ELMSWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ELMSWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594038

Incorporation date

07/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon24/07/2024
Cessation of Gerko Limited as a person with significant control on 2016-04-06
dot icon24/07/2024
Notification of Elimelech Kopilov as a person with significant control on 2016-04-06
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Director's details changed for Mr Aron Grisha Gelbard on 2022-07-27
dot icon27/07/2022
Director's details changed for Aron Grisha Gelbard on 2020-01-01
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon21/03/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon22/11/2019
Registration of charge 035940380020, created on 2019-11-12
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Satisfaction of charge 035940380018 in full
dot icon29/10/2019
Appointment of Mr Philip Mallon as a director on 2019-10-23
dot icon29/10/2019
Termination of appointment of Mark Jason Crader as a director on 2019-10-23
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Appointment of Mr Ron Gershon Kopilov as a director on 2017-10-26
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon06/07/2016
Satisfaction of charge 035940380015 in full
dot icon06/07/2016
Satisfaction of charge 035940380017 in full
dot icon06/07/2016
Satisfaction of charge 035940380016 in full
dot icon06/07/2016
Satisfaction of charge 035940380019 in full
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Registration of charge 035940380019, created on 2015-11-05
dot icon11/11/2015
Memorandum and Articles of Association
dot icon11/11/2015
Resolutions
dot icon07/11/2015
Registration of charge 035940380018, created on 2015-11-05
dot icon22/10/2015
Resolutions
dot icon27/08/2015
Satisfaction of charge 1 in full
dot icon27/08/2015
Satisfaction of charge 2 in full
dot icon27/08/2015
Satisfaction of charge 10 in full
dot icon27/08/2015
Satisfaction of charge 035940380014 in full
dot icon27/08/2015
Satisfaction of charge 4 in full
dot icon27/08/2015
Satisfaction of charge 5 in full
dot icon27/08/2015
Satisfaction of charge 9 in full
dot icon27/08/2015
Satisfaction of charge 11 in full
dot icon26/08/2015
Registration of charge 035940380017, created on 2015-08-21
dot icon25/08/2015
Termination of appointment of Dennis Philip Le Quesne as a secretary on 2015-08-13
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon20/04/2015
Registration of charge 035940380015, created on 2015-04-14
dot icon20/04/2015
Registration of charge 035940380016, created on 2015-04-14
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon31/07/2014
Satisfaction of charge 12 in full
dot icon31/07/2014
Satisfaction of charge 13 in full
dot icon24/07/2014
Registration of charge 035940380014, created on 2014-07-18
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Auditor's resignation
dot icon16/10/2013
Auditor's resignation
dot icon31/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon14/09/2011
Accounts for a small company made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon23/03/2011
Appointment of Mark Jason Crader as a director
dot icon29/11/2010
Accounts for a small company made up to 2010-03-31
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon20/07/2010
Director's details changed for Elimelech Kopilov on 2009-10-01
dot icon20/07/2010
Director's details changed for Aron Grisha Gelbard on 2009-10-01
dot icon10/11/2009
Accounts for a small company made up to 2009-03-31
dot icon23/07/2009
Return made up to 07/07/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon21/07/2008
Return made up to 07/07/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2007-03-31
dot icon23/07/2007
Return made up to 07/07/07; full list of members
dot icon16/01/2007
Accounts for a small company made up to 2006-03-31
dot icon26/07/2006
Return made up to 07/07/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon10/01/2006
New director appointed
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 07/07/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 07/07/04; full list of members
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/08/2003
Return made up to 07/07/03; full list of members
dot icon15/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon24/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/09/2002
Secretary resigned
dot icon28/08/2002
New secretary appointed
dot icon02/08/2002
Return made up to 07/07/02; full list of members
dot icon21/05/2002
Particulars of mortgage/charge
dot icon24/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 07/07/01; full list of members
dot icon21/07/2000
Return made up to 07/07/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/07/1999
Return made up to 07/07/99; full list of members
dot icon23/07/1999
Registered office changed on 23/07/99 from: broadbent house 64/65 grosvenor street london W1X 9DB
dot icon20/05/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New secretary appointed
dot icon03/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
Director resigned
dot icon17/07/1998
Registered office changed on 17/07/98 from: 788/790 finchley road london NW11 7UR
dot icon07/07/1998
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
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
3.11M
-
0.00
400.76K
-
2022
4
3.11M
-
0.00
159.11K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kopilov, Ron Gershon
Director
26/10/2017 - Present
-
Kopilov, Elimelech
Director
10/07/1998 - Present
1
Mallon, Philip
Director
23/10/2019 - Present
18
Gelbard, Aron Grisha
Director
14/12/2005 - Present
7

Persons with Significant Control

2
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 ELMSWOOD PROPERTIES LIMITED

ELMSWOOD PROPERTIES LIMITED is an(a) Active company incorporated on 07/07/1998 with the registered office located at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW. There are currently 4 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 ELMSWOOD PROPERTIES LIMITED?

toggle

ELMSWOOD PROPERTIES LIMITED is currently Active. It was registered on 07/07/1998 .

Where is ELMSWOOD PROPERTIES LIMITED located?

toggle

ELMSWOOD PROPERTIES LIMITED is registered at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW.

What does ELMSWOOD PROPERTIES LIMITED do?

toggle

ELMSWOOD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ELMSWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-03-31.