ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED

ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELGIN PLACE NO 2 (WEYBRIDGE) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03613812
    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 ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED located?

    Registered Office Address
    Elgin Place 1 Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. David Michael Yarnall as a director on Oct 28, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Stjohn Burton as a director on Aug 25, 2021

    1 pagesTM01

    Termination of appointment of Jane Kok as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Antonis Papathomas as a director on Jun 28, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 13, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Antonis Papathomas as a director on Oct 20, 2017

    2 pagesAP01

    Appointment of Mr Stephen Anthony Kiener as a director on Oct 07, 2017

    2 pagesAP01

    Confirmation statement made on Aug 13, 2017 with no updates

    3 pagesCS01

    Termination of appointment of John Richard Baxter as a director on Aug 01, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIENER, Stephen Anthony
    43
    Burleigh Park
    KT11 2DU Cobham
    43
    Surrey
    United Kingdom
    Director
    43
    Burleigh Park
    KT11 2DU Cobham
    43
    Surrey
    United Kingdom
    EnglandBritish19044750002
    MAHER, James Nicholas
    Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    1 Elgin Place
    England
    Director
    Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    1 Elgin Place
    England
    EnglandIrish231227380001
    YARNALL, David Michael, Mr.
    Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    21
    England
    Director
    Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    21
    England
    United KingdomBritish288862730001
    BARTLETT, Ann
    Apartment 50 Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Secretary
    Apartment 50 Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    British82334500001
    BENNETT, Michelle Anne Catherine
    1 Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    Surrey
    Secretary
    1 Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    Surrey
    British114971770001
    COONEY, Christopher John
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    Secretary
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    New Zealander65605370002
    CORBAE, Jeanean
    10 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    Secretary
    10 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    American113466620001
    JENKINS, Ed James Cameron
    Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    21
    Surrey
    England
    Secretary
    Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    21
    Surrey
    England
    179777470001
    CURCHOD & CO CHARTERED SURVEYORS
    Portmore House 54 Church Street
    KT13 8DP Weybridge
    Surrey
    Secretary
    Portmore House 54 Church Street
    KT13 8DP Weybridge
    Surrey
    53822150001
    OM MANAGEMENT SERVICES LIMITED
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    Secretary
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    51204430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, Stephen Francis
    16 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    Director
    16 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    EnglandBritish19039590002
    BARTLETT, Ann
    Apartment 50 Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Director
    Apartment 50 Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    United KingdomBritish82334500001
    BAXTER, John Richard
    1 Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    Elgin Place
    England
    Director
    1 Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    Elgin Place
    England
    EnglandBritish69138010001
    BAXTER, John Richard
    20 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    Director
    20 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    EnglandBritish69138010001
    BENNETT, Mark Robert
    Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    1
    Surrey
    United Kingdom
    Director
    Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    1
    Surrey
    United Kingdom
    United KingdomBritish138787870001
    BENNETT, Michelle Anne Catherine
    1 Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    Surrey
    Director
    1 Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    Surrey
    United KingdomBritish114971770001
    BURTON, Kevin Stjohn
    1 Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    Elgin Place
    England
    Director
    1 Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    Elgin Place
    England
    EnglandBritish165718550001
    COONEY, Christopher John
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    Director
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    New Zealander65605370002
    CORBAE, Jeanean
    10 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    Director
    10 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    American113466620001
    COYLE, Derek Alan
    Trelawney Northfields
    KT21 2QX Ashtead
    Surrey
    Director
    Trelawney Northfields
    KT21 2QX Ashtead
    Surrey
    British50149120003
    INKIN, Anthony Roy
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    Director
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    United KingdomBritish77027450003
    JENKINS, Ed James Cameron
    1 Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    Elgin Place
    England
    Director
    1 Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    Elgin Place
    England
    EnglandBritish180486600001
    JENKINS, Sharni Maree
    1 Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    Elgin Place
    England
    Director
    1 Elgin Place
    St. Georges Avenue
    KT13 0BE Weybridge
    Elgin Place
    England
    United KingdomAustralian179777440001
    KOK, Jane
    Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    3
    England
    Director
    Elgin Place, St. Georges Avenue
    KT13 0BE Weybridge
    3
    England
    United KingdomBritish235369300001
    LAUGHARNE, Richard James
    Beech House
    26 Rectory Road
    RG40 1DN Wokingham
    Berkshire
    Director
    Beech House
    26 Rectory Road
    RG40 1DN Wokingham
    Berkshire
    United KingdomBritish65085660001
    MASLIN, Joanne
    1 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    Director
    1 Elgin Place
    Saint Georges Avenue
    KT13 0BE Weybridge
    Surrey
    British72543580001
    MCGUIGAN, Benedict
    Apartment 50 Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Director
    Apartment 50 Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    EnglandBritish82334490001
    PAPATHOMAS, Antonis
    St. Georges Avenue
    KT13 0BE Weybridge
    9 Elgin Place
    England
    Director
    St. Georges Avenue
    KT13 0BE Weybridge
    9 Elgin Place
    England
    Untiled KingdomCypriot239643060001
    ROWNTREE, Charles James
    34 Bridgestone Drive
    SL8 5XH Bourne End
    Buckinghamshire
    Director
    34 Bridgestone Drive
    SL8 5XH Bourne End
    Buckinghamshire
    British53433170001

    What are the latest statements on persons with significant control for ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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