187-192 ELMHURST MANSIONS LTD

Register to unlock more data on OkredoRegister

187-192 ELMHURST MANSIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04987151

Incorporation date

08/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

189 Elmhurst Mansions Edgeley Road, London SW4 6HACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon14/12/2024
Termination of appointment of David Cartwright as a director on 2024-12-11
dot icon03/05/2024
Micro company accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon16/09/2022
Amended micro company accounts made up to 2021-12-31
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon21/01/2021
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Mr David Cartwright as a director on 2020-07-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Registered office address changed from 191 Edgeley Road London SW4 6HA England to 189 Elmhurst Mansions Edgeley Road London SW4 6HA on 2019-03-12
dot icon11/03/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 191 Edgeley Road London SW4 6HA on 2019-03-11
dot icon11/03/2019
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2019-03-11
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon06/02/2019
Director's details changed for Mr Yuske Tanaka on 2018-11-02
dot icon06/02/2019
Director's details changed for Mr Paul Nicholas Griffiths on 2018-11-02
dot icon06/02/2019
Director's details changed for Mr Gerard Patrick Corless on 2018-11-02
dot icon06/02/2019
Director's details changed for Mr William Miles Barne on 2018-11-02
dot icon06/02/2019
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-11-02
dot icon06/02/2019
Registered office address changed from Warwick Lite, 7 Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2019-02-06
dot icon26/01/2019
Registered office address changed from 1-3 Old Town London SW4 0JT England to Warwick Lite, 7 Astra Centre Edinburgh Way Harlow CM20 2BN on 2019-01-26
dot icon20/09/2018
Appointment of Mr Gerard Patrick Corless as a director on 2018-09-17
dot icon26/03/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon20/12/2016
Registered office address changed from 190 Elmhurst Mansions Edgeley Road London SE4 6HA to 1-3 Old Town London SW4 0JT on 2016-12-20
dot icon10/08/2016
Director's details changed for Mr Willie Miles Barne on 2016-08-09
dot icon10/08/2016
Appointment of Mr Paul Nicholas Griffiths as a director on 2016-08-09
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon08/01/2016
Termination of appointment of David Cartwright as a director on 2016-01-08
dot icon19/10/2015
Appointment of Mr Yuske Tanaka as a director on 2015-10-19
dot icon17/10/2015
Appointment of Mr Willie Miles Barne as a director on 2015-10-16
dot icon16/10/2015
Termination of appointment of Anne Mary Cartwright as a secretary on 2015-10-01
dot icon23/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/01/2013
Registered office address changed from 190 Elmhurst Mansions Edgeley Road London SW4 6HA England on 2013-01-14
dot icon14/01/2013
Registered office address changed from 189 Elmhurst Mansions Edgeley Road, Clapham London SW4 6HA on 2013-01-14
dot icon11/01/2013
Appointment of Mrs Anne Mary Cartwright as a secretary
dot icon25/11/2012
Termination of appointment of Isabel De Galleani as a director
dot icon25/11/2012
Termination of appointment of Victoria Walters as a secretary
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon04/03/2011
Termination of appointment of Yvonne Samaranayake as a director
dot icon26/01/2011
Appointment of Mr David Cartwright as a director
dot icon23/01/2011
Termination of appointment of Yvonne Samaranayake as a director
dot icon30/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon26/01/2010
Director's details changed for Yvonne Samaranayake on 2010-01-01
dot icon26/01/2010
Director's details changed for Isabel De Galleani on 2010-01-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 08/12/08; full list of members
dot icon23/12/2008
Director's change of particulars / yvonne samaranayake / 01/06/2008
dot icon20/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 08/12/07; no change of members
dot icon15/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 08/12/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director's particulars changed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
New secretary appointed
dot icon23/12/2005
Return made up to 08/12/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 08/12/04; full list of members
dot icon08/12/2003
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
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/11/2018 - 11/03/2019
285
Corless, Gerard Patrick
Director
17/09/2018 - Present
2
Griffiths, Paul Nicholas
Director
09/08/2016 - Present
-
Cartwright, David
Director
31/07/2020 - 11/12/2024
-
Putnis, Soni
Secretary
08/12/2003 - 18/04/2006
-

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+
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 187-192 ELMHURST MANSIONS LTD

187-192 ELMHURST MANSIONS LTD is an(a) Active company incorporated on 08/12/2003 with the registered office located at 189 Elmhurst Mansions Edgeley Road, London SW4 6HA. 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 187-192 ELMHURST MANSIONS LTD?

toggle

187-192 ELMHURST MANSIONS LTD is currently Active. It was registered on 08/12/2003 .

Where is 187-192 ELMHURST MANSIONS LTD located?

toggle

187-192 ELMHURST MANSIONS LTD is registered at 189 Elmhurst Mansions Edgeley Road, London SW4 6HA.

What does 187-192 ELMHURST MANSIONS LTD do?

toggle

187-192 ELMHURST MANSIONS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 187-192 ELMHURST MANSIONS LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with no updates.