101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02930534

Incorporation date

19/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

101 Elgin Avenue, London W9 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1994)
dot icon27/01/2026
Registered office address changed from C/O Safe Property Management Office 2, 1B Westmoreland House Scrubs Lane London NW10 6RE United Kingdom to 101 Elgin Avenue London W9 2NP on 2026-01-27
dot icon27/01/2026
Termination of appointment of Safe Property Management as a secretary on 2026-01-27
dot icon07/12/2025
Secretary's details changed for Safe Property Management on 2025-12-07
dot icon16/11/2025
Registered office address changed from C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th England to C/O Safe Property Management Office 2, 1B Westmoreland House Scrubs Lane London NW10 6RE on 2025-11-16
dot icon18/07/2025
Appointment of Ms Nicola Mcglennon as a director on 2025-07-15
dot icon26/05/2025
Termination of appointment of Dominic Thomas Edward Gyngell as a director on 2024-10-09
dot icon26/05/2025
Termination of appointment of Alejandra Aranciba as a director on 2024-10-09
dot icon26/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon26/05/2025
Micro company accounts made up to 2024-11-18
dot icon10/07/2024
Micro company accounts made up to 2023-11-18
dot icon26/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon21/03/2024
Appointment of Safe Property Management as a secretary on 2022-10-01
dot icon29/08/2023
Director's details changed for Divvika Paresh Choksi on 2023-08-29
dot icon29/08/2023
Director's details changed for Ashley Glynn Pickerill on 2023-08-29
dot icon07/08/2023
Micro company accounts made up to 2022-11-18
dot icon30/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon15/12/2022
Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 2022-12-15
dot icon04/11/2022
Registered office address changed from Safe Property Management Shepherds Bush Green London W12 8PY England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 2022-11-04
dot icon03/10/2022
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to Safe Property Management Shepherds Bush Green London W12 8PY on 2022-10-03
dot icon03/10/2022
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 2022-09-30
dot icon04/07/2022
Micro company accounts made up to 2021-11-18
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-11-18
dot icon11/06/2021
Director's details changed for Dr Sophia Pathai on 2021-06-10
dot icon11/06/2021
Director's details changed for Dr Sophia Pathai on 2021-06-10
dot icon09/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/10/2020
Micro company accounts made up to 2019-11-18
dot icon20/10/2020
Director's details changed for Ashley Glynn Pickerill on 2020-10-09
dot icon03/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon03/06/2019
Registered office address changed from 71a Clifton Hill London NW8 0JN to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2019-06-03
dot icon03/06/2019
Appointment of Red Rock Estate and Property Management Limited as a secretary on 2019-05-28
dot icon29/04/2019
Termination of appointment of Howard Michael Barnett Fisher as a secretary on 2019-03-25
dot icon02/01/2019
Total exemption full accounts made up to 2018-11-18
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-18
dot icon05/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-11-18
dot icon30/09/2016
Annual return made up to 2016-05-24 no member list
dot icon28/07/2016
Annual return made up to 2016-05-24
dot icon22/04/2016
Total exemption small company accounts made up to 2015-11-18
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-18
dot icon09/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon20/06/2014
Annual return made up to 2014-05-24
dot icon06/06/2014
Annual return made up to 2014-05-24
dot icon07/05/2014
Amended accounts made up to 2013-11-18
dot icon20/01/2014
Total exemption small company accounts made up to 2013-11-18
dot icon13/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon07/02/2013
Appointment of Divvika Paresh Choksi as a director
dot icon07/02/2013
Appointment of Ashley Glynn Pickerill as a director
dot icon06/02/2013
Total exemption small company accounts made up to 2012-11-18
dot icon18/10/2012
Termination of appointment of Henry Cunningham as a director
dot icon18/10/2012
Rectified The AP01 was removed from the public register on 26/03/2013 as it was invalid or ineffective
dot icon18/10/2012
Rectified The AP01 was removed from the public register on 26/03/2013 as it was invalid or ineffective
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-18
dot icon19/07/2012
Director's details changed for Alejandra Arancibia on 2012-06-28
dot icon19/07/2012
Director's details changed for Dominic Gyngell on 2012-06-28
dot icon19/07/2012
Director's details changed for Dr Sophia Pathai on 2012-06-28
dot icon19/07/2012
Director's details changed for Henry John Cunningham on 2012-06-28
dot icon04/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Beata Laine Jones as a director
dot icon10/01/2012
Appointment of Annie Devaney as a director
dot icon10/01/2012
Appointment of Henry John Cunningham as a director
dot icon26/05/2011
Annual return made up to 2011-05-24
dot icon30/12/2010
Total exemption small company accounts made up to 2010-11-18
dot icon03/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-11-18
dot icon03/06/2009
Return made up to 20/05/09; no change of members
dot icon03/06/2009
Director appointed adam michael devaney
dot icon16/12/2008
Total exemption small company accounts made up to 2008-11-18
dot icon09/06/2008
Return made up to 17/05/08; change of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-11-18
dot icon05/06/2007
Return made up to 17/05/07; full list of members
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon24/01/2007
Total exemption full accounts made up to 2006-11-18
dot icon06/06/2006
Return made up to 19/05/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-11-18
dot icon13/05/2005
Return made up to 19/05/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-11-18
dot icon26/05/2004
Return made up to 19/05/04; change of members
dot icon22/01/2004
New director appointed
dot icon30/12/2003
Director resigned
dot icon12/12/2003
Total exemption small company accounts made up to 2003-11-18
dot icon12/12/2003
Registered office changed on 12/12/03 from: 101 elgin avenue, maida vale, london, W9 2NP
dot icon13/11/2003
Total exemption small company accounts made up to 2002-11-18
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon07/07/2003
Return made up to 19/05/03; full list of members
dot icon07/07/2003
New director appointed
dot icon24/09/2002
New director appointed
dot icon09/08/2002
Total exemption small company accounts made up to 2001-11-18
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Director resigned
dot icon26/06/2002
Return made up to 19/05/02; no change of members
dot icon14/12/2001
Total exemption small company accounts made up to 2000-11-18
dot icon18/09/2001
Total exemption small company accounts made up to 1999-11-18
dot icon20/07/2001
Return made up to 19/05/01; full list of members
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
New director appointed
dot icon15/11/2000
Accounts for a small company made up to 1999-11-17
dot icon15/06/2000
Return made up to 19/05/00; full list of members
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
Return made up to 19/05/99; full list of members
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Secretary resigned
dot icon13/05/1999
Accounts for a small company made up to 1998-11-18
dot icon15/09/1998
Accounts for a small company made up to 1997-11-18
dot icon30/05/1998
Return made up to 19/05/98; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1996-11-18
dot icon20/05/1997
Return made up to 19/05/97; full list of members
dot icon23/05/1996
Return made up to 19/05/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-11-18
dot icon22/06/1995
Return made up to 19/05/95; full list of members
dot icon12/06/1995
Ad 20/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1995
Accounting reference date notified as 18/11
dot icon25/05/1994
Secretary resigned
dot icon19/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/11/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
18/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/11/2024
dot iconNext account date
18/11/2025
dot iconNext due on
18/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickerill, Ashley Glynn
Director
10/01/2013 - Present
-
Ramsey, Alison Louise
Director
29/08/2002 - Present
1
Devaney, Adam Michael
Director
24/05/2007 - Present
1
Aranciba, Alejandra
Director
06/12/2006 - 09/10/2024
-
Mcglennon, Nicola
Director
15/07/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED

101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1994 with the registered office located at 101 Elgin Avenue, London W9 2NP. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED?

toggle

101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1994 .

Where is 101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED is registered at 101 Elgin Avenue, London W9 2NP.

What does 101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 101 ELGIN AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Registered office address changed from C/O Safe Property Management Office 2, 1B Westmoreland House Scrubs Lane London NW10 6RE United Kingdom to 101 Elgin Avenue London W9 2NP on 2026-01-27.