Company NameELIM Properties Ltd
DirectorsHepzibah Jesuraj and Manohar Jesuraj
Company StatusActive
Company Number08022612
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMrs Hepzibah Jesuraj
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Norton Road
Stockton-On-Tees
Cleveland
TS18 2BW
Director NameMr Manohar Jesuraj
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Norton Road
Stockton-On-Tees
Cleveland
TS18 2BW

Location

Registered Address27a Norton Road
Stockton-On-Tees
Cleveland
TS18 2BW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

50 at £1Hepzibah Jesuraj
50.00%
Ordinary
50 at £1Manohar Jesuraj
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,377
Cash£5,949
Current Liabilities£320,375

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

31 October 2017Delivered on: 2 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge over the freehold property known as tas house, 37-39 norton road, stockton on tees, TS18 2BU.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 41-43 norton road, stockton on tees registered at land registry under title numbers TES2800 and TES30540.
Outstanding
2 July 2015Delivered on: 17 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 27/27A norton road stockton on tees title number CE187.
Outstanding
1 July 2015Delivered on: 14 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 July 2015Delivered on: 4 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 182 crescent road middlesbrough t/no CE47925.
Outstanding
2 July 2015Delivered on: 4 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 34 longford street middlesbrough t/no CE67231.
Outstanding
2 June 2014Delivered on: 17 June 2014
Persons entitled:
Hepzibah Jesuraj
Manohar Gurusamy Jesuraj

Classification: A registered charge
Particulars: 34 longford street middlesbrough t/no CE67231.
Outstanding
20 July 2012Delivered on: 21 July 2012
Persons entitled: Manohar Gurusamy Jesuraj and Hepzibah Jesuraj

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: 182 crescent road middlesbrough t/no CE47925.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
13 September 2018Amended accounts made up to 30 September 2017 (8 pages)
5 July 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 November 2017Registration of charge 080226120008, created on 31 October 2017 (38 pages)
2 November 2017Registration of charge 080226120008, created on 31 October 2017 (38 pages)
3 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
15 February 2017Registration of charge 080226120007, created on 14 February 2017 (39 pages)
15 February 2017Registration of charge 080226120007, created on 14 February 2017 (39 pages)
22 April 2016Director's details changed for Mr Manohar Jesuraj on 18 December 2015 (2 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Mr Manohar Jesuraj on 18 December 2015 (2 pages)
22 April 2016Director's details changed for Mrs Hepzibah Jesuraj on 18 December 2015 (2 pages)
22 April 2016Director's details changed for Mrs Hepzibah Jesuraj on 18 December 2015 (2 pages)
7 March 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
7 March 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2015Registered office address changed from 41-45 Yarm Lane Stockton-on-Tees TS18 3EA to 27a Norton Road Stockton-on-Tees Cleveland TS18 2BW on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 41-45 Yarm Lane Stockton-on-Tees TS18 3EA to 27a Norton Road Stockton-on-Tees Cleveland TS18 2BW on 18 December 2015 (1 page)
17 July 2015Registration of charge 080226120006, created on 2 July 2015 (40 pages)
17 July 2015Registration of charge 080226120006, created on 2 July 2015 (40 pages)
17 July 2015Registration of charge 080226120006, created on 2 July 2015 (40 pages)
14 July 2015Registration of charge 080226120005, created on 1 July 2015 (44 pages)
14 July 2015Registration of charge 080226120005, created on 1 July 2015 (44 pages)
14 July 2015Registration of charge 080226120005, created on 1 July 2015 (44 pages)
4 July 2015Registration of charge 080226120003, created on 2 July 2015 (40 pages)
4 July 2015Registration of charge 080226120003, created on 2 July 2015 (40 pages)
4 July 2015Registration of charge 080226120004, created on 2 July 2015 (40 pages)
4 July 2015Registration of charge 080226120004, created on 2 July 2015 (40 pages)
4 July 2015Registration of charge 080226120003, created on 2 July 2015 (40 pages)
4 July 2015Registration of charge 080226120004, created on 2 July 2015 (40 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 June 2014Registration of charge 080226120002 (6 pages)
17 June 2014Registration of charge 080226120002 (6 pages)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2012Incorporation (15 pages)
10 April 2012Incorporation (15 pages)