ELWA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELWA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02700386
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELWA LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ELWA LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELWA LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (632) LIMITEDMar 25, 1992Mar 25, 1992

    What are the latest accounts for ELWA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELWA LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for ELWA LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Jonathan Garvey Hastings on Feb 18, 2026

    2 pagesCH01

    Director's details changed for Mr Joseph Mark Linney on Mar 10, 2026

    2 pagesCH01

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Feb 11, 2026

    2 pagesAP01

    Termination of appointment of Roy Kyle as a director on Feb 11, 2026

    1 pagesTM01

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Appointment of Liam Oliver Milan as a director on Nov 13, 2024

    2 pagesAP01

    Termination of appointment of Michael Robert Mason Topham as a director on Nov 13, 2024

    1 pagesTM01

    Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Martin Breedyk as a director on Oct 10, 2024

    1 pagesTM01

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Appointment of Jonathan Garvey Hastings as a director on Oct 12, 2023

    2 pagesAP01

    Appointment of Stephen Nigel Jennings as a director on Oct 12, 2023

    2 pagesAP01

    Termination of appointment of David Beadle as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Garvey Hastings as a director on Sep 30, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Appointment of Mr Roy Kyle as a director on Aug 25, 2023

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Aug 25, 2023

    1 pagesTM01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Appointment of Jonathan Garvey Hastings as a director on Feb 10, 2023

    2 pagesAP01

    Change of details for Elwa Holdings Limited as a person with significant control on Nov 08, 2022

    2 pagesPSC05

    Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes MK1 1BU to 8 White Oak Square London Road Swanley Kent BR8 7AG on Nov 08, 2022

    1 pagesAD01

    Appointment of Vercity Management Services Limited as a secretary on Oct 01, 2022

    2 pagesAP04

    Termination of appointment of Philip Bernard Griffin-Smith as a secretary on Sep 30, 2022

    1 pagesTM02

    Who are the officers of ELWA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    England
    Secretary
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    BROOKES, Alistair Daniel
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    EnglandBritish196460830001
    HASTINGS, Jonathan Garvey
    11 Burford Road
    E15 2ST London
    C/O East London Waste Authority
    United Kingdom
    Director
    11 Burford Road
    E15 2ST London
    C/O East London Waste Authority
    United Kingdom
    United KingdomBritish305984290002
    JENNINGS, Stephen Nigel
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish314756340001
    LINNEY, Joseph Mark
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp The Shard
    London
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp The Shard
    London
    England
    ScotlandBritish63161960003
    MILAN, Liam Oliver
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    United Kingdom
    United KingdomBritish329337050001
    THAKRAR, Amit Rishi Jaysukh
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    United Kingdom
    United KingdomBritish292696530001
    BAILES, Simon
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    Secretary
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    168543430001
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    GRIFFIN-SMITH, Philip Bernard
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Secretary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    British130189950001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    LEWIS, Joanne Elizabeth Taunton
    18 Aragon Road
    Ampthill
    MK45 2TL Bedford
    Secretary
    18 Aragon Road
    Ampthill
    MK45 2TL Bedford
    British73579280001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    AITCHISON, Nigel Ian
    Willow House 29 High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    Director
    Willow House 29 High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    EnglandBritish88285320001
    AKWABOAH, Dorothy Abena
    Harvey House
    St Edwards Court, London Road
    RM7 9QD Romford
    1st Floor, Elwa
    Essex
    Director
    Harvey House
    St Edwards Court, London Road
    RM7 9QD Romford
    1st Floor, Elwa
    Essex
    EnglandBritish249034460001
    BAILES, Simon Franklin Ord
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    Director
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    United KingdomBritish161181230001
    BARTON, Allan George
    Berricombe
    Linford
    BH24 3HX Ringwood
    Hampshire
    Director
    Berricombe
    Linford
    BH24 3HX Ringwood
    Hampshire
    British41181560001
    BAYLEY, Elizabeth Mary
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    Director
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    United KingdomBritish177180220001
    BEADLE, David
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish272255250001
    BREEDYK, Martin
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    WalesBritish282891610002
    BROOKER, George Arthur
    43 Gerald Road
    RM8 1PT Dagenham
    Essex
    Director
    43 Gerald Road
    RM8 1PT Dagenham
    Essex
    British1137780001
    BUTLER, Joseph Alfred
    32 Halbutt Street
    RM9 5AS Dagenham
    Essex
    Director
    32 Halbutt Street
    RM9 5AS Dagenham
    Essex
    British34438270001
    CARTWRIGHT, Robert Ian
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    Director
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    EnglandBritish73331440001
    CATLING, Nigel Frank
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    Director
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    EnglandBritish196450880001
    CAVANAGH, John
    197 Woodward Road
    RM9 4TA Dagenham
    Essex
    Director
    197 Woodward Road
    RM9 4TA Dagenham
    Essex
    British52451360001
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritish154591790014
    CORBETT, Ian Keith, Cllr
    Albany Road
    E12 5BE London
    15
    Director
    Albany Road
    E12 5BE London
    15
    EnglandBritish139630470001
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    DOYLE, Edwin Joseph
    28 Oakhall Court
    Wanstead
    E11 2JF London
    Director
    28 Oakhall Court
    Wanstead
    E11 2JF London
    British29685160001
    DUNN, Michael Brian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish64655800002
    EDWARDS, Arthur Frank George
    18 Wanstead Park Avenue
    Manor Park
    E12 5EN London
    Director
    18 Wanstead Park Avenue
    Manor Park
    E12 5EN London
    British2385340001
    EGLINTON, Peter Damian
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    Director
    Dunedin House
    Auckland Park
    MK1 1BU Mount Farm
    Milton Keynes
    United KingdomBritish137660810001
    GOODFELLOW, Ian Frederick
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish28725450004
    HASTINGS, Jonathan Garvey
    11 Burford Road
    E15 2ST London
    C/O East London Waste Authority
    United Kingdom
    Director
    11 Burford Road
    E15 2ST London
    C/O East London Waste Authority
    United Kingdom
    United KingdomBritish305984290001

    Who are the persons with significant control of ELWA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    England
    Apr 06, 2016
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07389613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0