14 ELVASTON PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 ELVASTON PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03799358

Incorporation date

01/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1999)
dot icon18/02/2026
Total exemption full accounts made up to 2025-03-25
dot icon04/12/2025
Director's details changed for The Hon.Mrs Tara Olivia Whitley on 2025-12-03
dot icon30/07/2025
Director's details changed for The Hon.Mrs Tara Olivia Whitley on 2025-07-29
dot icon30/07/2025
Director's details changed for The Hon.Mrs Tara Olivia Whitley on 2025-07-29
dot icon29/07/2025
Termination of appointment of Pms Managing Estates Limited as a secretary on 2025-07-29
dot icon29/07/2025
Registered office address changed from 8 Kings Court Newcomen Way Colchester Essex CO4 9RA United Kingdom to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2025-07-29
dot icon29/07/2025
Director's details changed for Tamara Ghassan Alireza on 2025-07-29
dot icon29/07/2025
Director's details changed for Tamara Ghassan Alireza on 2025-07-29
dot icon16/07/2025
Director's details changed for The Hon.Mrs Tara Olivia Whitley on 2025-06-27
dot icon16/07/2025
Director's details changed for The Hon.Mrs Tara Olivia Whitley on 2025-06-27
dot icon16/07/2025
Director's details changed for Tamara Ghassan Alireza on 2025-07-15
dot icon16/07/2025
Director's details changed for The Hon.Mrs Tara Olivia Whitley on 2025-07-15
dot icon15/07/2025
Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2025-07-15
dot icon15/07/2025
Registered office address changed from 8 Kings Court Newcomen Way Colchester Essex CO4 9RA United Kingdom to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2025-07-15
dot icon15/07/2025
Appointment of Pms Managing Estates Limited as a secretary on 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon23/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-03-25
dot icon24/04/2024
Total exemption full accounts made up to 2024-03-25
dot icon12/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-25
dot icon11/01/2023
Termination of appointment of Gregory John Mcnulty as a director on 2022-11-25
dot icon07/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon14/04/2022
Appointment of Tamara Ghassan Alireza as a director on 2022-04-11
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-25
dot icon20/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-25
dot icon08/07/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-06-29
dot icon06/07/2020
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-07-06
dot icon06/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-25
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-25
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-25
dot icon04/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon04/08/2017
Notification of a person with significant control statement
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-25
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon20/10/2015
Total exemption full accounts made up to 2015-03-25
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2014-03-25
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/06/2013
Total exemption full accounts made up to 2013-03-25
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-25
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-25
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-25
dot icon21/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon21/07/2010
Register inspection address has been changed
dot icon12/03/2010
Termination of appointment of Victoria Dean as a director
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-25
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-25
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-25
dot icon10/09/2007
Secretary's particulars changed
dot icon02/07/2007
Return made up to 01/07/07; full list of members
dot icon22/12/2006
Director resigned
dot icon11/08/2006
Total exemption full accounts made up to 2006-03-25
dot icon05/07/2006
Return made up to 01/07/06; full list of members
dot icon05/08/2005
Return made up to 01/07/05; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2005-03-25
dot icon13/07/2005
Director's particulars changed
dot icon10/07/2005
Location of register of members
dot icon05/01/2005
New director appointed
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-25
dot icon08/07/2004
Return made up to 01/07/04; full list of members
dot icon29/04/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon19/08/2003
Ad 04/08/03--------- £ si 1@1=1 £ ic 5/6
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-25
dot icon14/07/2003
Return made up to 01/07/03; full list of members
dot icon08/08/2002
Total exemption full accounts made up to 2002-03-25
dot icon08/07/2002
Return made up to 01/07/02; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-25
dot icon06/07/2001
Return made up to 01/07/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-03-25
dot icon07/08/2000
Return made up to 01/07/00; full list of members
dot icon03/08/2000
Ad 13/03/00--------- £ si 3@1=3 £ ic 2/5
dot icon14/07/2000
Accounting reference date shortened from 31/07/00 to 25/03/00
dot icon30/03/2000
Registered office changed on 30/03/00 from: alliance house 12 caxton street london SW1H 0QY
dot icon30/03/2000
New secretary appointed
dot icon04/11/1999
Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ
dot icon02/11/1999
Memorandum and Articles of Association
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Memorandum and Articles of Association
dot icon28/10/1999
Resolutions
dot icon11/10/1999
Certificate of change of name
dot icon01/07/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
2.51K
-
0.00
-
-
2024
0
2.51K
-
0.00
-
-
2024
0
2.51K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

2.51K £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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/07/1999 - 03/08/1999
38039
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
13/03/2000 - 29/06/2020
130
WATERLOW NOMINEES LIMITED
Nominee Director
01/07/1999 - 03/08/1999
36021
Campiche, Martin Cristian
Director
03/08/1999 - 19/04/2004
-
Mcnulty, Gregory John
Secretary
03/08/1999 - 13/03/2000
-

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 14 ELVASTON PLACE MANAGEMENT LIMITED

14 ELVASTON PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/07/1999 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 2 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 14 ELVASTON PLACE MANAGEMENT LIMITED?

toggle

14 ELVASTON PLACE MANAGEMENT LIMITED is currently Active. It was registered on 01/07/1999 .

Where is 14 ELVASTON PLACE MANAGEMENT LIMITED located?

toggle

14 ELVASTON PLACE MANAGEMENT LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 14 ELVASTON PLACE MANAGEMENT LIMITED do?

toggle

14 ELVASTON PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 ELVASTON PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-03-25.