Elm Construction And Development Limited

DataGardener
live
Micro

Elm Construction And Development Limited

06573085Private Limited With Share Capital

63 Long Park, Chesham Bois, Buckinghamshire, HP65LF
Incorporated

22/04/2008

Company Age

18 years

Directors

3

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Elm Construction And Development Limited (06573085) is a private limited with share capital incorporated on 22/04/2008 (18 years old) and registered in buckinghamshire, HP65LF. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 22/04/2008
HP65LF
2 employees

Financial Overview

Total Assets

£2.81M

Liabilities

£2.67M

Net Assets

£135.6K

Est. Turnover

£391.6K

AI Estimated
Unreported
Cash

£76.2K

Key Metrics

2

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2012
Legacy
Category:Mortgage
Date:07-06-2011
Legacy
Category:Mortgage
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Termination Director Company With Name
Category:Officers
Date:05-05-2011
Termination Director Company With Name
Category:Officers
Date:05-05-2011
Termination Secretary Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-02-2010
Legacy
Category:Annual Return
Date:20-05-2009
Incorporation Company
Category:Incorporation
Date:22-04-2008

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date19/12/2025
Latest Accounts30/04/2025

Trading Addresses

63 Long Park, Chesham Bois, Buckinghamshire Hp6 5Lf, Amersham, HP65LFRegistered
16 Flint House, Flint Barn Court, Church Street, Amersham, Buckinghamshire, HP70DB

Contact

01494723100
info@rivergatehomes.co.uk
rivergatehomes.co.uk
63 Long Park, Chesham Bois, Buckinghamshire, HP65LF