UKBizDB.co.uk

17 ELMWOOD ROAD FREEHOLD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 17 Elmwood Road Freehold Ltd. The company was founded 16 years ago and was given the registration number 06386902. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 ELMWOOD ROAD FREEHOLD LTD
Company Number:06386902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Elmwood Road, Elmwood Road, London, England, SE24 9NU

Secretary01 July 2022Active
17 Elmwood Road, Elmwood Road, London, England, SE24 9NU

Director01 July 2022Active
17b, Elmwood Road, London, United Kingdom, SE24 9NU

Director07 October 2012Active
Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ

Secretary17 November 2013Active
17a Elmwood Road, Herne Hill, London, SE24 9NU

Secretary02 October 2007Active
17c Elmwood Road, Herne Hill, England, SE24 9NU

Secretary10 November 2016Active
17a Elmwood Road, Herne Hill, England, SE24 9NU

Director28 January 2021Active
Top Flat, 33 Fitzroy Road, London, NW1 8TP

Director26 August 2009Active
17, Elmwood Road, London, Uk, SE24 9NU

Director17 November 2013Active
17a Elmwood Road, Herne Hill, London, SE24 9NU

Director02 October 2007Active
17, Elmwood Road, Herne Hill, London, SE24 9NU

Director26 August 2009Active
17a Elmwood Road, Herne Hill, England, SE24 9NU

Director10 November 2016Active
Flat 3, 17 Elmwood Road, Herne Hill, England, SE24 9NU

Director04 April 2011Active
17b Elmwood Road, Herne Hill, London, SE24 9NU

Director02 October 2007Active

People with Significant Control

Mrs Cornelia Behr
Notified on:01 July 2022
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:17 Elmwood Road, Elmwood Road, London, England, SE24 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Caroline Louise Austin
Notified on:28 January 2021
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:17a Elmwood Road, Herne Hill, England, SE24 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Stroud
Notified on:10 November 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:17a Elmwood Road, Herne Hill, London, United Kingdom, SE24 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hon Edward Temple-Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:17c, Elmwood Road, Herne Hill, England, SE24 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Mary Elizabeth Harman
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:English
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee John Harman
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:English
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paola Villa
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:Italian
Country of residence:England
Address:17 Elmwood Road, Elmwood Road, London, England, SE24 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-11-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.