ELM VILLAGE BLOCK C (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

ELM VILLAGE BLOCK C (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08775309

Incorporation date

14/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, Fifth Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2018)
dot icon31/03/2026
Termination of appointment of Bharat Bhushan Mittal as a director on 2026-03-31
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/02/2023
Second filing of Confirmation Statement dated 2022-11-14
dot icon13/02/2023
Second filing of Confirmation Statement dated 2018-11-14
dot icon09/01/2023
Registered office address changed from 46 Strangford Management Ltd 46 New Broad Street London EC2M 1JH England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2023-01-09
dot icon09/01/2023
Appointment of Johnson Burke and Co Ltd as a secretary on 2023-01-01
dot icon08/01/2023
14/11/22 Statement of Capital gbp 34
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£292.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
337.00
-
0.00
292.00
-
2022
0
337.00
-
0.00
-
-
2023
0
143.00
-
0.00
292.00
-
2023
0
143.00
-
0.00
292.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

143.00 £Descended-57.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Ross Ayre
Director
14/11/2013 - Present
10
JOHNSON BURKE & CO LTD
Corporate Secretary
31/12/2022 - Present
14
Mittal, Bharat Bhushan
Director
14/11/2013 - 31/03/2026
3
Naujoks, Sheila Petra
Director
14/11/2013 - Present
1
Rogers, Anthonty David
Secretary
11/11/2014 - 26/11/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELM VILLAGE BLOCK C (FREEHOLD) LIMITED

ELM VILLAGE BLOCK C (FREEHOLD) LIMITED is an(a) Active company incorporated on 14/11/2013 with the registered office located at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELM VILLAGE BLOCK C (FREEHOLD) LIMITED?

toggle

ELM VILLAGE BLOCK C (FREEHOLD) LIMITED is currently Active. It was registered on 14/11/2013 .

Where is ELM VILLAGE BLOCK C (FREEHOLD) LIMITED located?

toggle

ELM VILLAGE BLOCK C (FREEHOLD) LIMITED is registered at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF.

What does ELM VILLAGE BLOCK C (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for ELM VILLAGE BLOCK C (FREEHOLD) LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Bharat Bhushan Mittal as a director on 2026-03-31.