1-14 ELMWOOD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1-14 ELMWOOD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05550195

Incorporation date

31/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Odeon House, 146 College Road, Harrow, Greater London HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon08/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon06/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon06/10/2025
Appointment of Mr Benn Robert Thompson as a secretary on 2025-09-19
dot icon22/09/2025
Director's details changed for Harminder Kaur Walia on 2025-09-22
dot icon18/02/2025
Termination of appointment of Jacqueline Joan Kalms as a director on 2025-02-13
dot icon18/02/2025
Termination of appointment of Eamonn James Malone as a director on 2025-02-14
dot icon07/02/2025
Appointment of Harminder Kaur Walia as a director on 2025-01-30
dot icon28/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon03/05/2024
Director's details changed for Mrs Jacqueline Joan Kalms on 2024-05-03
dot icon25/01/2024
Appointment of Dr Kunj Shah as a director on 2024-01-17
dot icon10/11/2023
Accounts for a dormant company made up to 2023-05-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon05/06/2023
Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Herts WD19 5EF United Kingdom to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 2023-06-05
dot icon27/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon10/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon01/04/2021
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite a2 Kebbell House Delta Gain Carpenders Park Herts WD19 5EF on 2021-04-01
dot icon12/11/2020
Accounts for a dormant company made up to 2020-05-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon10/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-05-31
dot icon28/11/2018
Termination of appointment of Shreekant Rajesh Kumar Patel as a director on 2018-11-27
dot icon04/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon04/10/2018
Director's details changed for Mr Eamonn James Malone on 2018-09-01
dot icon01/10/2018
Accounts for a dormant company made up to 2018-05-31
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon26/09/2017
Director's details changed for Mrs Jacqueline Joan Kalms on 2017-09-14
dot icon26/09/2017
Director's details changed for Mrs Jacqueline Joan Kalms on 2017-09-14
dot icon25/09/2017
Director's details changed for Mr Shreekant Rajesh Kumar Patel on 2017-09-14
dot icon25/09/2017
Notification of a person with significant control statement
dot icon25/09/2017
Director's details changed for Mr Shreekant Rajesh Kumar Patel on 2017-09-22
dot icon22/09/2017
Director's details changed for Mrs Jacqueline Joan Kalms on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Eamonn James Malone on 2017-09-22
dot icon22/09/2017
Cessation of Shreekant Rajeshkumar Patel as a person with significant control on 2017-09-18
dot icon21/09/2017
Cessation of Jacqueline Joan Kalms as a person with significant control on 2017-09-18
dot icon21/09/2017
Cessation of Veerag Shah as a person with significant control on 2017-04-22
dot icon07/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon12/07/2017
Appointment of Mr Eamonn James Malone as a director on 2017-07-11
dot icon03/05/2017
Termination of appointment of Veerag Shah as a director on 2017-04-22
dot icon21/11/2016
Accounts for a dormant company made up to 2016-05-31
dot icon03/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon28/09/2016
Termination of appointment of Margaret Hiorns as a director on 2016-01-11
dot icon15/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon14/10/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-14
dot icon28/08/2015
Accounts for a dormant company made up to 2015-05-31
dot icon27/01/2015
Termination of appointment of John Ashley Kalms as a director on 2015-01-12
dot icon27/01/2015
Appointment of Mr Veerag Shah as a director on 2015-01-12
dot icon27/01/2015
Appointment of Mrs Jacqueline Joan Kalms as a director on 2015-01-12
dot icon01/12/2014
Termination of appointment of Cecil Vivian Cherns as a director on 2014-11-14
dot icon20/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2014-05-31
dot icon21/08/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-21
dot icon25/09/2013
Termination of appointment of Anthony Mcgovern as a secretary
dot icon23/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon06/02/2013
Appointment of Mr Shreekant Rajesh Kumar Patel as a director
dot icon24/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon28/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon19/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon12/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Sharon Fletcher as a director
dot icon28/01/2011
Registered office address changed from 24 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY on 2011-01-28
dot icon19/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/09/2009
Return made up to 31/08/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/02/2009
Accounting reference date shortened from 30/11/2008 to 31/05/2008
dot icon01/12/2008
Return made up to 31/08/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/06/2008
Accounting reference date shortened from 31/12/2007 to 30/11/2007
dot icon29/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon29/05/2008
Accounting reference date shortened from 31/08/2007 to 31/12/2006
dot icon06/11/2007
Return made up to 31/08/07; change of members
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
Secretary resigned
dot icon05/09/2007
Accounts for a dormant company made up to 2006-08-31
dot icon30/08/2007
New director appointed
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Registered office changed on 17/08/07 from: thamesbourne lodge station road bourne end buckinghamshire SL8 5QH
dot icon28/06/2007
Secretary resigned
dot icon08/09/2006
Return made up to 31/08/06; full list of members
dot icon05/12/2005
New secretary appointed
dot icon01/11/2005
Registered office changed on 01/11/05 from: 22 jesmond way stanmore middlesex HA7 1QR
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Director resigned
dot icon31/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalms, Jacqueline Joan
Director
12/01/2015 - 13/02/2025
2
Shah, Kunj, Dr
Director
17/01/2024 - Present
-
Malone, Eamonn James
Director
11/07/2017 - 14/02/2025
9
Thompson, Benn Robert
Secretary
19/09/2025 - Present
-
Walia, Harminder Kaur
Director
30/01/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-14 ELMWOOD MANAGEMENT LIMITED

1-14 ELMWOOD MANAGEMENT LIMITED is an(a) Active company incorporated on 31/08/2005 with the registered office located at Odeon House, 146 College Road, Harrow, Greater London HA1 1BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-14 ELMWOOD MANAGEMENT LIMITED?

toggle

1-14 ELMWOOD MANAGEMENT LIMITED is currently Active. It was registered on 31/08/2005 .

Where is 1-14 ELMWOOD MANAGEMENT LIMITED located?

toggle

1-14 ELMWOOD MANAGEMENT LIMITED is registered at Odeon House, 146 College Road, Harrow, Greater London HA1 1BH.

What does 1-14 ELMWOOD MANAGEMENT LIMITED do?

toggle

1-14 ELMWOOD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 1-14 ELMWOOD MANAGEMENT LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-19 with updates.