989-12-20 Active
TAMARA JON FOLKESSON SARUM PROPERTIES LIMITED Director 2011-04-01 CURRENT 1987-11-16 Active
TAMARA JON FOLKESSON GRAVITY (OLDBURY) PROPERTY MANAGEMENT LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
TAMARA JON FOLKESSON EVOLUTION (STOURBRIDGE) PROPERTY MANAGEMENT LIMITED Director 2011-02-07 CURRENT 2011-02-07 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA JON FOLKESSON
2022-10-19TM02Termination of appointment of Tamara Jon Folkesson on 2022-09-18
2022-10-19AP04Appointment of Moore & Cache Limited as company secretary on 2022-10-18
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2020-11-25RES01ADOPT ARTICLES 25/11/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-11PSC02Notification of Danesdale Land Limited as a person with significant control on 2020-10-30
2020-11-11PSC09Withdrawal of a person with significant control statement on 2020-11-11
2020-10-14RES02Resolutions passed:
  • Resolution of re-registration
2020-10-14MARRe-registration of memorandum and articles of association
2020-10-14CERT10Certificate of re-registration from Public Limited Company to Private
2020-10-14RR02Re-registration from a public company to a private limited company
2020-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-28AP01DIRECTOR APPOINTED MR SEBASTIAN ALEXANDER CHURCH
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS CHANDLER
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-10CH01Director's details changed for Mr Colin Lewis Chandler on 2019-06-10
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 232500
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024697570018
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024697570017
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024697570015
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024697570016
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024697570014
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024697570013
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 232500
2016-02-23AR0113/02/16 ANNUAL RETURN FULL LIST
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 232500
2015-03-13AR0113/02/15 ANNUAL RETURN FULL LIST
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 232500
2014-03-26AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024697570011
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024697570012
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-17AR0113/02/13 ANNUAL RETURN FULL LIST
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0113/02/12 FULL LIST
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-19AP03SECRETARY APPOINTED MS TAMARA JON FOLKESSON
2011-05-19AP01DIRECTOR APPOINTED MS TAMARA JON FOLKESSON
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CHANDLER
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE CHANDLER
2011-03-15AR0113/02/11 FULL LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0113/02/10 FULL LIST
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-15363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-06363sRETURN MADE UP TO 13/02/04; NO CHANGE OF MEMBERS
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-1988(2)RAD 01/12/02--------- £ SI 10000@1
2003-03-17363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-29363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-02-2988(2)RAD 31/12/99--------- £ SI 10000@1
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-26363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-03363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-10363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1996-10-06353LOCATION OF REGISTER OF MEMBERS
1996-09-24353LOCATION OF REGISTER OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-23363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1996-01-11395PARTICULARS OF MORTGAGE/CHARGE
1995-05-26AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to ELMBIRCH PROPERTIES LIMITED 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 ELMBIRCH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-11-17 Satisfied QUINLAN LIMITED
DEBENTURE 2004-01-19 Satisfied QUINLAN LIMITED
DEBENTURE 2002-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1995-12-29 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-01-20 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-01-20 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1992-10-26 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1992-04-29 Satisfied CLOSE BROTHERS LIMITED
1990-10-30 Satisfied
DEBENTURE 1990-10-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ELMBIRCH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ELMBIRCH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMBIRCH PROPERTIES LIMITED
Trademarks
We have not found any records of ELMBIRCH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMBIRCH PROPERTIES LIMITED. 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 (41100 - Development of building projects) as ELMBIRCH PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ELMBIRCH PROPERTIES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMBIRCH PROPERTIES LIMITED 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 ELMBIRCH PROPERTIES LIMITED 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.