Company Information for 48-49 ELVASTON PLACE LIMITED
100 LIVERPOOL STREET, LONDON, EC2M 2AT,
|
Company Registration Number
10370766
Private Limited Company
Active |
Company Name | ||
---|---|---|
48-49 ELVASTON PLACE LIMITED | ||
Legal Registered Office | ||
100 LIVERPOOL STREET LONDON EC2M 2AT | ||
Previous Names | ||
|
Company Number | 10370766 | |
---|---|---|
Company ID Number | 10370766 | |
Date formed | 2016-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 10/10/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:52:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BISHOP & SEWELL SECRETARIES LIMITED |
||
FILIPPO BALDINI |
||
DUNCAN ALEXANDER GOODHEW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUMIERE FREEHOLD LIMITED | Company Secretary | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
BERKELEY COURT (READING) FREEHOLD LIMITED | Company Secretary | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
124 QUEEN'S GATE MANAGEMENT LIMITED | Company Secretary | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
MASTERMEL LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
CHARLOTTE ROSE HOUSE FREEHOLD LIMITED | Company Secretary | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
22-24 HUNGERFORD ROAD FREEHOLD LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
4 TREMADOC ROAD MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
25 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
42-43 LOCKESFIELD PLACE LIMITED | Company Secretary | 2018-02-20 | CURRENT | 2018-02-20 | Active - Proposal to Strike off | |
70 WOOLSTONE ROAD LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BOO PROPERTIES LTD | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
62 TO 64 LOCKES FIELD PLACE LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
288 GRAYS INN ROAD FREEHOLD LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
7-12 ALWYNE MANSIONS FREEHOLD LIMITED | Company Secretary | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
47 BLACKSTOCK ROAD FREEHOLD LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
5 WESTGATE TERRACE FREEHOLD LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
17 GARRETT STREET LIMITED | Company Secretary | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
SUNWEST LIMITED | Company Secretary | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
24 EDITH GROVE FREEHOLD LIMITED | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
26 COURCY ROAD LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
BASKERVILLE GARDENS FREEHOLD LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
18 COLVILLE ROAD LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
40 CLIFTON GARDENS LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
BALTIC QUAY MANAGEMENT (1994) LIMITED | Company Secretary | 2017-03-20 | CURRENT | 1994-01-05 | Active | |
SWALLOW COURT (WIMBLEDON) FREEHOLD LIMITED | Company Secretary | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
37 AYLESFORD STREET FREEHOLD LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2015-04-15 | Active | |
12 BRUCE GROVE FREEHOLD LIMITED | Company Secretary | 2017-01-04 | CURRENT | 2017-01-04 | Active | |
61 BRONDESBURY VILLAS FREEHOLD LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
RED STAG INVESTMENTS LIMITED | Company Secretary | 2016-10-26 | CURRENT | 2012-01-11 | Active | |
2 MILTON AVENUE FREEHOLD LIMITED | Company Secretary | 2016-09-27 | CURRENT | 2016-09-27 | Active | |
ALBERT CLIFF LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2011-09-23 | Active | |
CARDLANE LIMITED | Company Secretary | 2016-09-19 | CURRENT | 1993-01-26 | Active | |
C'EST CAROLINE LIMITED | Company Secretary | 2016-09-09 | CURRENT | 2007-10-08 | Active | |
8 BRYANSTON SQUARE FREEHOLD LIMITED | Company Secretary | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
22 HIGHBURY NEW PARK LIMITED | Company Secretary | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
NORTH PLACE (TEDDINGTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-20 | CURRENT | 1997-02-11 | Active | |
15 LORAINE ROAD LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
34 EARLS AVENUE FREEHOLD LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
6-18 SKIPWORTH ROAD FREEHOLD (LONDON E9) LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2011-06-24 | Active | |
64-66 ELM PARK ROAD FREEHOLD LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
37 AYLESFORD STREET FREEHOLD LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
12 RECREATION ROAD FREEHOLD LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
BLUE LION PLACE FREEHOLD LIMITED | Company Secretary | 2013-01-03 | CURRENT | 2013-01-03 | Active | |
14 KING'S MEWS FREEHOLD LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
31 ELVASTON PLACE FREEHOLD LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
KENCOURT MANAGEMENT LIMITED | Company Secretary | 2011-03-30 | CURRENT | 1994-08-05 | Active | |
COLOMBIA CARAVANA LIMITED | Company Secretary | 2010-07-18 | CURRENT | 2010-04-14 | Active | |
WELLBEING RESOURCES LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2006-02-27 | Active | |
GLOBALLY HOTELS LIMITED | Company Secretary | 2010-02-26 | CURRENT | 2010-02-26 | Active | |
JAM FACTORY FREEHOLD LIMITED | Company Secretary | 2010-02-10 | CURRENT | 2009-03-09 | Active | |
PEMBRIDGE ADVISORS LIMITED | Company Secretary | 2009-06-30 | CURRENT | 2009-04-29 | Active | |
BISHOP & SEWELL DIRECTORS LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2005-05-31 | Active | |
BISHOP & SEWELL TRUSTEE COMPANY LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2005-05-20 | Active | |
THE BISHOP & SEWELL FOUNDATION | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
IVANHOE CAPITAL CORPORATION (UK) LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1997-01-16 | Active | |
POETS PARK MANAGEMENT LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2015-12-08 | |
31 SAMOS ROAD FREEHOLD LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
TECHLOGIX SOFTWARE (UK) LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
THE CITY HOTEL LIMITED | Company Secretary | 2006-11-06 | CURRENT | 1999-05-06 | Active | |
THE CORPORATE TEAM LIMITED | Company Secretary | 2006-10-21 | CURRENT | 1997-02-07 | Dissolved 2016-02-09 | |
OLYMPIC ESTATES LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1981-10-21 | Dissolved 2015-02-03 | |
TERRACO (U.K.) LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1984-08-22 | Active - Proposal to Strike off | |
1-10 SUMMER'S STREET MANAGEMENT LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1999-01-06 | Dissolved 2018-06-12 | |
STRATHMORE HOTEL LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1995-08-03 | Active | |
THE LANCASTER HOTEL LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2003-05-06 | Active | |
ST. PAUL'S HOTEL LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2004-02-16 | Active | |
SAINT PAUL'S HOTEL LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2004-02-16 | Active | |
FITZROVIA HOTELS LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1996-04-26 | Active | |
HOTEL HUB LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1996-07-15 | Active | |
HYDROWATT SYSTEMS LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1977-09-28 | Active | |
KINGSGATE NOMINEES LIMITED | Company Secretary | 2006-08-14 | CURRENT | 1981-03-25 | Active | |
PORTIA NOMINEES LIMITED | Company Secretary | 2006-08-14 | CURRENT | 1982-03-09 | Active | |
GLENDALE INDUSTRIAL SERVICES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1983-04-08 | Active - Proposal to Strike off | |
GLOUCESTER PLACE (LIVERPOOL) MANAGEMENT LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2004-08-31 | Dissolved 2015-12-08 | |
MILLFIELD FOUNDATION | Director | 2007-09-13 | CURRENT | 2007-09-13 | Active | |
PREMIER EDUCATION GROUP LIMITED | Director | 2006-10-31 | CURRENT | 2006-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
Director's details changed for Mr Nigel Courtenay A' Brassard on 2023-10-10 | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Director's details changed for Mr Filippo Baldini on 2023-01-19 | ||
Appointment of Michelmores Secretaries Limited as company secretary on 2022-10-31 | ||
Appointment of Michelmores Secretaries Limited as company secretary on 2022-10-31 | ||
AP04 | Appointment of Michelmores Secretaries Limited as company secretary on 2022-10-31 | |
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom | |
Termination of appointment of D&G Block Management Limited on 2022-10-31 | ||
TM02 | Termination of appointment of D&G Block Management Limited on 2022-10-31 | |
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALEXANDER GOODHEW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALEXANDER GOODHEW | |
AP01 | DIRECTOR APPOINTED MR NIGEL COURTENAY A' BRASSARD | |
Appointment of D&G Block Management Limited as company secretary on 2021-10-18 | ||
AP04 | Appointment of D&G Block Management Limited as company secretary on 2021-10-18 | |
REGISTERED OFFICE CHANGED ON 02/02/22 FROM C/O Bishop & Sewell 59-60 Russell Square London WC1B 4HP United Kingdom | ||
Termination of appointment of Bishop & Sewell Secretaries Limited on 2021-10-17 | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/02/22 FROM C/O Bishop & Sewell 59-60 Russell Square London WC1B 4HP United Kingdom | |
TM02 | Termination of appointment of Bishop & Sewell Secretaries Limited on 2021-10-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Filippo Baldini on 2021-09-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Filippo Baldini on 2020-09-11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 03/09/20 | |
RES01 | ADOPT ARTICLES 06/08/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ALEXANDER GOODHEW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ALEXANDER GOODHEW | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 48-49 ELVASTON PLACE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 48-49 ELVASTON PLACE LIMITED are:
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. |