Company NameEland Properties Ltd
Company StatusActive
Company Number03080136
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Previous NamesProfitnews Limited and Self Assessment Direct Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Maria Dick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Director NameMr William Robert Andrew Dick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Secretary NameMrs Anne Maria Dick
NationalityBritish
StatusCurrent
Appointed10 August 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Director NameMr George William Dick
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(9 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Director NameMrs Elaine Ann Douglass
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(22 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01686 411041
Telephone regionLlanidloes / Newtown

Location

Registered Address17 Beach Road
South Shields
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1William Robert Andrew Dick
99.00%
Ordinary
1 at £1Mrs Anne Maria Dick
1.00%
Ordinary

Financials

Year2014
Net Worth£95,723
Cash£54,718
Current Liabilities£6,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

9 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
25 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 February 2023Termination of appointment of George William Dick as a director on 10 February 2023 (1 page)
17 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
25 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
9 March 2022Registered office address changed from 11 Beach Road South Shields Tyne & Wear NE33 2QA to 17 Beach Road South Shields NE33 2QA on 9 March 2022 (1 page)
4 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
27 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
16 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
24 July 2019Director's details changed for Mr William Robert Andrew Dick on 11 July 2019 (2 pages)
24 July 2019Director's details changed for Mrs Elaine Ann Douglass on 11 July 2019 (2 pages)
24 July 2019Change of details for Mr William Robert Andrew Dick as a person with significant control on 11 July 2019 (2 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Appointment of Mrs Elaine Ann Douglass as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mrs Elaine Ann Douglass as a director on 24 July 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Director's details changed for Mrs Anne Maria Dick on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Mrs Anne Maria Dick on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Director's details changed for Mrs Anne Maria Dick on 14 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Anne Maria Dick on 14 July 2010 (1 page)
2 August 2010Director's details changed for Mr George William Dick on 14 July 2010 (2 pages)
2 August 2010Director's details changed for Mr William Robert Andrew Dick on 14 July 2010 (2 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr George William Dick on 14 July 2010 (2 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr William Robert Andrew Dick on 14 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Anne Maria Dick on 14 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Anne Maria Dick on 14 July 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 11 beach road south shields tyne & wear NE33 2QA (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Registered office changed on 15/07/2009 from 11 beach road south shields tyne & wear NE33 2QA (1 page)
14 July 2009Director and secretary's change of particulars / anne dick / 14/07/2009 (1 page)
14 July 2009Director and secretary's change of particulars / anne dick / 14/07/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 14/07/07; full list of members (7 pages)
31 August 2007Return made up to 14/07/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 14/07/06; full list of members (7 pages)
31 July 2006Return made up to 14/07/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 14/07/05; full list of members (7 pages)
20 July 2005Return made up to 14/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
4 August 2004Return made up to 14/07/04; full list of members (7 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Return made up to 14/07/04; full list of members (7 pages)
4 August 2004Director's particulars changed (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 14/07/03; full list of members (7 pages)
28 July 2003Return made up to 14/07/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Company name changed self assessment direct LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed self assessment direct LIMITED\certificate issued on 10/09/02 (2 pages)
29 July 2002Return made up to 14/07/02; full list of members (7 pages)
29 July 2002Return made up to 14/07/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 July 2001Return made up to 14/07/01; full list of members (6 pages)
29 July 2001Return made up to 14/07/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Return made up to 14/07/99; full list of members (6 pages)
12 July 1999Return made up to 14/07/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Return made up to 14/07/98; no change of members (4 pages)
13 August 1998Return made up to 14/07/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Return made up to 14/07/97; no change of members (4 pages)
20 August 1997Return made up to 14/07/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 July 1996Return made up to 14/07/96; full list of members (6 pages)
25 July 1996Return made up to 14/07/96; full list of members (6 pages)
23 January 1996Accounting reference date notified as 31/03 (1 page)
23 January 1996Accounting reference date notified as 31/03 (1 page)
23 January 1996Ad 16/01/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 January 1996Ad 16/01/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 August 1995Memorandum and Articles of Association (8 pages)
24 August 1995Memorandum and Articles of Association (8 pages)
21 August 1995Company name changed profitnews LIMITED\certificate issued on 22/08/95 (4 pages)
21 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 August 1995Company name changed profitnews LIMITED\certificate issued on 22/08/95 (4 pages)
21 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
17 August 1995Secretary resigned;new director appointed (2 pages)
17 August 1995Secretary resigned;new director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 1995Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 1995Incorporation (9 pages)
14 July 1995Incorporation (9 pages)