ELPROW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ELPROW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01453937

Incorporation date

12/10/1979

Size

Dormant

Contacts

Registered address

Registered address

Hall Flat 176 Worple Road, London, SW20 8PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1979)
dot icon09/03/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2025
Director's details changed for Mr Ramone Param on 2025-07-22
dot icon29/07/2025
Director's details changed for Mr Ramone Param on 2025-07-22
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon12/11/2024
Director's details changed for Mr Ramone Param on 2024-01-24
dot icon12/11/2024
Director's details changed for Mr Ramone Param on 2024-01-24
dot icon01/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon19/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/11/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/01/2019
Director's details changed for Mr Ramone Param on 2019-01-17
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/01/2018
Director's details changed for Susan Fincke on 2018-01-07
dot icon07/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Withdrawal of a person with significant control statement on 2017-07-13
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-31 no member list
dot icon10/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2014-12-31 no member list
dot icon24/02/2015
Director's details changed for Timothy James Henshall on 2015-02-24
dot icon24/02/2015
Director's details changed for Sarah Jane Henshall on 2015-02-24
dot icon24/02/2015
Appointment of Mr Ramone Param as a secretary on 2014-04-30
dot icon24/02/2015
Appointment of Mr Ramone Param as a director on 2014-04-30
dot icon24/02/2015
Appointment of Mrs Diane Aileen Fishburn as a director on 2011-02-19
dot icon24/02/2015
Appointment of Mr Stephen Kenneth Fishburn as a director on 2011-02-19
dot icon24/02/2015
Termination of appointment of Nisha Shivanandan as a director on 2011-02-18
dot icon19/02/2015
Termination of appointment of Christian Fincke as a secretary on 2009-10-01
dot icon19/02/2015
Termination of appointment of Christine Amanda Aidatsarran as a director on 2014-04-30
dot icon19/02/2015
Termination of appointment of Christian Fincke as a director on 2014-02-18
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2014
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2014
Total exemption small company accounts made up to 2010-12-31
dot icon20/03/2014
Annual return made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2012-12-31
dot icon20/03/2014
Annual return made up to 2011-12-31
dot icon20/03/2014
Annual return made up to 2010-12-31
dot icon20/03/2014
Administrative restoration application
dot icon09/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon05/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2009-12-31 no member list
dot icon01/04/2010
Director's details changed for Sarah Jane Henshall on 2010-04-01
dot icon01/04/2010
Director's details changed for Ms Nisha Shivanandan on 2010-04-01
dot icon01/04/2010
Director's details changed for Timothy James Henshall on 2010-04-01
dot icon01/04/2010
Director's details changed for Paul Anthony Bentley on 2010-04-01
dot icon01/04/2010
Director's details changed for Susan Fincke on 2010-04-01
dot icon01/04/2010
Director's details changed for Christine Amanda Aidatsarran on 2010-04-01
dot icon01/04/2010
Director's details changed for Christian Fincke on 2010-04-01
dot icon21/01/2009
Annual return made up to 31/12/08
dot icon19/01/2009
Annual return made up to 31/12/07
dot icon19/01/2009
Director appointed ms nisha shivanandan
dot icon19/01/2009
Appointment terminated director charles mckerrell of hillhouse
dot icon13/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Annual return made up to 31/12/06
dot icon10/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2006
Annual return made up to 31/12/05
dot icon10/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/01/2005
Annual return made up to 31/12/04
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/04/2004
Total exemption full accounts made up to 2002-12-31
dot icon15/03/2004
Annual return made up to 31/12/03
dot icon10/03/2003
Annual return made up to 31/12/02
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Director resigned
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New director appointed
dot icon07/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/02/2002
Annual return made up to 31/12/01
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon10/12/2001
Director's particulars changed
dot icon14/11/2001
New secretary appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon05/11/2001
Annual return made up to 31/12/00
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Annual return made up to 31/12/99
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
New director appointed
dot icon03/02/1999
Annual return made up to 31/12/98
dot icon30/11/1998
New secretary appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
New director appointed
dot icon21/06/1998
Director resigned
dot icon02/02/1998
Annual return made up to 31/12/97
dot icon29/09/1997
New director appointed
dot icon16/09/1997
Director resigned
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon19/02/1997
Annual return made up to 31/12/96
dot icon19/02/1997
Director resigned
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Annual return made up to 31/12/95
dot icon29/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
New director appointed
dot icon07/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Full accounts made up to 1993-12-31
dot icon13/01/1994
Annual return made up to 31/12/93
dot icon17/06/1993
Director resigned;new director appointed
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon04/02/1993
Annual return made up to 31/12/92
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Director resigned;new director appointed
dot icon15/01/1992
Annual return made up to 31/12/91
dot icon16/06/1991
New secretary appointed;director resigned;new director appointed
dot icon16/06/1991
Secretary resigned;director resigned
dot icon16/04/1991
Full accounts made up to 1990-12-31
dot icon16/04/1991
Annual return made up to 31/12/90
dot icon13/03/1990
Full accounts made up to 1989-12-31
dot icon13/03/1990
Annual return made up to 31/12/89
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon03/03/1989
Annual return made up to 31/12/88
dot icon13/02/1989
Annual return made up to 31/12/87
dot icon23/01/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
Director resigned;new director appointed
dot icon09/01/1989
Full accounts made up to 1987-12-31
dot icon21/01/1988
Full accounts made up to 1986-12-31
dot icon21/01/1988
Annual return made up to 31/12/86
dot icon28/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1986
Annual return made up to 31/12/85
dot icon27/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1986
Full accounts made up to 1985-12-31
dot icon28/05/1986
Annual return made up to 31/12/84
dot icon28/05/1986
Annual return made up to 31/12/83
dot icon12/10/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
604.00
-
0.00
-
-
2022
7
604.00
-
0.00
-
-
2022
7
604.00
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

604.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Mark Reynish
Director
28/01/2002 - 01/11/2002
9
Hutton, Paul Thomas
Director
25/07/1997 - 17/08/2001
4
Bentley, Paul Anthony
Director
06/07/1999 - Present
1
Wood, Andrew
Director
14/05/1993 - 21/03/1997
2
Hutton, Paul Thomas
Secretary
15/12/1997 - 17/08/2001
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ELPROW MANAGEMENT COMPANY LIMITED

ELPROW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/10/1979 with the registered office located at Hall Flat 176 Worple Road, London, SW20 8PR. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ELPROW MANAGEMENT COMPANY LIMITED?

toggle

ELPROW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/10/1979 .

Where is ELPROW MANAGEMENT COMPANY LIMITED located?

toggle

ELPROW MANAGEMENT COMPANY LIMITED is registered at Hall Flat 176 Worple Road, London, SW20 8PR.

What does ELPROW MANAGEMENT COMPANY LIMITED do?

toggle

ELPROW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ELPROW MANAGEMENT COMPANY LIMITED have?

toggle

ELPROW MANAGEMENT COMPANY LIMITED had 7 employees in 2022.

What is the latest filing for ELPROW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-09 with no updates.