193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969898

Incorporation date

20/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

53 Western Road, Newick, Lewes, East Sussex BN8 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1994)
dot icon23/03/2026
Micro company accounts made up to 2025-09-30
dot icon28/01/2026
Director's details changed for Ms Charlotte Elizabeth Hendley on 2026-01-27
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon28/01/2026
Change of details for Ms Charlotte Elizabeth Hendley as a person with significant control on 2026-01-27
dot icon02/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon20/01/2025
Cessation of John Femiola as a person with significant control on 2025-01-20
dot icon20/01/2025
Termination of appointment of John Femiola as a director on 2025-01-20
dot icon20/01/2025
Micro company accounts made up to 2024-09-30
dot icon06/12/2024
Appointment of Mr Oliver John Ross Griffiths as a director on 2024-12-03
dot icon23/10/2024
Cessation of Nadia Kureemun Bhutti as a person with significant control on 2024-09-06
dot icon23/10/2024
Termination of appointment of Nadia Scherinaz Kureemun-Bhatti as a director on 2024-09-06
dot icon02/03/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-09-30
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-09-30
dot icon25/02/2021
Micro company accounts made up to 2020-09-30
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-09-30
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-09-30
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-09-30
dot icon09/03/2017
Micro company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon07/04/2016
Micro company accounts made up to 2015-09-30
dot icon29/02/2016
Secretary's details changed for Mr Guy Bennett on 2016-02-29
dot icon29/02/2016
Director's details changed for Mrs Charlotte Elizabeth Hendley on 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon26/02/2016
Registered office address changed from 196 Elmhurst Mansions Edgeley Road London SW4 6HA England to 53 Western Road Newick Lewes East Sussex BN8 4NX on 2016-02-26
dot icon28/06/2015
Registered office address changed from 198 Edgeley Road London SW4 6HA to 196 Elmhurst Mansions Edgeley Road London SW4 6HA on 2015-06-28
dot icon28/06/2015
Termination of appointment of Sarah Kureemun as a secretary on 2015-06-28
dot icon28/06/2015
Appointment of Mr Guy Bennett as a secretary on 2015-06-28
dot icon25/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon07/03/2014
Appointment of Ms Sarah Kureemun as a secretary
dot icon07/03/2014
Registered office address changed from 195 Elmhurst Mansions Edgeley Road London SW4 6HA on 2014-03-07
dot icon07/03/2014
Termination of appointment of Charlotte Hendley as a secretary
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon05/03/2013
Appointment of Mr John Femiola as a director
dot icon22/01/2013
Termination of appointment of Rodger Kennedy as a director
dot icon22/01/2013
Appointment of Mrs Charlotte Elizabeth Hendley as a director
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/06/2011
Termination of appointment of Djevdet Mehmet as a director
dot icon18/06/2011
Appointment of Mrs Nadia Scherinaz Kureemun-Bhatti as a director
dot icon21/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/06/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon03/06/2010
Director's details changed for Rodger Kennedy on 2010-02-24
dot icon11/05/2010
Registered office address changed from 194 Elmhurst Mansions Edgeley Road London SW4 6HA on 2010-05-11
dot icon16/11/2009
Appointment of Charlotte Elizabeth Hendley as a secretary
dot icon29/10/2009
Appointment of Djevdet Eshref Mehmet as a director
dot icon29/10/2009
Termination of appointment of Charlotte Hendley as a director
dot icon29/10/2009
Termination of appointment of Djevoet Mehmet as a secretary
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 24/02/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/03/2008
Director appointed charlotte elizabeth hendley
dot icon05/03/2008
Secretary appointed djevoet eshref mehmet
dot icon05/03/2008
Director appointed rodger kennedy
dot icon05/03/2008
Appointment terminated secretary mark lynch
dot icon05/03/2008
Appointment terminated director hannah carmichael
dot icon02/01/2008
Return made up to 20/09/07; change of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/03/2007
Return made up to 20/09/06; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2005-09-30
dot icon11/11/2005
Return made up to 20/09/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/12/2004
Return made up to 20/09/04; full list of members
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed
dot icon09/12/2004
New director appointed
dot icon01/11/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/10/2003
Return made up to 20/09/03; full list of members
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon22/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon30/09/2002
Return made up to 20/09/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/10/2001
Return made up to 20/09/01; full list of members
dot icon16/06/2001
Full accounts made up to 2000-09-30
dot icon02/10/2000
Return made up to 20/09/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon15/05/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Secretary's particulars changed
dot icon13/04/2000
Registered office changed on 13/04/00 from: suite 3 410-420 raymers lane pinner middlesex HA5 5DY
dot icon18/10/1999
Return made up to 20/09/99; full list of members
dot icon18/10/1999
Secretary's particulars changed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon03/09/1999
Full accounts made up to 1998-09-30
dot icon25/09/1998
Return made up to 20/09/98; full list of members
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Secretary resigned
dot icon13/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon25/03/1998
Director resigned
dot icon01/10/1997
Return made up to 20/09/97; change of members
dot icon10/07/1997
Registered office changed on 10/07/97 from: 198 elmhurst mansions edgeley road london SW4 6HA
dot icon02/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon15/11/1996
New director appointed
dot icon15/11/1996
Return made up to 20/09/96; change of members
dot icon18/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon18/07/1996
Resolutions
dot icon04/10/1995
Return made up to 20/09/95; full list of members
dot icon24/07/1995
New director appointed
dot icon09/06/1995
Director resigned
dot icon05/04/1995
Ad 20/09/94--------- £ si 4@1=4 £ ic 2/6
dot icon05/04/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/10/1994
Registered office changed on 11/10/94 from: 31 corsham street london N1 6DR
dot icon20/09/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19K
-
0.00
-
-
2022
0
1.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendley, Charlotte Elizabeth
Director
31/07/2012 - Present
-
Griffiths, Oliver John Ross
Director
03/12/2024 - Present
-
Kureemun-Bhatti, Nadia Scherinaz
Director
20/03/2011 - 06/09/2024
-
Femiola, John
Director
30/01/2013 - 20/01/2025
-

Persons with Significant Control

5
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 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED

193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/09/1994 with the registered office located at 53 Western Road, Newick, Lewes, East Sussex BN8 4NX. There are currently 2 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 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/09/1994 .

Where is 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED located?

toggle

193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED is registered at 53 Western Road, Newick, Lewes, East Sussex BN8 4NX.

What does 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED do?

toggle

193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-09-30.