ELTHORNE COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ELTHORNE COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01748835

Incorporation date

30/08/1983

Size

Dormant

Contacts

Registered address

Registered address

1 Armitage Road, London NW11 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1983)
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon25/07/2025
Accounts for a dormant company made up to 2024-12-24
dot icon23/09/2024
Registered office address changed from Unit 3 Colindeep Lane London NW9 6BX England to 1 Armitage Road London NW11 8QB on 2024-09-23
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon01/05/2024
Accounts for a dormant company made up to 2023-12-24
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-24
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon10/08/2023
Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 2023-08-10
dot icon13/04/2023
Appointment of Mr Nicolas Bouchet as a director on 2023-04-02
dot icon22/03/2023
Termination of appointment of William Meyer as a director on 2023-03-14
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-24
dot icon05/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-12-24
dot icon25/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-12-24
dot icon17/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-12-24
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon11/08/2018
Registered office address changed from C/O Fresh Property Management 1 Theobald Court Theobald Street Borehamwood WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 2018-08-11
dot icon19/07/2018
Accounts for a dormant company made up to 2017-12-24
dot icon09/02/2018
Appointment of Mr Michael Economides as a director on 2018-02-01
dot icon08/02/2018
Appointment of Ms Juliet Cecilia Galia Skidelsky as a director on 2018-02-01
dot icon08/02/2018
Appointment of Mr Michael Antonio Flisher as a director on 2018-02-01
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon28/12/2017
Termination of appointment of Gail Renwick as a director on 2017-12-18
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon07/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS to C/O Fresh Property Management 1 Theobald Court Theobald Street Borehamwood WD6 4RN on 2017-01-05
dot icon05/01/2017
Termination of appointment of Paul Davison as a secretary on 2016-12-25
dot icon05/05/2016
Accounts for a dormant company made up to 2015-12-24
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2014-12-24
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-24
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/09/2013
Appointment of Ms Gail Renwick as a director
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-24
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-12-24
dot icon08/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/03/2011
Accounts for a dormant company made up to 2010-12-24
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/11/2010
Appointment of Mr William Meyer as a director
dot icon16/11/2010
Termination of appointment of Michael Economides as a director
dot icon07/04/2010
Accounts for a dormant company made up to 2009-12-24
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Michael Economides on 2009-12-01
dot icon06/01/2010
Secretary's details changed for Paul Davison on 2009-12-01
dot icon06/01/2010
Director's details changed for Isaiah Nathanial Simon on 2009-12-01
dot icon06/01/2010
Termination of appointment of Gavin Alakija as a director
dot icon29/10/2009
Annual return made up to 2008-12-31 with full list of shareholders
dot icon12/03/2009
Accounts for a dormant company made up to 2008-12-24
dot icon18/03/2008
Accounts for a dormant company made up to 2007-12-24
dot icon09/01/2008
Return made up to 31/12/07; no change of members
dot icon30/05/2007
Accounts for a dormant company made up to 2006-12-24
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon08/03/2006
Accounts for a dormant company made up to 2005-12-24
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon20/01/2006
New secretary appointed
dot icon30/06/2005
Director resigned
dot icon30/03/2005
Accounts for a dormant company made up to 2004-12-24
dot icon20/01/2005
Return made up to 31/12/04; no change of members
dot icon13/01/2005
New director appointed
dot icon27/10/2004
Director resigned
dot icon18/06/2004
Accounts for a dormant company made up to 2003-12-24
dot icon04/02/2004
Return made up to 31/12/03; change of members
dot icon14/04/2003
Return made up to 31/12/02; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-12-24
dot icon26/10/2002
Total exemption full accounts made up to 2001-12-24
dot icon30/05/2002
Return made up to 31/12/01; change of members
dot icon28/12/2001
Accounts for a small company made up to 2000-12-24
dot icon25/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon11/05/2001
Return made up to 31/12/00; full list of members
dot icon20/03/2001
New director appointed
dot icon06/11/2000
Accounts for a small company made up to 1999-12-24
dot icon17/03/2000
Return made up to 31/12/99; change of members
dot icon07/10/1999
Accounts for a small company made up to 1998-12-24
dot icon21/02/1999
Return made up to 31/12/98; change of members
dot icon23/10/1998
Accounts for a small company made up to 1997-12-24
dot icon30/06/1998
New director appointed
dot icon18/06/1998
Director resigned
dot icon18/02/1998
Return made up to 31/12/97; full list of members
dot icon18/02/1998
Director's particulars changed
dot icon18/08/1997
Accounts for a small company made up to 1996-12-24
dot icon05/06/1997
Return made up to 31/12/96; change of members
dot icon20/05/1997
New secretary appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon09/12/1996
New director appointed
dot icon24/10/1996
Accounts for a small company made up to 1995-12-24
dot icon23/09/1996
New director appointed
dot icon06/08/1996
Director resigned
dot icon25/03/1996
Return made up to 31/12/95; change of members
dot icon13/03/1996
New director appointed
dot icon12/09/1995
Accounts for a small company made up to 1994-12-24
dot icon04/08/1995
Secretary resigned;new secretary appointed
dot icon27/07/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Accounts for a small company made up to 1993-12-24
dot icon30/06/1994
Director resigned
dot icon30/06/1994
Director resigned
dot icon16/06/1994
Return made up to 31/12/93; change of members
dot icon27/04/1994
New director appointed
dot icon08/06/1993
Full accounts made up to 1992-12-24
dot icon08/06/1993
New director appointed
dot icon18/05/1993
Return made up to 31/12/92; change of members
dot icon27/10/1992
Full accounts made up to 1991-12-24
dot icon04/08/1992
Registered office changed on 04/08/92 from: 352,north end road london SW6 1NB
dot icon10/07/1992
Director resigned;new director appointed
dot icon09/06/1992
Full accounts made up to 1989-12-24
dot icon29/05/1992
Full accounts made up to 1990-12-24
dot icon28/02/1992
Return made up to 31/12/91; full list of members
dot icon29/05/1991
Director resigned;new director appointed
dot icon29/05/1991
Director resigned;new director appointed
dot icon29/05/1991
Secretary resigned;new secretary appointed
dot icon29/05/1991
Return made up to 31/12/90; full list of members
dot icon08/05/1990
Full accounts made up to 1989-03-24
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-03-24
dot icon10/08/1989
Accounting reference date shortened from 24/03 to 24/12
dot icon19/05/1989
Full accounts made up to 1987-03-24
dot icon19/05/1989
Return made up to 31/12/87; full list of members
dot icon07/04/1989
Full accounts made up to 1986-03-24
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon10/03/1989
New director appointed
dot icon16/01/1989
Dissolution discontinued
dot icon01/12/1988
Registered office changed on 01/12/88 from: 16 st martins le grand london EC1A 4EH
dot icon21/12/1987
Full accounts made up to 1985-03-24
dot icon16/12/1987
Dissolution discontinued
dot icon04/12/1987
First gazette
dot icon15/04/1987
Director resigned;new director appointed
dot icon19/03/1987
Secretary resigned;new secretary appointed
dot icon11/08/1986
Secretary resigned;director resigned
dot icon30/08/1983
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2022
-
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Economides, Michael
Director
01/02/2018 - Present
26
Economides, Michael
Director
27/05/1998 - 15/11/2010
26
Meyer, William
Director
15/11/2010 - 14/03/2023
1
Bouchet, Nicolas
Director
02/04/2023 - Present
-
Flisher, Michael Antonio
Director
01/02/2018 - Present
-

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+
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 ELTHORNE COURT (MANAGEMENT) LIMITED

ELTHORNE COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 30/08/1983 with the registered office located at 1 Armitage Road, London NW11 8QB. 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 ELTHORNE COURT (MANAGEMENT) LIMITED?

toggle

ELTHORNE COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 30/08/1983 .

Where is ELTHORNE COURT (MANAGEMENT) LIMITED located?

toggle

ELTHORNE COURT (MANAGEMENT) LIMITED is registered at 1 Armitage Road, London NW11 8QB.

What does ELTHORNE COURT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for ELTHORNE COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-15 with no updates.