UKBizDB.co.uk

ELEPHANT AND CASTLE PROPERTIES LIMITED

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

This company is commonly known as Elephant And Castle Properties Limited. The company was founded 22 years ago and was given the registration number 04434716. The firm's registered office is in LONDON. You can find them at 6th Floor, Berkeley Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELEPHANT AND CASTLE PROPERTIES LIMITED
Company Number:04434716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, Berkeley Square, London, England, W1J 6ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
5, Celebration Avenue, London, England, E20 1DB

Director18 July 2022Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary22 April 2004Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary01 November 2006Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary02 July 2007Active
Westfields Court, Moreton Morrell, CV35 9DB

Secretary14 May 2002Active
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU

Secretary09 May 2002Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, United Kingdom, B32 1AF

Corporate Secretary28 November 2008Active
Mishef Block 6, Street No 5 House 27, Kuwait City, Kuwait, FOREIGN

Director01 May 2006Active
House No 37 Second Street, Block 5, Jadriya, Kuwait,

Director22 April 2004Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park,

Director12 August 2010Active
House 56 Street 1, Granada, Kuwait, FOREIGN

Director14 May 2002Active
House 53, Street Yousef Al Nusif, Abdullah Al Salem, Kuwait,

Director14 May 2002Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director18 July 2019Active
Cucksmead, Church Hill, Merstham, RH1 3BJ

Director14 May 2002Active
28 Fairlawn Grove, Chiswick, London, W4 5EH

Director14 May 2002Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park,

Director01 December 2010Active
Wharfe House, 11 Riverside Walk, Ilkley, LS29 9HP

Director14 May 2002Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director14 May 2002Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director19 June 2006Active
Lansdowne House, Berkeley Square, London, England, W1J 6ER

Director29 November 2013Active
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director18 July 2019Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park,

Director22 April 2004Active
Westfields Court, Moreton Morrell, CV35 9DB

Director09 May 2002Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director27 July 2021Active
Thistle House, 4 Burnaby Street, Hamilton Hm11, Bermuda,

Director09 June 2015Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park,

Director30 May 2006Active
Oxford Properties Group, The Leadenhall Building, 122 Leandenhall Street, London, United Kingdom, EC3V 4AB

Director30 August 2018Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director18 July 2019Active
Craigmuir Chambers, PO BOX 71, Road Town, Virgin Islands, British,

Corporate Director29 November 2013Active

People with Significant Control

Elephant And Castle Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, East Park Walk, London, England, E20 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-07-28Address

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

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Change account reference date company current shortened.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.