45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05301969

Incorporation date

01/12/2004

Size

Dormant

Contacts

Registered address

Registered address

1 Rees Drive, Stanmore, Middlesex HA7 4YNCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2004)
dot icon26/02/2026
Termination of appointment of Anna Louise Casdagli as a director on 2026-02-25
dot icon26/02/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon09/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon09/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon02/07/2019
Appointment of Mr John Conacher Harrison as a director on 2019-06-24
dot icon21/12/2018
Termination of appointment of Lucy Mary Clive as a director on 2018-12-21
dot icon20/12/2018
Appointment of Ms Anna Louise Casdagli as a director on 2018-11-27
dot icon20/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/10/2018
Termination of appointment of Herbert Richard Russell as a director on 2018-08-10
dot icon22/10/2018
Termination of appointment of Mary Rosanna March Phillipps De Lisle as a director on 2018-08-10
dot icon22/10/2018
Termination of appointment of Sarah Anne Addison Edwards as a director on 2018-08-10
dot icon22/10/2018
Termination of appointment of Mark Valentine Goddard as a director on 2018-08-10
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/01/2016
Appointment of Mr Angus George Cockburn as a director on 2016-01-13
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon21/08/2014
Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 2014-08-21
dot icon20/08/2014
Appointment of Mr Herbert Russell as a director on 2014-08-20
dot icon14/08/2014
Appointment of Miss Lucy Mary Clive as a director on 2014-08-14
dot icon30/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon22/12/2011
Appointment of Mr Pankaj Adatia as a secretary
dot icon22/12/2011
Termination of appointment of Ann Smith as a secretary
dot icon19/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon20/07/2010
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon09/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mark Valentine Goddard on 2009-12-01
dot icon09/02/2010
Director's details changed for Sarah Anne Addison Edwards on 2009-12-01
dot icon09/02/2010
Director's details changed for Mary Rosanna March Phillipps De Lisle on 2009-12-01
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/01/2009
Return made up to 01/12/08; full list of members
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/01/2008
Return made up to 01/12/07; full list of members
dot icon01/02/2007
Return made up to 01/12/06; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon20/09/2006
Registered office changed on 20/09/06 from: 45/47 elgin crescent london W11 2JU
dot icon20/09/2006
Secretary resigned
dot icon20/03/2006
Return made up to 01/12/05; full list of members
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Secretary resigned;director resigned
dot icon01/12/2004
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
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Herbert Richard
Director
20/08/2014 - 10/08/2018
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/2004 - 01/12/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
01/12/2004 - 01/12/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
01/12/2004 - 01/12/2004
43699
Cockburn, Angus George
Director
13/01/2016 - Present
12

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 45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED

45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 01/12/2004 with the registered office located at 1 Rees Drive, Stanmore, Middlesex HA7 4YN. 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 45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED?

toggle

45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED is currently Active. It was registered on 01/12/2004 .

Where is 45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED located?

toggle

45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED is registered at 1 Rees Drive, Stanmore, Middlesex HA7 4YN.

What does 45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED do?

toggle

45/47 ELGIN CRESCENT FREEHOLD 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 45/47 ELGIN CRESCENT FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Anna Louise Casdagli as a director on 2026-02-25.