21 ELGIN CRESCENT LIMITED

Register to unlock more data on OkredoRegister

21 ELGIN CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03774323

Incorporation date

20/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

36 Sandford Leaze, Avening, Tetbury GL8 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon15/07/2025
Termination of appointment of Jill Victoria Morgan as a director on 2025-07-05
dot icon15/07/2025
Appointment of Ms Zoë Isabelle Carolin Zimmer as a director on 2025-07-05
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon24/05/2023
Micro company accounts made up to 2022-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon26/04/2021
Appointment of Mrs Anne Margaret Mervis as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Laure-Helene Piron as a director on 2021-04-26
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/09/2016
Appointment of Miss Jill Victoria Morgan as a director on 2016-09-03
dot icon13/09/2016
Registered office address changed from 21 Elgin Crescent London W11 2JD to 36 Sandford Leaze Avening Tetbury GL8 8PB on 2016-09-13
dot icon13/09/2016
Appointment of Mr Richard Jordan as a secretary on 2016-09-01
dot icon13/09/2016
Termination of appointment of Jill Victoria Morgan as a secretary on 2016-09-01
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/02/2016
Appointment of Ms Jill Victoria Morgan as a secretary on 2016-02-01
dot icon01/02/2016
Termination of appointment of Hannah Mervis as a secretary on 2016-02-01
dot icon17/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon24/03/2013
Appointment of Miss Hannah Mervis as a secretary
dot icon24/03/2013
Appointment of Ms Laure-Helene Piron as a director
dot icon24/03/2013
Termination of appointment of Anthony Tipping as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/09/2012
Termination of appointment of Jill Morgan as a secretary
dot icon12/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/11/2010
Termination of appointment of Edoardo Pontiggia as a secretary
dot icon01/11/2010
Appointment of Jill Victoria Morgan as a secretary
dot icon09/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon09/06/2010
Director's details changed for Anthony John Tipping on 2010-05-20
dot icon31/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 20/05/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/06/2008
Return made up to 20/05/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/06/2007
Return made up to 20/05/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/07/2006
Return made up to 20/05/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/08/2005
Return made up to 20/05/05; full list of members
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Secretary resigned
dot icon27/09/2004
Return made up to 20/05/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon11/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon04/06/2003
Return made up to 20/05/03; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon07/06/2002
Return made up to 20/05/02; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon03/07/2001
Return made up to 20/05/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-05-31
dot icon25/05/2000
Return made up to 20/05/00; full list of members
dot icon20/07/1999
Ad 23/06/99--------- £ si 5@1=5 £ ic 2/7
dot icon07/06/1999
New secretary appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
Registered office changed on 07/06/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
dot icon20/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.72K
-
0.00
-
-
2022
0
25.72K
-
0.00
-
-
2022
0
25.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.72K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARIES LIMITED
Nominee Secretary
20/05/1999 - 20/05/1999
1082
Morgan, Jill Victoria
Secretary
01/02/2016 - 01/09/2016
-
Morgan, Jill Victoria
Secretary
31/10/2010 - 13/09/2012
-
Pontiggia, Edoardo Andrea
Secretary
12/02/2005 - 29/10/2010
-
Piron, Laure-Helene
Director
22/03/2013 - 26/04/2021
-

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 21 ELGIN CRESCENT LIMITED

21 ELGIN CRESCENT LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at 36 Sandford Leaze, Avening, Tetbury GL8 8PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 ELGIN CRESCENT LIMITED?

toggle

21 ELGIN CRESCENT LIMITED is currently Active. It was registered on 20/05/1999 .

Where is 21 ELGIN CRESCENT LIMITED located?

toggle

21 ELGIN CRESCENT LIMITED is registered at 36 Sandford Leaze, Avening, Tetbury GL8 8PB.

What does 21 ELGIN CRESCENT LIMITED do?

toggle

21 ELGIN CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 ELGIN CRESCENT LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.