UKBizDB.co.uk

25 ELGIN CRESCENT LIMITED

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

This company is commonly known as 25 Elgin Crescent Limited. The company was founded 33 years ago and was given the registration number 02512699. The firm's registered office is in STEVENAGE. You can find them at 66 High Street, Stevenage, Herts, High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:25 ELGIN CRESCENT LIMITED
Company Number:02512699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:66 High Street, Stevenage, Herts, High Street, Stevenage, England, SG1 3EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wye Lodge,, 66 High St, Stevenage, United Kingdom, SG1 3EA

Secretary18 May 2019Active
66 High Street, Stevenage, Herts, High Street, Stevenage, England, SG1 3EA

Director31 October 2019Active
25a, Elgin Crescent, Notting Hill, London, England, W11 2JD

Director05 June 2019Active
Janosika 8/25, 71-424, Szczecin, Poland,

Director30 July 2019Active
Flat 3 36, Wimpole Street, London, England, W1G 8GZ

Director04 June 2004Active
Flat D, 25 Elgin Crescent, London, W11 2JD

Secretary29 July 1992Active
2 South Square, Grays Inn, London, WC1R 5HP

Secretary-Active
Flat 2, 152 Clarence Road, London, E5 8DY

Secretary01 January 1994Active
Flat B 25 Elgin Crescent, London, W11 2JD

Secretary27 November 1997Active
Flat D, 25 Elgin Crescent, London, W11 2JD

Secretary26 June 2001Active
Flat D, 25 Elgin Crescent, London, W11 2JD

Director-Active
The Coach House, Mountfield Court, Mountfield, BN32 5JF

Director23 November 2001Active
25 Elgin Crescent, London, W11 2JD

Director22 October 1998Active
Flat 2, 152 Clarence Road, London, E5 8DY

Director-Active
The Old Rectory, High Street, Harrington, Northampton, NN6 9NU

Director06 February 1996Active
Flat B 25 Elgin Crescent, London, W11 2JD

Director26 October 1995Active
2 South Square, London, WC1R 5HP

Director29 July 1992Active
Flat C 25 Elgin Crescent, London, W11 2JD

Director28 March 1998Active
2 South Square, Grays Inn, London, WC1R 5HR

Director-Active
Flat B 25 Elgin Crescent, London, W11 2JD

Director31 May 1996Active
Flat D, 25 Elgin Crescent, London, W11 2JD

Director26 June 2001Active
25 Elgin Crescent, Notting Hill, London, W11 2JD

Director-Active
Flat 1, 25 Elgin Crescent, London, England, W11 2JD

Director10 September 2012Active
25 Elgin Crescent, London, W11 2JD

Director01 June 1997Active

People with Significant Control

Acraman (510) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Gresham Street, London, England, EC2V 7JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Rebecca Van Dal
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:German
Address:107, Bell Street, London, NW1 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms. Michal Georgina Levin
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:66 High Street, Stevenage, Herts, High Street, Stevenage, England, SG1 3EA
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Change person secretary company with change date.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-29Address

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

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.