39/40 ELVASTON PLACE LIMITED

Register to unlock more data on OkredoRegister

39/40 ELVASTON PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03357548

Incorporation date

22/04/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/02/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon18/08/2025
Termination of appointment of John Arthur Fraser as a director on 2025-07-18
dot icon24/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon17/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Appointment of Mrs Linda Egbe Oseragbaje as a director on 2021-02-08
dot icon28/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon02/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon14/12/2018
Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF United Kingdom to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 2018-12-14
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/05/2018
Appointment of Fifthstree Management Limited as a secretary on 2018-01-01
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon15/12/2017
Registered office address changed from Kingston House North Prince's Gate London SW7 1LN England to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 2017-12-15
dot icon04/04/2017
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Kingston House North Prince's Gate London SW7 1LN on 2017-04-04
dot icon04/04/2017
Termination of appointment of Firstport Secretarial Limited as a secretary on 2016-12-31
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon02/02/2016
Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-02
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/01/2013
Termination of appointment of Pembertons Residential Limited as a secretary
dot icon17/01/2013
Secretary's details changed for Peveral Secretarial Limited on 2013-01-17
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Appointment of Peveral Secretarial Limited as a secretary
dot icon23/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/07/2012
Termination of appointment of Amy Preston as a director
dot icon03/07/2012
Appointment of Mr Peter Gerard Hill as a director
dot icon03/07/2012
Appointment of Mr John Arthur Fraser as a director
dot icon26/06/2012
Registered office address changed from C/O Davenport & Co. 60 Kensington Church Street London London W8 4DB United Kingdom on 2012-06-26
dot icon03/04/2012
Appointment of Pembertons Residential Limited as a secretary
dot icon02/04/2012
Termination of appointment of Davenport & Co as a secretary
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Registered office address changed from 39-40 Elvaston Place London SW7 5NW on 2010-01-26
dot icon26/01/2010
Director's details changed for Amy Preston on 2010-01-25
dot icon26/01/2010
Secretary's details changed for Davenport & Co on 2010-01-25
dot icon09/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Appointment terminated director paul souber
dot icon11/08/2008
Director appointed amy preston
dot icon25/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon06/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon01/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
Director resigned
dot icon08/03/2005
New director appointed
dot icon17/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned
dot icon17/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon17/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/05/2001
Return made up to 22/04/01; full list of members
dot icon18/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/05/2000
Return made up to 22/04/00; full list of members
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon20/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/05/1999
Return made up to 22/04/99; full list of members
dot icon03/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/06/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon12/05/1998
Return made up to 22/04/98; full list of members
dot icon29/09/1997
Ad 21/07/97--------- £ si 10@10=100 £ ic 20/120
dot icon18/09/1997
Resolutions
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New secretary appointed
dot icon25/05/1997
Director resigned
dot icon25/05/1997
Secretary resigned
dot icon22/04/1997
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
31/12/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
-
-
2022
-
120.00
-
0.00
-
-
2022
-
120.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

120.00 £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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
11/01/2013 - 31/12/2016
61
PEMBERTONS RESIDENTIAL LIMITED
Corporate Secretary
01/04/2012 - 17/01/2013
4
DAVENPORT & CO
Corporate Secretary
01/03/2003 - 01/04/2012
4
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
22/04/1997 - 22/04/1997
4893
Hill, Peter Gerard
Director
16/06/2012 - Present
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 39/40 ELVASTON PLACE LIMITED

39/40 ELVASTON PLACE LIMITED is an(a) Active company incorporated on 22/04/1997 with the registered office located at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU. 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 39/40 ELVASTON PLACE LIMITED?

toggle

39/40 ELVASTON PLACE LIMITED is currently Active. It was registered on 22/04/1997 .

Where is 39/40 ELVASTON PLACE LIMITED located?

toggle

39/40 ELVASTON PLACE LIMITED is registered at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU.

What does 39/40 ELVASTON PLACE LIMITED do?

toggle

39/40 ELVASTON PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39/40 ELVASTON PLACE LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-12-31.