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

ELMBROOK PROPERTY COMPANY LIMITED

55-57 BAYHAM STREET, LONDON, NW1 0AA,
Company Registration Number
03645651
Private Limited Company
Active

Company Overview

About Elmbrook Property Company Ltd
ELMBROOK PROPERTY COMPANY LIMITED was founded on 1998-10-07 and has its registered office in London. The organisation's status is listed as "Active". Elmbrook Property Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELMBROOK PROPERTY COMPANY LIMITED
 
Legal Registered Office
55-57 BAYHAM STREET
LONDON
NW1 0AA
Other companies in WD6
 
Filing Information
Company Number 03645651
Company ID Number 03645651
Date formed 1998-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMBROOK PROPERTY COMPANY 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 ELMBROOK PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EMMA JANE ALEXANDRA REDSTONE
Company Secretary 1998-10-10
JOSEPH KHAVARI
Director 1998-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-10-07 1998-10-10
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-10-07 1998-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA JANE ALEXANDRA REDSTONE SOUTHFIELDS PROPERTY COMPANY LIMITED Company Secretary 1998-09-11 CURRENT 1998-09-11 Active
JOSEPH KHAVARI LONDON & DERBY ESTATES LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
JOSEPH KHAVARI LONDON WALL ESTATES LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
JOSEPH KHAVARI TOTALVISION LIMITED Director 2004-04-19 CURRENT 2003-10-02 Active
JOSEPH KHAVARI POWERBASE MANAGEMENT COMPANY LIMITED Director 2001-03-29 CURRENT 2001-03-29 Active
JOSEPH KHAVARI WORLD PROPERTY COMPANY (UK) LIMITED Director 2000-07-27 CURRENT 1999-07-26 Active
JOSEPH KHAVARI HAZELWALK PROPERTIES LIMITED Director 1999-03-26 CURRENT 1998-11-03 Active
JOSEPH KHAVARI SOUTHFIELDS PROPERTY COMPANY LIMITED Director 1998-09-11 CURRENT 1998-09-11 Active

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
2024-03-1829/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-17Previous accounting period shortened from 31/03/24 TO 29/02/24
2023-10-20CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05SECRETARY'S DETAILS CHNAGED FOR EMMA JANE ALEXANDRA REDSTONE on 2022-10-05
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05Change of details for Mr Joseph Khavari as a person with significant control on 2022-10-05
2022-10-05Director's details changed for Mr Joseph Khavari on 2022-10-05
2022-10-05CH01Director's details changed for Mr Joseph Khavari on 2022-10-05
2022-10-05PSC04Change of details for Mr Joseph Khavari as a person with significant control on 2022-10-05
2022-10-05CH03SECRETARY'S DETAILS CHNAGED FOR EMMA JANE ALEXANDRA REDSTONE on 2022-10-05
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWRIC GHOTBI
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-10-12PSC04Change of details for Mr Joseph Khavari as a person with significant control on 2020-10-07
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03SH0101/04/19 STATEMENT OF CAPITAL GBP 3
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFSHIN FOULADBAKHSH
2019-09-03PSC04Change of details for Mr Joseph Khavari as a person with significant control on 2019-04-01
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-09AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-08CH01Director's details changed for Joseph Khavari on 2014-01-20
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0107/10/14 ANNUAL RETURN FULL LIST
2014-05-29AA01Previous accounting period extended from 31/10/13 TO 31/03/14
2014-02-25CH03SECRETARY'S DETAILS CHNAGED FOR EMMA JANE ALEXANDRA REDSTONE on 2014-01-20
2014-02-25CH01Director's details changed for Joseph Khavari on 2014-01-20
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-28AR0107/10/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0107/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0107/10/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0107/10/10 ANNUAL RETURN FULL LIST
2010-07-02AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07CH01Director's details changed for Joseph Khavari on 2010-03-26
2009-11-18AR0107/10/09 ANNUAL RETURN FULL LIST
2009-04-28AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-10-10288cSECRETARY'S PARTICULARS CHANGED
2006-10-06363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-19363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 32 QUEENSWAY BAYSWATER LONDON W2 3RX
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 87 CRICKLEWOOD BROADWAY LONDON NW2 3JG
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-22363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-30363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-09363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ
2001-11-02363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-14363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 39/41 NORTH ROAD LONDON N7 9DP
2000-03-09363aRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1998-12-02288bSECRETARY RESIGNED
1998-12-02288bDIRECTOR RESIGNED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288aNEW SECRETARY APPOINTED
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ELMBROOK PROPERTY COMPANY 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 ELMBROOK PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ELMBROOK PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ELMBROOK PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMBROOK PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of ELMBROOK PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMBROOK PROPERTY COMPANY 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 (41100 - Development of building projects) as ELMBROOK PROPERTY COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ELMBROOK PROPERTY COMPANY 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 ELMBROOK PROPERTY COMPANY 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 ELMBROOK PROPERTY COMPANY 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.