ELM HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ELM HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06982281

Incorporation date

05/08/2009

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6,, Croxley Park, Hatters Lane,, Watford,, Hertfordshire, WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/11/2025
Director's details changed for Miss Lenara Choudhury on 2025-11-01
dot icon14/11/2025
Registered office address changed from 85 Stroud Green Road London N4 3EG England to Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Brendan James Langerak on 2025-11-01
dot icon14/11/2025
Director's details changed for Ms Mussammet Ashrafe Sultana on 2025-11-01
dot icon10/09/2025
Termination of appointment of Davies & Davies Group Ltd as a secretary on 2025-09-01
dot icon18/07/2025
Secretary's details changed for Davies & Davies Estate Agents on 2025-07-18
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon04/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/07/2024
Termination of appointment of Managed Exit Limited as a secretary on 2024-07-01
dot icon09/07/2024
Appointment of Davies & Davies Estate Agents as a secretary on 2024-07-09
dot icon09/07/2024
Registered office address changed from 266 Kingsland Road London E8 4DG England to 85 Stroud Green Road London N4 3EG on 2024-07-09
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon21/02/2024
Appointment of Miss Lenara Choudhury as a director on 2024-02-21
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon30/01/2023
Appointment of Mr Brendan James Langerak as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Sarah Mary Logan Monaco as a director on 2023-01-31
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
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
07/07/2026
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GQ PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2019 - 31/07/2020
10
MANAGED EXIT LIMITED
Corporate Secretary
01/08/2020 - 01/07/2024
381
URBAN OWNERS LIMITED
Corporate Secretary
01/03/2015 - 02/03/2018
354
Dungate, Keith Stephen
Director
05/08/2009 - 05/08/2009
319
DAVIES & DAVIES GROUP LTD
Corporate Secretary
09/07/2024 - 01/09/2025
15

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 ELM HOUSE FREEHOLD LIMITED

ELM HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 05/08/2009 with the registered office located at Suite 7a, Building 6,, Croxley Park, Hatters Lane,, Watford,, Hertfordshire, WD18 8YH. 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 ELM HOUSE FREEHOLD LIMITED?

toggle

ELM HOUSE FREEHOLD LIMITED is currently Active. It was registered on 05/08/2009 .

Where is ELM HOUSE FREEHOLD LIMITED located?

toggle

ELM HOUSE FREEHOLD LIMITED is registered at Suite 7a, Building 6,, Croxley Park, Hatters Lane,, Watford,, Hertfordshire, WD18 8YH.

What does ELM HOUSE FREEHOLD LIMITED do?

toggle

ELM HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELM HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-03-31.