30 ELMBOURNE ROAD (FREEHOLD) LIMITED

30 ELMBOURNE ROAD (FREEHOLD) LIMITED

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

    Company Name30 ELMBOURNE ROAD (FREEHOLD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04007737
    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 30 ELMBOURNE ROAD (FREEHOLD) LIMITED?

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

    Where is 30 ELMBOURNE ROAD (FREEHOLD) LIMITED located?

    Registered Office Address
    Windwhistle
    16 Oak Road
    KT11 3AZ Cobham
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 30 ELMBOURNE ROAD (FREEHOLD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for 30 ELMBOURNE ROAD (FREEHOLD) LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for 30 ELMBOURNE ROAD (FREEHOLD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Registered office address changed from 2 Hermitage Close Claygate Esher Surrey KT10 0HH England to Windwhistle 16 Oak Road Cobham Surrey KT11 3AZ on Oct 23, 2024

    1 pagesAD01

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Jun 05, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Jun 05, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Jun 05, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 5 Lancaster Road London SW19 5DA England to 2 Hermitage Close Claygate Esher Surrey KT10 0HH on Apr 14, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 05, 2018 with updates

    4 pagesCS01

    Director's details changed for Jeremy Richard Scott on Jun 20, 2018

    2 pagesCH01

    Registered office address changed from 170 Dorset Road London SW19 3EF to 5 Lancaster Road London SW19 5DA on Jul 03, 2018

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 30, 2017

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ivan John Whittingham as a secretary on Mar 09, 2018

    1 pagesTM02

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 96
    SH01

    Who are the officers of 30 ELMBOURNE ROAD (FREEHOLD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Carlo Edward
    Flat 3 30 Elmbourne Road
    SW17 8JR London
    Director
    Flat 3 30 Elmbourne Road
    SW17 8JR London
    EnglandBritishAccountant87903610001
    SCOTT, Jeremy Richard
    16 Oak Road
    KT11 3AZ Cobham
    Windwhistle
    Surrey
    England
    Director
    16 Oak Road
    KT11 3AZ Cobham
    Windwhistle
    Surrey
    England
    EnglandBritishProperty Developer60438020003
    NELSON, Christopher David John
    17 Mill View Gardens
    Shirley
    CR0 5HW Croydon
    Surrey
    Secretary
    17 Mill View Gardens
    Shirley
    CR0 5HW Croydon
    Surrey
    BritishSolicitor4676200002
    WHITTINGHAM, Ivan John
    170 Dorset Road
    SW19 3EF London
    Secretary
    170 Dorset Road
    SW19 3EF London
    BritishChartered Surveyor4741410001
    ARAM, Gillian
    Flat 1 30 Elmbourne Road
    SW17 8JR London
    Director
    Flat 1 30 Elmbourne Road
    SW17 8JR London
    BritishTour Operator75438560001
    CRIDLAND, Elizabeth Ruth
    Flat 6 30 Elmbourne Road
    SW17 8JR London
    Director
    Flat 6 30 Elmbourne Road
    SW17 8JR London
    BritishStudio Manager74993950001
    FULCHER, William Robert
    72 Woodcrest Road
    CR8 4JB Purley
    Surrey
    Director
    72 Woodcrest Road
    CR8 4JB Purley
    Surrey
    United KingdomBritishSolicitor60260550001
    GIBSON, Claire Marie
    Flat 4 30 Elmbourne Road
    Balham
    SW17 8JR London
    Director
    Flat 4 30 Elmbourne Road
    Balham
    SW17 8JR London
    BritishPhotographers Assistant88422740001
    NELSON, Christopher David John
    17 Mill View Gardens
    Shirley
    CR0 5HW Croydon
    Surrey
    Director
    17 Mill View Gardens
    Shirley
    CR0 5HW Croydon
    Surrey
    EnglandBritishSolicitor4676200002
    THOMAS, Karen Jane
    Flat 2 30 Elmbourne Road
    SW17 8JR London
    Director
    Flat 2 30 Elmbourne Road
    SW17 8JR London
    BritishPublicist74994010002
    WALLACE, Michael Ernest
    37 Crescent Road
    RH15 8EH Burgess Hill
    West Sussex
    Director
    37 Crescent Road
    RH15 8EH Burgess Hill
    West Sussex
    United KingdomBritishConsultant108342070001

    What are the latest statements on persons with significant control for 30 ELMBOURNE ROAD (FREEHOLD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 05, 2017The 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