30 ELMBOURNE ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

30 ELMBOURNE ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007737

Incorporation date

05/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Elmbourne Road, London, Greater London SW17 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon02/04/2026
Appointment of Miss Emma Louise Bush as a director on 2026-04-01
dot icon01/04/2026
Registered office address changed from Flat 1 Elmbourne Road London Greater London SW17 8JR England to 30 Elmbourne Road London Greater London SW17 8JR on 2026-04-01
dot icon01/04/2026
Appointment of Mr Michael Anthony Webb as a director on 2026-04-01
dot icon24/03/2026
Registered office address changed from Windwhistle 16 Oak Road Cobham Surrey KT11 3AZ England to Flat 1 Elmbourne Road London Greater London SW17 8JR on 2026-03-24
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/09/2025
Termination of appointment of Carlo Edward Gray as a director on 2025-09-01
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/10/2024
Registered office address changed from 2 Hermitage Close Claygate Esher Surrey KT10 0HH England to Windwhistle 16 Oak Road Cobham Surrey KT11 3AZ on 2024-10-23
dot icon20/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon14/04/2020
Registered office address changed from 5 Lancaster Road London SW19 5DA England to 2 Hermitage Close Claygate Esher Surrey KT10 0HH on 2020-04-14
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-05 with updates
dot icon03/07/2018
Director's details changed for Jeremy Richard Scott on 2018-06-20
dot icon03/07/2018
Registered office address changed from 170 Dorset Road London SW19 3EF to 5 Lancaster Road London SW19 5DA on 2018-07-03
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon15/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Termination of appointment of Ivan John Whittingham as a secretary on 2018-03-09
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon19/04/2017
Micro company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon08/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon12/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon07/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon09/06/2010
Director's details changed for Carlo Edward Gray on 2009-11-01
dot icon09/06/2010
Director's details changed for Jeremy Richard Scott on 2009-11-01
dot icon01/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/05/2010
Termination of appointment of Claire Gibson as a director
dot icon05/06/2009
Return made up to 05/06/09; full list of members
dot icon12/05/2009
Director appointed jeremy richard scott
dot icon17/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 05/06/08; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/07/2007
Return made up to 05/06/07; full list of members
dot icon22/02/2007
Director resigned
dot icon24/07/2006
Return made up to 05/06/06; full list of members
dot icon18/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/06/2005
Return made up to 05/06/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 05/06/04; full list of members
dot icon11/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/07/2003
Return made up to 05/06/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed
dot icon27/06/2002
Registered office changed on 27/06/02 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon16/06/2002
Return made up to 05/06/02; full list of members
dot icon12/06/2002
Director's particulars changed
dot icon21/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon16/06/2001
Return made up to 05/06/01; full list of members
dot icon14/04/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon09/02/2001
Ad 05/02/01--------- £ si 4@16=64 £ ic 32/96
dot icon05/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.43K
-
0.00
5.98K
-
2022
0
6.44K
-
0.00
7.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Scott, Jeremy Richard
Director
01/05/2009 - Present
55
Gray, Carlo Edward
Director
04/12/2002 - 01/09/2025
4
Bush, Emma Louise
Director
01/04/2026 - Present
1
Webb, Michael Anthony
Director
01/04/2026 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 ELMBOURNE ROAD (FREEHOLD) LIMITED

30 ELMBOURNE ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at 30 Elmbourne Road, London, Greater London SW17 8JR. There are currently 3 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 30 ELMBOURNE ROAD (FREEHOLD) LIMITED?

toggle

30 ELMBOURNE ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 05/06/2000 .

Where is 30 ELMBOURNE ROAD (FREEHOLD) LIMITED located?

toggle

30 ELMBOURNE ROAD (FREEHOLD) LIMITED is registered at 30 Elmbourne Road, London, Greater London SW17 8JR.

What does 30 ELMBOURNE ROAD (FREEHOLD) LIMITED do?

toggle

30 ELMBOURNE ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 ELMBOURNE ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Miss Emma Louise Bush as a director on 2026-04-01.