UKBizDB.co.uk

ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED

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

This company is commonly known as Elm Village Block B Freehold Company Limited. The company was founded 18 years ago and was given the registration number 05672644. The firm's registered office is in LONDON. You can find them at Ringley House, 349 Royal College Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELM VILLAGE BLOCK B FREEHOLD COMPANY LIMITED
Company Number:05672644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ringley House, 349 Royal College Street, London, NW1 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary14 November 2023Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director01 November 2022Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director10 April 2023Active
20 Dulverton, Royal College Street, Camden, London, NW1 0SB

Director11 January 2006Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director06 February 2019Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director12 June 2023Active
242 Barker Drive, Camden, London, NW1 0JF

Secretary11 January 2006Active
Maulak Chambers, The Centre, High Street, Halstead, United Kingdom, CO9 2AJ

Corporate Secretary16 May 2007Active
1, Castle Road, London, England, NW1 8PR

Corporate Secretary19 January 2011Active
Ringley House 349, Royal College St., London, NW1 9QS

Corporate Secretary01 October 2009Active
349, Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary21 August 2009Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director16 February 2022Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director06 February 2019Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director06 February 2019Active
23 Rokeby House, Lochnivar Street, Balham, London, SW12 8PX

Director11 January 2006Active
226 Barker Drive, London, NW1 0JF

Director11 January 2006Active
204 Barker Drive, London, NW1 0JF

Director11 January 2006Active
170, Barker Drive, Elm Village Camden Town, London, NW1 0JF

Director02 June 2010Active
6 Green Court, Lansdowne Mews, London, W1 3AP

Director11 January 2006Active

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 (6 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-12-05Officers

Appoint corporate secretary company with name date.

Download
2023-12-05Address

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

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Change corporate secretary company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.