Company NameElder Properties Ltd
DirectorsBrian Elder and Susan Elder
Company StatusActive
Company Number06267822
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Previous NamesS P Developers Ltd and Elder Monsen Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrian Elder
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Moreland Street
Hartlepool
Cleveland
TS24 7NL
Secretary NameMr Brian Elder
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 4 Moreland Street
Hartlepool
Cleveland
TS24 7NL
Director NameMrs Susan Elder
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Moreland Street
Hartlepool
Durham
TS24 7NL
Director NameMr Carl Monsen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingfisher Close
Bishops Cutybert
Hartlepool
Cleveland
TS26 0GA
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websiteelderproperties.co.uk
Email address[email protected]
Telephone01429 856555
Telephone regionHartlepool

Location

Registered Address11 Roe Way
Regency Manor
Wynyard
TS22 5XB
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Brian Elder
49.02%
Ordinary
25k at £1Susan Elder
49.02%
Ordinary
500 at £1Kaisey Elder
0.98%
Ordinary A
500 at £1Laurie Elder
0.98%
Ordinary A

Financials

Year2014
Net Worth£335,278
Cash£23,453
Current Liabilities£217,427

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

25 June 2008Delivered on: 1 July 2008
Satisfied on: 18 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of moreland street hartlepool assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
25 June 2008Delivered on: 1 July 2008
Satisfied on: 18 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roseworth ragpath lane stockton.on.tees assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
13 November 2007Delivered on: 15 November 2007
Satisfied on: 18 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lion hotel lancaster road hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 October 2007Delivered on: 5 October 2007
Satisfied on: 18 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
3 June 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
28 April 2023Registered office address changed from Unit 4 Moreland Street Hartlepool Durham TS24 7NL to 11 Roe Way Regency Manor Wynyard TS22 5XB on 28 April 2023 (1 page)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
22 December 2021Change of details for Mr Brian Elder as a person with significant control on 22 December 2021 (2 pages)
22 December 2021Notification of Susan Elder as a person with significant control on 22 December 2021 (2 pages)
22 December 2021Change of details for Mrs Susan Elder as a person with significant control on 22 December 2021 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
26 April 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
5 March 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 November 2015Director's details changed for Mrs Susan Elder on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Mrs Susan Elder on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Mrs Susan Elder on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Mrs Susan Elder on 1 October 2015 (2 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 51,000
(6 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 51,000
(6 pages)
16 November 2015Director's details changed for Mrs Susan Elder on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Mrs Susan Elder on 1 October 2015 (2 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 51,000
(6 pages)
13 November 2015Registered office address changed from Unit 4 Moreland Street Hartlepool Cleveland TS24 7NL to Unit 4 Moreland Street Hartlepool Durham TS24 7NL on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Unit 4 Moreland Street Hartlepool Cleveland TS24 7NL to Unit 4 Moreland Street Hartlepool Durham TS24 7NL on 13 November 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 November 2014Director's details changed for Brian Elder on 1 October 2014 (2 pages)
11 November 2014Director's details changed for Brian Elder on 1 October 2014 (2 pages)
11 November 2014Director's details changed for Brian Elder on 1 October 2014 (2 pages)
10 November 2014Secretary's details changed for Brian Elder on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Brian Elder on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Brian Elder on 1 October 2014 (1 page)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 51,000
(6 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 51,000
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 51,000
(3 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 51,000
(6 pages)
3 October 2014Appointment of Mrs Susan Elder as a director on 1 October 2014 (2 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 51,000
(6 pages)
3 October 2014Appointment of Mrs Susan Elder as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Susan Elder as a director on 1 October 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 51,000
(3 pages)
2 October 2014Company name changed elder monsen LTD\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
2 October 2014Company name changed elder monsen LTD\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
1 May 2014Registered office address changed from Innovation Centre Hub Two Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Innovation Centre Hub Two Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Innovation Centre Hub Two Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG United Kingdom on 1 May 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from Unit 5 Usworth Road Business Park Usworth Road Hartlepool Cleveland TS25 1PD United Kingdom on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Unit 5 Usworth Road Business Park Usworth Road Hartlepool Cleveland TS25 1PD United Kingdom on 27 February 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2011Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 7 June 2011 (1 page)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 7 June 2011 (1 page)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 August 2010Termination of appointment of Carl Monsen as a director (2 pages)
24 August 2010Termination of appointment of Carl Monsen as a director (2 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
1 July 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
19 June 2009Return made up to 04/06/09; full list of members (4 pages)
19 June 2009Return made up to 04/06/09; full list of members (4 pages)
16 April 2009Director and secretary's change of particulars / brian elder / 15/03/2009 (1 page)
16 April 2009Director and secretary's change of particulars / brian elder / 15/03/2009 (1 page)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 June 2008Return made up to 04/06/08; full list of members (7 pages)
26 June 2008Return made up to 04/06/08; full list of members (7 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
16 August 2007Ad 05/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2007Ad 05/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007Company name changed s p developers LTD\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed s p developers LTD\certificate issued on 31/07/07 (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Incorporation (13 pages)
4 June 2007Incorporation (13 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)