45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03228185

Incorporation date

23/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

25 Beverley Road, London W4 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1996)
dot icon11/04/2026
Registered office address changed from Flat 12, 25 Queen's Gate Gardens London SW7 5RP England to 25 Beverley Road London W4 2LP on 2026-04-11
dot icon11/04/2026
Micro company accounts made up to 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon23/03/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-07-31
dot icon31/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon01/04/2020
Registered office address changed from 31 Queen's Gate Terrace London SW7 5PR to Flat 12, 25 Queen's Gate Gardens London SW7 5RP on 2020-04-01
dot icon01/04/2020
Micro company accounts made up to 2019-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-07-31
dot icon29/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Joanna Hardwicke as a director on 2015-01-14
dot icon16/08/2014
Compulsory strike-off action has been discontinued
dot icon13/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon13/08/2014
Director's details changed for Dr Leroy Gardner on 2014-08-10
dot icon13/08/2014
Secretary's details changed for Dr Leroy Gardner on 2014-08-10
dot icon13/08/2014
Registered office address changed from 45 Elvaston Place London SW7 5NP to 31 Queen's Gate Terrace London SW7 5PR on 2014-08-13
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon19/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Compulsory strike-off action has been discontinued
dot icon10/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon10/08/2010
Director's details changed for Joanna Hardwicke on 2010-01-01
dot icon10/08/2010
Director's details changed for Dr Leroy Gardner on 2010-01-01
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon11/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/07/2009
Return made up to 17/07/09; full list of members
dot icon23/09/2008
Return made up to 17/07/08; full list of members
dot icon23/09/2008
Appointment terminated director justine johnston
dot icon05/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/10/2007
Return made up to 17/07/07; no change of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/07/2006
Return made up to 17/07/06; full list of members
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Return made up to 17/07/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/05/2005
New director appointed
dot icon05/01/2005
Return made up to 17/07/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 17/07/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/01/2003
Return made up to 17/07/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 17/07/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-07-31
dot icon21/07/2000
Return made up to 17/07/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-07-31
dot icon03/09/1999
Return made up to 23/07/99; no change of members
dot icon18/06/1999
Accounts for a small company made up to 1998-07-31
dot icon06/11/1998
Return made up to 23/07/98; no change of members
dot icon28/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
Return made up to 23/07/97; full list of members
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Secretary resigned
dot icon23/07/1996
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
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.48K
-
0.00
-
-
2022
0
66.05K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Leroy Gardner
Director
18/04/2005 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/1996 - 22/07/1996
99600
Bengen, Cynthia Ruth
Director
22/07/1996 - 15/05/1997
1
Gardner, Leroy, Dr
Secretary
09/07/2005 - Present
-
Kassir, Nadin
Secretary
22/07/1996 - 15/05/1997
-

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 45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED

45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/07/1996 with the registered office located at 25 Beverley Road, London W4 2LP. 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 45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED?

toggle

45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/07/1996 .

Where is 45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED located?

toggle

45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED is registered at 25 Beverley Road, London W4 2LP.

What does 45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED do?

toggle

45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 45/46A ELVASTON PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Registered office address changed from Flat 12, 25 Queen's Gate Gardens London SW7 5RP England to 25 Beverley Road London W4 2LP on 2026-04-11.