9-11 ELSYNGE ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

9-11 ELSYNGE ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06293260

Incorporation date

26/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon25/06/2025
Appointment of Ms Pieternel Mila Kimman as a director on 2024-01-22
dot icon23/06/2025
Micro company accounts made up to 2024-09-28
dot icon22/01/2025
Termination of appointment of Adrian Stuart Kennedy as a director on 2024-10-28
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon19/12/2023
Total exemption full accounts made up to 2023-09-28
dot icon10/10/2023
Termination of appointment of Florence Mary Glasser as a director on 2023-10-09
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-09-28
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon09/03/2022
Appointment of Mr Neil Stuart Campbell as a director on 2021-08-24
dot icon24/12/2021
Total exemption full accounts made up to 2021-09-28
dot icon26/08/2021
Termination of appointment of Federico Leva as a director on 2021-08-24
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-28
dot icon30/09/2020
Micro company accounts made up to 2019-09-28
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon06/06/2019
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon05/06/2019
Appointment of J C F P Secretaries Ltd as a secretary on 2019-03-14
dot icon05/06/2019
Registered office address changed from C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS to 322 Upper Richmond Road London SW15 6TL on 2019-06-05
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-28
dot icon09/05/2019
Termination of appointment of Grace Miller & Co Ltd as a secretary on 2019-03-12
dot icon15/01/2019
Termination of appointment of Helga Trudi Thomson as a director on 2019-01-15
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-28
dot icon14/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Total exemption full accounts made up to 2016-09-28
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon28/06/2017
Termination of appointment of Matthew Beswick as a director on 2017-02-10
dot icon10/02/2017
Appointment of Ms Florence Mary Glasser as a director on 2017-02-10
dot icon13/09/2016
Total exemption small company accounts made up to 2015-09-28
dot icon14/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon14/06/2016
Previous accounting period shortened from 2015-09-28 to 2015-09-27
dot icon28/11/2015
Appointment of Grace Miller & Co Ltd as a secretary on 2015-09-01
dot icon27/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-28
dot icon01/05/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-04-30
dot icon01/05/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS on 2015-05-01
dot icon30/06/2014
Registered office address changed from C/O Gcs Property Management Ltd Springfields House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon13/02/2013
Current accounting period extended from 2013-06-30 to 2013-09-28
dot icon30/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/01/2013
Appointment of Gcs Property Management Limited as a secretary
dot icon10/01/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 2013-01-10
dot icon10/01/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon02/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon07/04/2011
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon07/04/2011
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 2011-04-07
dot icon12/01/2011
Termination of appointment of Gem Estate Management Limited as a secretary
dot icon07/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ashish Thakorlal Raivadera on 2010-06-26
dot icon01/07/2010
Director's details changed for Federico Leva on 2010-06-26
dot icon01/07/2010
Secretary's details changed for Gem Estate Management Limited on 2010-06-26
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 26/06/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon07/07/2009
Registered office changed on 07/07/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL
dot icon07/07/2009
Location of debenture register
dot icon06/07/2009
Secretary's change of particulars / gem estate management LIMITED / 01/06/2009
dot icon03/07/2009
Registered office changed on 03/07/2009 from 10 works road letchworth herts SG6 1LB
dot icon16/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/07/2008
Return made up to 26/06/08; full list of members
dot icon31/07/2008
Location of debenture register
dot icon31/07/2008
Location of register of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from 2 putney hill london SW15 6AB
dot icon20/05/2008
Director appointed paul kemp logged form
dot icon19/05/2008
Appointment terminate, secretary temple secretaries LIMITED logged form
dot icon19/05/2008
Appointment terminate, director company directors LIMITED logged form
dot icon19/05/2008
Secretary appointed gem estate management LIMITED logged form
dot icon19/05/2008
Director appointed federico leva logged form
dot icon19/05/2008
Director appointed adrian stuart kennedy logged form
dot icon19/05/2008
Director appointed ashish thakorlal raivadera logged form
dot icon19/05/2008
Director appointed helga trudi thomson logged form
dot icon19/05/2008
Director appointed rachel rose gibbon logged form
dot icon19/05/2008
Director appointed matthew beswick logged form
dot icon15/05/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon15/05/2008
Appointment terminated director company directors LIMITED
dot icon15/05/2008
Secretary appointed gem estate management LIMITED
dot icon15/05/2008
Director appointed federico leva
dot icon15/05/2008
Director appointed adrian stuart kennedy
dot icon15/05/2008
Director appointed ashish thakorlal raivadera
dot icon15/05/2008
Director appointed helga trudi thomas
dot icon15/05/2008
Director appointed paul kemp
dot icon15/05/2008
Director appointed rachel rose gibbon
dot icon15/05/2008
Director appointed matthew beswick
dot icon26/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Paul
Director
06/05/2008 - Present
3
Campbell, Neil Stuart
Director
24/08/2021 - Present
4
Kennedy, Adrian Stuart
Director
06/05/2008 - 28/10/2024
7
Glasser, Florence Mary
Director
10/02/2017 - 09/10/2023
1
Kimman, Pieternel Mila
Director
22/01/2024 - Present
1

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 9-11 ELSYNGE ROAD (FREEHOLD) LIMITED

9-11 ELSYNGE ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 26/06/2007 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 5 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 9-11 ELSYNGE ROAD (FREEHOLD) LIMITED?

toggle

9-11 ELSYNGE ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 26/06/2007 .

Where is 9-11 ELSYNGE ROAD (FREEHOLD) LIMITED located?

toggle

9-11 ELSYNGE ROAD (FREEHOLD) LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does 9-11 ELSYNGE ROAD (FREEHOLD) LIMITED do?

toggle

9-11 ELSYNGE ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9-11 ELSYNGE ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-06-26 with updates.