Company NameElwick Moncur Ltd.
DirectorsVincent Alexander Elwick and Joanne Moncur
Company StatusActive
Company Number10753031
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 11 months ago)
Previous NameElwick Homes Limited

Business Activity

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

Directors

Director NameMr Vincent Alexander Elwick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Greenbrook Drive
East Rainton
Houghton Le Spring
DH5 9RL
Director NameMiss Joanne Moncur
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2018(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RolePsycologist
Country of ResidenceEngland
Correspondence Address37 Greenbrook Drive
East Rainton
Houghton Le Spring
DH5 9RL
Director NameMr Vincent Elwick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
Tyne And Wear
SR2 7DF

Location

Registered Address37 Greenbrook Drive
East Rainton
Houghton Le Spring
DH5 9RL
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

2 February 2018Delivered on: 21 February 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
2 February 2018Delivered on: 7 February 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1, 11 artillery court, aldershot.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
26 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
24 March 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
19 April 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
14 February 2021Director's details changed for Miss Joanne Moncur on 11 February 2021 (2 pages)
14 February 2021Director's details changed for Mr Vincent Alexander Elwick on 11 February 2021 (2 pages)
14 February 2021Registered office address changed from 10 Grange Terrace Sunderland Tyne and Wear SR2 7DF United Kingdom to 37 Greenbrook Drive East Rainton Houghton Le Spring DH5 9RL on 14 February 2021 (1 page)
18 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
12 October 2018Unaudited abridged accounts made up to 31 May 2018 (10 pages)
21 February 2018Registration of charge 107530310002, created on 2 February 2018 (19 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-11
(3 pages)
11 February 2018Appointment of Miss Joanne Moncur as a director on 11 February 2018 (2 pages)
11 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
11 February 2018Statement of capital following an allotment of shares on 3 May 2017
  • GBP 50
(3 pages)
7 February 2018Registration of charge 107530310001, created on 2 February 2018 (6 pages)
24 October 2017Termination of appointment of Vince Elwick as a director on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Termination of appointment of Vince Elwick as a director on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
3 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 50
(22 pages)
3 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 50
(22 pages)