ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06335783

Incorporation date

07/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon16/03/2026
Termination of appointment of Russell Gummer as a director on 2026-03-12
dot icon16/03/2026
Appointment of Mr Benjamin Conway as a director on 2026-03-12
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon12/09/2025
Micro company accounts made up to 2025-06-23
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Russell Gummer on 2025-03-26
dot icon27/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon09/07/2024
Termination of appointment of Benjamin Conway as a director on 2024-07-09
dot icon09/07/2024
Appointment of Mr Russell Gummer as a director on 2024-07-09
dot icon08/07/2024
Micro company accounts made up to 2024-06-23
dot icon02/04/2024
Director's details changed for Mr Benjamin Conway on 2024-04-02
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon23/08/2023
Micro company accounts made up to 2023-06-23
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon26/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon11/07/2022
Micro company accounts made up to 2022-06-23
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon25/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon02/08/2021
Micro company accounts made up to 2021-06-23
dot icon09/09/2020
Micro company accounts made up to 2020-06-23
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-06-23
dot icon31/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon31/08/2018
Micro company accounts made up to 2018-06-23
dot icon25/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon25/05/2018
Appointment of Mr Ben Conway as a director on 2018-03-13
dot icon04/04/2018
Termination of appointment of Keith Peter Lane as a director on 2018-03-13
dot icon20/09/2017
Micro company accounts made up to 2017-06-23
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-06-23
dot icon01/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon11/04/2016
Termination of appointment of William Tucker as a director on 2016-04-11
dot icon08/01/2016
Appointment of Mr Keith Peter Lane as a director on 2016-01-08
dot icon15/10/2015
Accounts for a dormant company made up to 2015-06-23
dot icon10/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/09/2014
Total exemption full accounts made up to 2014-06-23
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-06-23
dot icon09/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon04/09/2012
Total exemption full accounts made up to 2012-06-23
dot icon20/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Robert Courtney as a director
dot icon24/02/2012
Total exemption full accounts made up to 2011-06-23
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon15/02/2011
Notice of ceasing to act as receiver or manager
dot icon24/11/2010
Total exemption full accounts made up to 2010-06-23
dot icon12/10/2010
Registered office address changed from C/O Hml Andertons, Christopher Wren Yard Christopher Wren Yard 117 High Street Croydon Surrey Cro 1Qg on 2010-10-12
dot icon20/09/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon20/09/2010
Appointment of Dr William Tucker as a director
dot icon20/09/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon29/01/2010
Previous accounting period shortened from 2009-08-31 to 2009-06-23
dot icon02/01/2010
Total exemption full accounts made up to 2008-08-31
dot icon08/10/2009
Appointment of Mr Robert Courtney as a director
dot icon23/06/2009
Secretary appointed hml company secretarial services
dot icon13/02/2009
Appointment terminated director bryan dean
dot icon13/02/2009
Appointment terminated secretary peter servian
dot icon13/02/2009
Registered office changed on 13/02/2009 from 3 & 5 jenner road guildford surrey GU1 3AQ
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2008
Notice of appointment of receiver or manager
dot icon08/10/2008
Return made up to 04/09/08; full list of members
dot icon11/03/2008
Ad 05/03/08\gbp si 1@5=5\gbp ic 10/15\
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New secretary appointed
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Director resigned
dot icon07/08/2007
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.00
-
0.00
-
-
2022
0
65.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Conway, Benjamin
Director
13/03/2018 - 09/07/2024
197
Conway, Benjamin
Director
12/03/2026 - Present
197
Gummer, Russell
Director
09/07/2024 - 12/03/2026
3

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 ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED

ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/2007 .

Where is ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ELYSIUM HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Russell Gummer as a director on 2026-03-12.