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

ELTINO PROPERTIES LIMITED

FLAT 4, 47 BLACKWATER ROAD EASTBOURNE EAST SUSSEX FLAT 4, 47 BLACKWATER ROAD, EASTBOURNE, EAST SUSSEX, BN20 7DH,
Company Registration Number
03325184
Private Limited Company
Active

Company Overview

About Eltino Properties Ltd
ELTINO PROPERTIES LIMITED was founded on 1997-02-27 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Eltino Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELTINO PROPERTIES LIMITED
 
Legal Registered Office
FLAT 4, 47 BLACKWATER ROAD EASTBOURNE EAST SUSSEX FLAT 4
47 BLACKWATER ROAD
EASTBOURNE
EAST SUSSEX
BN20 7DH
Other companies in BN20
 
Filing Information
Company Number 03325184
Company ID Number 03325184
Date formed 1997-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:44:23
Primary Source:Companies House
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 ELTINO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JO-ANN MARIE TIDEY
Company Secretary 1999-05-21
TINA MARGARETHA BECKER
Director 2017-11-25
CAROL MEADE
Director 2017-11-25
JO-ANN MARIE TIDEY
Director 1999-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANN YOUNG
Director 1998-01-05 2018-02-27
PAUL EDWARD MERISON
Director 2010-01-31 2017-01-08
DAVID PETER DAW
Director 2010-01-31 2017-01-06
PAMELA STEVENS
Director 2002-05-08 2009-11-02
LAUREEN SHARNETTE HANSON HERHOLDT
Director 2007-04-22 2009-06-30
MICHAEL JOHN STEPHENSON
Director 2000-10-18 2006-12-20
SIMON JOHN PAYNE
Director 2000-11-01 2001-07-27
KARIM MARK SHABANKAREH
Director 1997-05-22 2000-11-22
LESLEY MITCHELL
Director 1997-05-22 2000-07-19
LESLEY MITCHELL
Company Secretary 1997-05-22 1999-05-20
SONIA BRADLEY
Director 1997-05-22 1998-11-23
PHILIP JOHN DELLER
Director 1997-05-22 1998-08-05
MARC CHARLES REISS EDNEY
Director 1997-05-22 1998-01-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-02-27 1997-05-22
COMBINED NOMINEES LIMITED
Nominated Director 1997-02-27 1997-05-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-02-27 1997-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA MARGARETHA BECKER MIMSTAR CONSULTANCY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
CAROL MEADE 156 BATHURST GARDENS MANAGEMENT COMPANY LIMITED Director 2017-03-20 CURRENT 1996-03-25 Active
CAROL MEADE EASTBOURNE COLLEGE ENTERPRISES LIMITED Director 2007-08-31 CURRENT 1995-05-25 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
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-12APPOINTMENT TERMINATED, DIRECTOR JO-ANN MARIE TIDEY
2024-03-12DIRECTOR APPOINTED MR ALEXANDER WILLIAM SIMON GOODSELL
2024-02-11Termination of appointment of Jo-Ann Marie Tidey on 2024-02-11
2024-02-11CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MR THOMAS STEPHEN DARE
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-03-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-05-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-03-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-31AP01DIRECTOR APPOINTED MR PAUL EDWARD LARKIN
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 5
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANN YOUNG
2017-12-04AP01DIRECTOR APPOINTED MISS TINA MARGARETHA BECKER
2017-12-04AP01DIRECTOR APPOINTED MS CAROL MEADE
2017-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/17 FROM Flat 1 47 Blackwater Road Eastbourne East Sussex BN20 7DH
2017-04-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER DAW
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MERISON
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-14AR0123/02/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-19AR0118/02/13 ANNUAL RETURN FULL LIST
2012-06-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-27AR0126/02/12 ANNUAL RETURN FULL LIST
2011-04-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-05AR0128/02/11 ANNUAL RETURN FULL LIST
2010-04-16AR0127/02/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN YOUNG / 27/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JO-ANN MARIE TIDEY / 27/02/2010
2010-03-30AA31/12/09 TOTAL EXEMPTION FULL
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA STEVENS
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LAUREEN HERHOLDT
2010-03-03AP01DIRECTOR APPOINTED PAUL EDWARD MERISON
2010-03-03AP01DIRECTOR APPOINTED DAVID PETER DAW
2009-11-06AA31/12/08 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-05-07AA31/12/07 TOTAL EXEMPTION FULL
2008-03-01363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-03-31363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-04-03363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-03-23363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-04-20363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-03-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 27/02/03; NO CHANGE OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21288aNEW DIRECTOR APPOINTED
2002-04-02288bDIRECTOR RESIGNED
2002-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-02363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-09-18288bDIRECTOR RESIGNED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-04-05288bDIRECTOR RESIGNED
2000-08-17288bDIRECTOR RESIGNED
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-18363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-02288bSECRETARY RESIGNED
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-03363(288)DIRECTOR RESIGNED
1999-03-03363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-08-24225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1998-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/98
1998-03-23363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1998-03-05288bDIRECTOR RESIGNED
1998-03-05288aNEW DIRECTOR APPOINTED
1997-12-04288aNEW DIRECTOR APPOINTED
1997-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-04288aNEW DIRECTOR APPOINTED
1997-12-04288aNEW DIRECTOR APPOINTED
1997-12-04288bDIRECTOR RESIGNED
1997-12-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ELTINO 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 ELTINO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELTINO PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 ELTINO PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ELTINO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELTINO PROPERTIES LIMITED
Trademarks
We have not found any records of ELTINO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELTINO 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 (98000 - Residents property management) as ELTINO PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ELTINO 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 ELTINO 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 ELTINO 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.