Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 70 ELMBOURNE ROAD LIMITED
Company Information for

70 ELMBOURNE ROAD LIMITED

70 ELMBOURNE ROAD, LONDON, SW17 8JJ,
Company Registration Number
02467741
Private Limited Company
Active

Company Overview

About 70 Elmbourne Road Ltd
70 ELMBOURNE ROAD LIMITED was founded on 1990-02-07 and has its registered office in . The organisation's status is listed as "Active". 70 Elmbourne Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
70 ELMBOURNE ROAD LIMITED
 
Legal Registered Office
70 ELMBOURNE ROAD
LONDON
SW17 8JJ
Other companies in SW17
 
Filing Information
Company Number 02467741
Company ID Number 02467741
Date formed 1990-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 12:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 70 ELMBOURNE ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 70 ELMBOURNE ROAD LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANTHONY HODSMAN
Company Secretary 2014-10-08
CHRISTOPHER ANTHONY CONWAY
Director 2007-12-07
CAMILLA ROSE LUSIA EVANS
Director 2014-08-27
NICHOLAS ANTHONY HODSMAN
Director 2014-09-04
CHRISTOPHER JAMES KERWIN
Director 2014-09-04
FRANCESCA MCSLOY
Director 2014-09-03
NICHOLAS JAMES MCSLOY
Director 2014-09-03
PAUL MEEHAN
Director 1998-08-21
SOFIA MEEHAN
Director 1998-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES IAN ADUTT
Company Secretary 2007-03-04 2014-10-08
JAMES IAN ADUTT
Director 2001-04-05 2014-09-04
LOUISA JO HAMILTON
Director 2007-08-31 2014-09-03
STUART WILLIAM ROSS
Director 2011-04-15 2014-08-27
GEMMA MARIE GREY
Director 2005-09-16 2011-04-15
HUGH VAUGHAN WILLIAMS
Director 2005-09-16 2011-04-15
VICTORIA ELIZABETH HAMES
Director 2003-12-19 2007-12-07
MICHAEL PERVIZ
Director 1992-02-17 2007-08-31
PAUL MEEHAN
Company Secretary 1999-04-30 2007-03-04
EDWARD ALEXANDER WILLIAM DOVE
Director 1997-08-01 2006-07-28
LUCY CHILLCOTT HODGES
Director 2002-04-15 2004-08-05
MICHAEL JAMES POULSON
Director 1993-02-05 1999-11-10
PAUL REIDY
Director 1993-02-05 1999-11-10
MERVYN ANTHONY LYN
Director 1996-04-22 1999-05-28
JULIA ALISON FIONDA
Company Secretary 1996-04-22 1998-08-21
JULIA ALISON FIONDA
Director 1995-08-02 1998-08-21
TOM DANIEL
Director 1992-02-17 1997-08-01
ALAN BRIGGS
Company Secretary 1992-02-17 1996-04-30
ALAN BRIGGS
Director 1992-02-17 1996-04-22
SUSAN DAVIES
Director 1992-02-17 1995-08-02
ROGER EMERY
Director 1992-02-17 1993-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14Director's details changed for Miss Cressida Lark Priestly on 2025-02-14
2025-02-14CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2024-10-24Director's details changed for Miss Camilla Rose Lusia Evans on 2024-10-22
2024-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-05CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-18CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MCSLOY
2023-02-16DIRECTOR APPOINTED MS DAISY ELEANOR GROOM
2023-02-16DIRECTOR APPOINTED MR TOM MICHAEL LANDOWSKI
2023-02-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY CONWAY
2023-02-16DIRECTOR APPOINTED MS INDIGO EVE PRIESTLY
2023-02-16DIRECTOR APPOINTED MS CRESSIDA LARK PRIESTLY
2023-02-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES MCSLOY
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-05AP01DIRECTOR APPOINTED MR NICHOLAS JOHN JAMES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY HODSMAN
2020-03-01TM02Termination of appointment of Nicholas Anthony Hodsman on 2020-02-29
2020-03-01AP03Appointment of Mr Paul Meehan as company secretary on 2020-03-01
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-01AR0117/02/16 ANNUAL RETURN FULL LIST
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-02AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES KERWIN
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN ADUTT
2014-10-08TM02Termination of appointment of James Ian Adutt on 2014-10-08
2014-10-08AP03Appointment of Mr Nicholas Anthony Hodsman as company secretary on 2014-10-08
2014-10-08AP01DIRECTOR APPOINTED MISS FRANCESCA MCSLOY
2014-10-08AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MCSLOY
2014-10-07AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HODSMAN
2014-10-07AP01DIRECTOR APPOINTED MISS CAMILLA ROSE LUSIA EVANS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA HAMILTON
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-22LATEST SOC22/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-22AR0117/02/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0117/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0117/02/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AP01DIRECTOR APPOINTED MR STUART WILLIAM ROSS
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAMS
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA GREY
2011-03-21AR0117/02/11 FULL LIST
2010-09-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12AR0117/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH VAUGHAN WILLIAMS / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SOFIA MEEHAN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEEHAN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA JO HAMILTON / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MARIE GREY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY CONWAY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN ADUTT / 12/03/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-28363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED MR CHRISTOPHER ANTHONY CONWAY
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2007-03-15363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15288bSECRETARY RESIGNED
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16288bDIRECTOR RESIGNED
2006-03-21363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-07-20363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17288bDIRECTOR RESIGNED
2004-03-19363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-21363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-05-21288aNEW DIRECTOR APPOINTED
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-11363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-01363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-04-30288aNEW DIRECTOR APPOINTED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-13288bDIRECTOR RESIGNED
2000-09-13288bDIRECTOR RESIGNED
2000-05-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-16363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 70 ELMBOURNE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 70 ELMBOURNE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
70 ELMBOURNE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 70 ELMBOURNE ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5
Called Up Share Capital 2012-03-31 £ 5
Cash Bank In Hand 2013-03-31 £ 5,155
Cash Bank In Hand 2012-03-31 £ 3,281
Current Assets 2013-03-31 £ 5,155
Current Assets 2012-03-31 £ 3,281
Shareholder Funds 2013-03-31 £ 4,920
Shareholder Funds 2012-03-31 £ 3,046

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 70 ELMBOURNE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 70 ELMBOURNE ROAD LIMITED
Trademarks
We have not found any records of 70 ELMBOURNE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 70 ELMBOURNE ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 70 ELMBOURNE ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 70 ELMBOURNE ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 70 ELMBOURNE ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 70 ELMBOURNE ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1