19 - 24 ELMFIELD MANSIONS RESIDENTS LTD

Register to unlock more data on OkredoRegister

19 - 24 ELMFIELD MANSIONS RESIDENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06514277

Incorporation date

26/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 24b Elmfield Mansions Elmfield Road, London, Greater London SW178AACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon06/04/2026
Registered office address changed from Flat 21 Elmfield Mansions Elmfield Road London SW17 8AA to 19 24B Elmfield Mansions Elmfield Road London Greater London SW178AA on 2026-04-06
dot icon18/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon07/01/2026
Director's details changed for Mr Kent Pommeroy Gowland on 2026-01-05
dot icon07/01/2026
Director's details changed for Miss Poly Fairbank on 2026-01-06
dot icon06/01/2026
Secretary's details changed for Mr Kent Pommeroy Gowland on 2026-01-05
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/01/2024
Appointment of Miss Katie Jane Nangia as a director on 2024-01-01
dot icon13/01/2024
Appointment of Miss Holly Alexandra Jane Jones as a director on 2024-01-01
dot icon13/01/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon13/01/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon13/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/02/2023
Director's details changed for Mr Kent Pommeroy Gowland on 2022-12-01
dot icon17/02/2023
Director's details changed for Mr Kent Pommeroy Gowland on 2023-02-17
dot icon17/02/2023
Confirmation statement made on 2023-01-11 with updates
dot icon17/02/2023
Secretary's details changed for Mr Kent Pommeroy Gowland on 2022-12-01
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon04/02/2021
Director's details changed for The Lins (Uk) Limited on 2021-01-11
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/02/2019
Confirmation statement made on 2019-01-11 with updates
dot icon18/12/2018
Appointment of Miss Poly Fairbank as a director on 2018-07-02
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Termination of appointment of Karl Evans as a director on 2018-06-28
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with no updates
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Secretary's details changed for Mr Kent Pommeroy Gowland on 2014-12-18
dot icon25/01/2015
Director's details changed for Mr Kent Pommeroy Gowland on 2014-12-18
dot icon25/01/2015
Secretary's details changed for Mr Kent Pommeroy Gowland on 2014-12-18
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Appointment of Dr Rana Fahmy as a director
dot icon31/01/2014
Termination of appointment of Gregory Smith as a director
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/07/2010
Appointment of The Lins (Uk) Limited as a director
dot icon04/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Termination of appointment of Michael White as a director
dot icon26/02/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Michael Stephen White on 2010-02-26
dot icon26/02/2010
Director's details changed for Gregory Smith on 2010-02-26
dot icon26/02/2010
Director's details changed for Kent Pommeroy Gowland on 2010-02-26
dot icon26/02/2010
Director's details changed for Karl Evans on 2010-02-26
dot icon26/02/2010
Director's details changed for Emma Lucy Theunissen on 2010-02-26
dot icon31/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2010
Termination of appointment of Cameron Snodgrass as a director
dot icon09/01/2010
Appointment of Miss Sarah Usher as a director
dot icon06/04/2009
Return made up to 26/02/09; full list of members
dot icon03/03/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon04/12/2008
Director appointed cameron john adam inglis snodgrass
dot icon10/11/2008
Registered office changed on 10/11/2008 from 1 barons court road london W14 9DP
dot icon30/10/2008
Director appointed emma lucy theunissen
dot icon30/10/2008
Director appointed karl evans
dot icon30/10/2008
Director appointed michael stephan white
dot icon30/10/2008
Director appointed gregory smith
dot icon30/10/2008
Director and secretary appointed kent pommeroy gowland
dot icon27/02/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon27/02/2008
Appointment terminated director form 10 directors fd LTD
dot icon26/02/2008
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
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
16.28K
-
0.00
11.46K
-
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
FORM 10 DIRECTORS FD LTD
Corporate Director
26/02/2008 - 27/02/2008
146
FORM 10 SECRETARIES FD LTD
Corporate Secretary
26/02/2008 - 27/02/2008
-
Nangia, Katie Jane
Director
01/01/2024 - Present
-
THE LINS (UK) LIMITED
Corporate Director
28/02/2010 - Present
-
Snodgrass, Cameron John Adam Inglis
Director
17/11/2008 - 20/11/2009
-

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 19 - 24 ELMFIELD MANSIONS RESIDENTS LTD

19 - 24 ELMFIELD MANSIONS RESIDENTS LTD is an(a) Active company incorporated on 26/02/2008 with the registered office located at 19 24b Elmfield Mansions Elmfield Road, London, Greater London SW178AA. There are currently 9 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 19 - 24 ELMFIELD MANSIONS RESIDENTS LTD?

toggle

19 - 24 ELMFIELD MANSIONS RESIDENTS LTD is currently Active. It was registered on 26/02/2008 .

Where is 19 - 24 ELMFIELD MANSIONS RESIDENTS LTD located?

toggle

19 - 24 ELMFIELD MANSIONS RESIDENTS LTD is registered at 19 24b Elmfield Mansions Elmfield Road, London, Greater London SW178AA.

What does 19 - 24 ELMFIELD MANSIONS RESIDENTS LTD do?

toggle

19 - 24 ELMFIELD MANSIONS RESIDENTS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 - 24 ELMFIELD MANSIONS RESIDENTS LTD?

toggle

The latest filing was on 06/04/2026: Registered office address changed from Flat 21 Elmfield Mansions Elmfield Road London SW17 8AA to 19 24B Elmfield Mansions Elmfield Road London Greater London SW178AA on 2026-04-06.