202-207 ELMHURST MANSIONS LIMITED

Register to unlock more data on OkredoRegister

202-207 ELMHURST MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660522

Incorporation date

10/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon09/12/2025
Termination of appointment of Dilani Sherina Wong as a director on 2025-11-14
dot icon10/11/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon10/06/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-31
dot icon10/06/2025
Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-06-10
dot icon27/05/2025
Registered office address changed from C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF England to Allen House 1 Westmead Road Sutton SM1 4LA on 2025-05-27
dot icon09/05/2025
Termination of appointment of Westbury Residential Limited as a secretary on 2025-05-02
dot icon16/09/2024
Appointment of Mrs Dilani Sherina Wong as a director on 2024-09-12
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon02/08/2021
Director's details changed for Annette Louise Quinn on 2021-08-02
dot icon02/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon02/08/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon02/08/2021
Appointment of Westbury Residential Limited as a secretary on 2021-08-02
dot icon02/08/2021
Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2021-08-02
dot icon17/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon17/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon17/11/2020
Registered office address changed from C/O Westbury Residential 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2020-11-17
dot icon20/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon22/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/12/2013
Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 2013-12-20
dot icon28/06/2013
Termination of appointment of a secretary
dot icon28/06/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon21/05/2013
Certificate of change of name
dot icon21/05/2013
Change of name notice
dot icon08/05/2013
Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 2013-05-08
dot icon08/05/2013
Termination of appointment of Nicola Walker as a director
dot icon08/05/2013
Termination of appointment of Bradley Post as a director
dot icon08/05/2013
Termination of appointment of Georgina Batho as a director
dot icon08/05/2013
Termination of appointment of Sandya Piyasena as a director
dot icon08/05/2013
Termination of appointment of Houston Lawrence Management Ltd as a secretary
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/02/2012
Appointment of Houston Lawrence Management Ltd as a secretary
dot icon15/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Bells Commercial Limited as a secretary
dot icon07/02/2012
Registered office address changed from 130-138 Plough Road Clpham Junction London SW11 2AA on 2012-02-07
dot icon21/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon19/07/2010
Termination of appointment of Clare Harris as a director
dot icon19/07/2010
Termination of appointment of Katrina Calder as a director
dot icon12/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon16/03/2010
Secretary's details changed for Bells Commercial Limited on 2010-03-15
dot icon15/03/2010
Director's details changed for Katrina Louise Calder on 2010-03-15
dot icon15/03/2010
Director's details changed for Bradley Post on 2010-03-15
dot icon15/03/2010
Director's details changed for Clare Elizabeth Harris on 2010-03-15
dot icon15/03/2010
Director's details changed for Nicola Kate Walker on 2010-03-15
dot icon15/03/2010
Director's details changed for Georgina Catherine Ann Gwynne Batho on 2010-03-15
dot icon15/03/2010
Director's details changed for Annette Louise Quinn on 2010-03-15
dot icon09/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon06/10/2009
Appointment of Bells Commercial Limited as a secretary
dot icon06/10/2009
Miscellaneous
dot icon12/08/2009
Registered office changed on 12/08/2009 from 90 brixton hill london SW2 1QN
dot icon01/05/2009
Appointment terminated director rupert green
dot icon24/04/2009
Return made up to 10/02/09; full list of members
dot icon02/03/2009
Return made up to 10/02/08; full list of members
dot icon25/02/2009
Return made up to 10/02/07; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from zero stowe road london W12 8BN
dot icon27/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon23/12/2008
Appointment terminated secretary edward levinge
dot icon06/03/2008
Director appointed nicola kate walker
dot icon05/03/2008
Total exemption full accounts made up to 2007-02-28
dot icon13/02/2008
Registered office changed on 13/02/08 from: 203 elmhurst mansions elmhurst street london SW4 6HH
dot icon04/02/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon17/10/2007
£ ic 18/12 08/12/06 £ sr 6@1=6
dot icon15/10/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
New director appointed
dot icon12/01/2007
Secretary resigned;director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon25/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon20/07/2006
New director appointed
dot icon06/07/2006
New secretary appointed;new director appointed
dot icon06/07/2006
Secretary resigned;director resigned
dot icon11/04/2006
Return made up to 10/02/06; no change of members
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
New secretary appointed
dot icon21/02/2006
Total exemption full accounts made up to 2005-02-28
dot icon26/05/2005
Return made up to 10/02/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-02-29
dot icon28/04/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon13/04/2004
Return made up to 10/02/04; full list of members
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon31/07/2003
Ad 10/07/03--------- £ si 16@1=16 £ ic 2/18
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
New secretary appointed;new director appointed
dot icon31/07/2003
Registered office changed on 31/07/03 from: 205 elmhurst mansions elmhurst street london SW4 6HH
dot icon10/02/2003
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
01/06/2026
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
-
18.00
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/05/2025 - Present
2825
COMP COMPANY SECRETARIES LIMITED
Corporate Secretary
10/02/2003 - 16/07/2003
39
COMP COMPANY DIRECTORS LIMITED
Corporate Director
10/02/2003 - 16/07/2003
18
Bailey, Scott
Secretary
16/07/2003 - 13/02/2006
1
Green, Rupert Michael Henry
Director
07/03/2007 - 17/08/2007
6

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 202-207 ELMHURST MANSIONS LIMITED

202-207 ELMHURST MANSIONS LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 202-207 ELMHURST MANSIONS LIMITED?

toggle

202-207 ELMHURST MANSIONS LIMITED is currently Active. It was registered on 10/02/2003 .

Where is 202-207 ELMHURST MANSIONS LIMITED located?

toggle

202-207 ELMHURST MANSIONS LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 202-207 ELMHURST MANSIONS LIMITED do?

toggle

202-207 ELMHURST MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 202-207 ELMHURST MANSIONS LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.