42/43, ELM PARK GARDENS LIMITED

Register to unlock more data on OkredoRegister

42/43, ELM PARK GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00755497

Incorporation date

29/03/1963

Size

Micro Entity

Contacts

Registered address

Registered address

10a Gwynne Road, London SW11 3GJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1986)
dot icon10/03/2026
Micro company accounts made up to 2025-06-24
dot icon29/07/2025
Termination of appointment of Frank Mahon Hayes as a director on 2025-07-28
dot icon11/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-06-24
dot icon13/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon07/03/2024
Micro company accounts made up to 2023-06-24
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-24
dot icon15/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-06-24
dot icon05/11/2020
Appointment of Mr James Oliver Edward Smith as a director on 2020-11-05
dot icon23/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon12/05/2020
Director's details changed for Mr Frank Mahon Hayes on 2020-04-30
dot icon12/05/2020
Termination of appointment of Peter Cecil Yarwood as a director on 2020-05-03
dot icon18/03/2020
Micro company accounts made up to 2019-06-24
dot icon18/03/2020
Termination of appointment of Elizabeth Mary Francis-Jones as a director on 2020-03-18
dot icon19/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-24
dot icon20/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-06-24
dot icon13/12/2017
Registered office address changed from 80-100 Gwynne Road 80-100 Gwynne Road London SW11 3UW United Kingdom to 80-100 Gwynne Road London SW11 3UW on 2017-12-13
dot icon13/12/2017
Termination of appointment of Richard Philo as a secretary on 2017-12-13
dot icon19/06/2017
Appointment of Mrs Eddie Madigan as a secretary on 2017-06-19
dot icon19/06/2017
Registered office address changed from 6 Talbot Road London W2 5LH to 80-100 Gwynne Road 80-100 Gwynne Road London SW11 3UW on 2017-06-19
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-06-24
dot icon19/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-24
dot icon16/07/2015
Annual return made up to 2015-07-15 no member list
dot icon06/09/2014
Total exemption small company accounts made up to 2014-06-24
dot icon22/07/2014
Annual return made up to 2014-07-15 no member list
dot icon09/10/2013
Total exemption small company accounts made up to 2013-06-24
dot icon15/07/2013
Annual return made up to 2013-07-15 no member list
dot icon15/07/2013
Director's details changed for Mr Frank Hayes on 2013-06-20
dot icon14/01/2013
Total exemption small company accounts made up to 2012-06-24
dot icon17/07/2012
Annual return made up to 2012-07-16 no member list
dot icon17/07/2012
Director's details changed for Mr Paul Henry Van Geens on 2012-07-15
dot icon10/02/2012
Total exemption small company accounts made up to 2011-06-24
dot icon06/09/2011
Annual return made up to 2011-09-05 no member list
dot icon06/09/2011
Director's details changed for Mr Paul Henry Van Geens on 2011-09-04
dot icon20/01/2011
Accounts made up to 2010-06-24
dot icon09/09/2010
Annual return made up to 2010-09-05 no member list
dot icon09/09/2010
Director's details changed for Paul Henry Van Geens on 2010-09-04
dot icon09/09/2010
Director's details changed for Mr Peter Cecil Yarwood on 2010-09-04
dot icon08/09/2010
Director's details changed for Frank Hayes on 2010-09-04
dot icon08/09/2010
Director's details changed for Mrs Gloria Inez Cowell on 2010-09-04
dot icon08/09/2010
Director's details changed for Miss Elizabeth Mary Francis-Jones on 2010-09-04
dot icon08/09/2010
Director's details changed for Ms Jacqueline Claire Lang on 2010-09-04
dot icon08/09/2010
Director's details changed for Mrs Suzanne Juliette Yarwood on 2010-09-04
dot icon27/01/2010
Accounts made up to 2009-06-24
dot icon07/09/2009
Annual return made up to 05/09/09
dot icon22/09/2008
Accounts made up to 2008-06-24
dot icon10/09/2008
Annual return made up to 05/09/08
dot icon30/10/2007
Accounts made up to 2007-06-24
dot icon14/09/2007
Annual return made up to 05/09/07
dot icon19/12/2006
Accounts made up to 2006-06-24
dot icon14/09/2006
Annual return made up to 05/09/06
dot icon15/12/2005
Accounts made up to 2005-06-24
dot icon02/12/2005
New director appointed
dot icon10/10/2005
Annual return made up to 05/09/05
dot icon15/10/2004
Accounts made up to 2004-06-24
dot icon27/09/2004
Annual return made up to 20/09/04
dot icon16/10/2003
Annual return made up to 09/10/03
dot icon08/10/2003
Accounts made up to 2003-06-24
dot icon20/11/2002
Accounts made up to 2002-06-24
dot icon18/10/2002
Annual return made up to 29/10/02
dot icon28/11/2001
Accounts made up to 2001-06-24
dot icon03/11/2001
Annual return made up to 29/10/01
dot icon15/11/2000
Annual return made up to 10/11/00
dot icon10/11/2000
Accounts made up to 2000-06-24
dot icon03/12/1999
Accounts made up to 1999-06-24
dot icon26/11/1999
Annual return made up to 22/11/99
dot icon25/06/1999
New director appointed
dot icon17/05/1999
Resolutions
dot icon10/03/1999
Accounts made up to 1998-06-24
dot icon07/12/1998
Annual return made up to 02/12/98
dot icon24/03/1998
Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA
dot icon30/12/1997
Accounts made up to 1997-06-24
dot icon11/12/1997
Annual return made up to 12/12/97
dot icon03/01/1997
Annual return made up to 12/12/96
dot icon10/11/1996
Accounts made up to 1996-06-24
dot icon15/08/1996
Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the wall middlesex HA2 0HR
dot icon19/12/1995
Annual return made up to 12/12/95
dot icon06/12/1995
Accounts made up to 1995-06-24
dot icon10/02/1995
Accounts made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Annual return made up to 31/12/94
dot icon06/09/1994
Registered office changed on 06/09/94 from: no 15/17 the broadway west ealing london W13 9DA
dot icon18/01/1994
Annual return made up to 31/12/93
dot icon28/11/1993
Accounts made up to 1993-06-24
dot icon03/02/1993
Accounts made up to 1992-06-24
dot icon24/01/1993
Annual return made up to 31/12/92
dot icon29/04/1992
Accounts made up to 1991-06-24
dot icon15/01/1992
Annual return made up to 31/12/91
dot icon01/03/1991
Annual return made up to 31/12/90
dot icon30/01/1991
Accounts made up to 1990-06-24
dot icon21/02/1990
Annual return made up to 31/12/89
dot icon05/02/1990
Accounts made up to 1989-06-24
dot icon03/04/1989
Accounts made up to 1988-06-24
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon12/12/1988
Annual return made up to 28/11/88
dot icon19/02/1988
Annual return made up to 22/12/87
dot icon14/01/1988
Accounts made up to 1987-06-24
dot icon02/03/1987
Return made up to 24/11/86; full list of members
dot icon06/12/1986
Accounts made up to 1986-06-24
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Smith, James Oliver Edward
Director
05/11/2020 - Present
21
Van Geens, Paul Henry
Director
26/05/1999 - Present
6
Hayes, Frank Mahon
Director
22/11/2005 - 28/07/2025
5
Madigan, Eddie
Secretary
19/06/2017 - 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+
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 42/43, ELM PARK GARDENS LIMITED

42/43, ELM PARK GARDENS LIMITED is an(a) Active company incorporated on 29/03/1963 with the registered office located at 10a Gwynne Road, London SW11 3GJ. 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 42/43, ELM PARK GARDENS LIMITED?

toggle

42/43, ELM PARK GARDENS LIMITED is currently Active. It was registered on 29/03/1963 .

Where is 42/43, ELM PARK GARDENS LIMITED located?

toggle

42/43, ELM PARK GARDENS LIMITED is registered at 10a Gwynne Road, London SW11 3GJ.

What does 42/43, ELM PARK GARDENS LIMITED do?

toggle

42/43, ELM PARK GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42/43, ELM PARK GARDENS LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-24.