17 ELMWOOD ROAD FREEHOLD LTD

Register to unlock more data on OkredoRegister

17 ELMWOOD ROAD FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06386902

Incorporation date

02/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

17 Elmwood Road Elmwood Road, London SE24 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2007)
dot icon15/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon24/05/2025
Micro company accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/05/2024
Change of details for Mr Sebastian Morton as a person with significant control on 2024-05-01
dot icon29/04/2024
Appointment of Mr Sebastian Morton as a director on 2024-04-29
dot icon29/04/2024
Notification of Sebastian Morton as a person with significant control on 2024-04-29
dot icon21/03/2024
Cessation of Caroline Louise Austin as a person with significant control on 2024-03-15
dot icon15/03/2024
Termination of appointment of Caroline Louise Austin as a director on 2024-03-15
dot icon19/11/2023
Micro company accounts made up to 2023-10-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/05/2023
Micro company accounts made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/07/2022
Notification of Cornelia Behr as a person with significant control on 2022-07-01
dot icon01/07/2022
Appointment of Mrs Cornelia Behr as a director on 2022-07-01
dot icon01/07/2022
Appointment of Mr Neil Boyde as a secretary on 2022-07-01
dot icon01/07/2022
Termination of appointment of Edward Temple-Morris as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Edward Temple-Morris as a secretary on 2022-07-01
dot icon01/07/2022
Cessation of Edward Temple-Morris as a person with significant control on 2022-07-01
dot icon27/06/2022
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 17 Elmwood Road Elmwood Road London SE24 9NU on 2022-06-27
dot icon23/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/02/2022
Notification of Caroline Louise Austin as a person with significant control on 2021-01-28
dot icon23/02/2022
Cessation of Mark Andrew Stroud as a person with significant control on 2021-01-28
dot icon23/02/2022
Appointment of Miss Caroline Louise Austin as a director on 2021-01-28
dot icon23/02/2022
Termination of appointment of Mark Andrew Stroud as a director on 2021-01-28
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/11/2017
Cessation of Lee John Harman as a person with significant control on 2016-11-10
dot icon20/11/2017
Cessation of Louise Mary Elizabeth Harman as a person with significant control on 2016-11-10
dot icon07/11/2017
Notification of Mark Andrew Stroud as a person with significant control on 2016-11-10
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/11/2016
Appointment of Hon Edward Temple-Morris as a secretary on 2016-11-10
dot icon11/11/2016
Termination of appointment of Lee Harman as a secretary on 2016-11-10
dot icon10/11/2016
Appointment of Mark Andrew Stroud as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of Lee Harman as a director on 2016-11-10
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/01/2014
Annual return made up to 2013-10-02 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Dante Mantella as a secretary
dot icon25/11/2013
Termination of appointment of Dante Mantella as a director
dot icon25/11/2013
Appointment of Lee Harman as a secretary
dot icon25/11/2013
Appointment of Lee Harman as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/12/2012
Appointment of Mr Neil Boyde as a director
dot icon04/12/2012
Termination of appointment of Ambra Parisi as a director
dot icon28/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/06/2011
Appointment of Hon Edward Temple-Morris as a director
dot icon21/06/2011
Termination of appointment of Lewis Evans as a director
dot icon23/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-08-26
dot icon01/12/2009
Termination of appointment of Hannah Wynne as a director
dot icon01/12/2009
Appointment of Ambra Parisi as a director
dot icon01/12/2009
Appointment of Lewis Percival Gordon Evans as a director
dot icon20/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon21/08/2009
Registered office changed on 21/08/2009 from 17A elmwood road herne hill london SE24 9NU
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/02/2009
Return made up to 02/10/08; full list of members
dot icon02/10/2007
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
31/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00
-
0.00
482.00
-
2022
0
3.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple-Morris, Edward, Hon
Secretary
10/11/2016 - 01/07/2022
-
Temple-Morris, Edward, Hon
Director
04/04/2011 - 01/07/2022
-
Harman, Lee
Director
17/11/2013 - 10/11/2016
-
Behr, Cornelia
Director
01/07/2022 - Present
-
Mantella, Dante
Secretary
02/10/2007 - 17/11/2013
-

Persons with Significant Control

9
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 17 ELMWOOD ROAD FREEHOLD LTD

17 ELMWOOD ROAD FREEHOLD LTD is an(a) Active company incorporated on 02/10/2007 with the registered office located at 17 Elmwood Road Elmwood Road, London SE24 9NU. There are currently 4 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 17 ELMWOOD ROAD FREEHOLD LTD?

toggle

17 ELMWOOD ROAD FREEHOLD LTD is currently Active. It was registered on 02/10/2007 .

Where is 17 ELMWOOD ROAD FREEHOLD LTD located?

toggle

17 ELMWOOD ROAD FREEHOLD LTD is registered at 17 Elmwood Road Elmwood Road, London SE24 9NU.

What does 17 ELMWOOD ROAD FREEHOLD LTD do?

toggle

17 ELMWOOD ROAD FREEHOLD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 ELMWOOD ROAD FREEHOLD LTD?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-30 with updates.