ELEPHANT AND CASTLE PROPERTIES LIMITED

ELEPHANT AND CASTLE PROPERTIES LIMITED

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

    Company NameELEPHANT AND CASTLE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04434716
    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 ELEPHANT AND CASTLE PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is ELEPHANT AND CASTLE PROPERTIES LIMITED located?

    Registered Office Address
    1 East Park Walk
    E20 1JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELEPHANT AND CASTLE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEY PROPERTY INVESTMENTS (NUMBER FIVE) LIMITEDMay 09, 2002May 09, 2002

    What are the latest accounts for ELEPHANT AND CASTLE PROPERTIES 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 ELEPHANT AND CASTLE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for ELEPHANT AND CASTLE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Gen Ii Services (Uk) Limited as a secretary on Jul 01, 2025

    2 pagesAP04

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Change of details for Elephant and Castle Llp as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Registered office address changed from 6th Floor Berkeley Square London W1J 6ER England to 1 East Park Walk London E20 1JL on Jul 28, 2023

    1 pagesAD01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Emma Parr as a director on Jul 18, 2022

    1 pagesTM01

    Appointment of Mr Daniel Mark Greenslade as a director on Jul 18, 2022

    2 pagesAP01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021

    1 pagesTM01

    Appointment of Mrs Emma Parr as a director on Jul 27, 2021

    2 pagesAP01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Director's details changed for Mr Rick De Blaby on Aug 21, 2020

    2 pagesCH01

    Director's details changed for Mr Gregory John Hyatt on Aug 21, 2020

    2 pagesCH01

    Termination of appointment of Mashood Ashraf as a director on Aug 21, 2020

    1 pagesTM01

    Termination of appointment of Dv4 Administration Limited as a director on Aug 21, 2020

    1 pagesTM01

    Termination of appointment of Mabel Tan as a director on Aug 21, 2020

    1 pagesTM01

    Who are the officers of ELEPHANT AND CASTLE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II SERVICES (UK) LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430002
    DE BLABY, Rick
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritish216828360001
    GREENSLADE, Daniel Mark
    Celebration Avenue
    E20 1DB London
    5
    England
    Director
    Celebration Avenue
    E20 1DB London
    5
    England
    EnglandBritish295167490001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Secretary
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    British157179420001
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Secretary
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    British35518250002
    PREEDY, Susan Karen
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    Secretary
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    British72313270002
    ST. MODWEN CORPORATE SERVICES LIMITED
    7 Ridgeway
    Quinton Business Park
    B32 1AF Birmingham
    Sir Stanley Clarke House
    United Kingdom
    Secretary
    7 Ridgeway
    Quinton Business Park
    B32 1AF Birmingham
    Sir Stanley Clarke House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6163437
    136850980001
    AL GHANIM, Nasser
    Mishef Block 6
    Street No 5 House 27
    FOREIGN Kuwait City
    Kuwait
    Director
    Mishef Block 6
    Street No 5 House 27
    FOREIGN Kuwait City
    Kuwait
    KuwaitKuwaiti113494330001
    AL HAMDAN, Ali
    House No 37 Second Street
    Block 5
    Jadriya
    Kuwait
    Director
    House No 37 Second Street
    Block 5
    Jadriya
    Kuwait
    Kuwaiti97610240001
    AL NAFISI, Abdulaziz Ghazi
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    KuwaitKuwaiti153607460001
    AL-USAIMI, Anwer
    House 56 Street 1
    FOREIGN Granada
    Kuwait
    Director
    House 56 Street 1
    FOREIGN Granada
    Kuwait
    KuwaitKuwaiti78738890020
    ALNAFISI, Ghazi
    House 53
    Street Yousef Al Nusif
    Abdullah Al Salem
    Kuwait
    Director
    House 53
    Street Yousef Al Nusif
    Abdullah Al Salem
    Kuwait
    KuwaitKuwaiti87147720001
    ASHRAF, Mashood
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    United KingdomBritish253438640001
    BUSHE, David Kendal Scott
    Cucksmead
    Church Hill
    RH1 3BJ Merstham
    Surrey
    Director
    Cucksmead
    Church Hill
    RH1 3BJ Merstham
    Surrey
    United KingdomBritish60942780001
    DOYLE, Nicholas Sean
    28 Fairlawn Grove
    Chiswick
    W4 5EH London
    Director
    28 Fairlawn Grove
    Chiswick
    W4 5EH London
    British16472680003
    DUNN, Michael Edward
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    United KingdomBritish156438870001
    FROGGATT, Richard Lindsay
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    Director
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    EnglandBritish23325510004
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HENDRIKS, Jozef
    Berkeley Square
    W1J 6ER London
    Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    Lansdowne House
    England
    BermudaSwiss183541350001
    HODGETTS, Ann Mary
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    EnglandBritish255155100001
    HYATT, Gregory John
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritish61663230001
    OLIVER, William Alder
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    EnglandBritish35518250002
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Director
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    EnglandBritish35518250002
    PARR, Emma
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    EnglandBritish204594210001
    PARSONS, Andrew David
    4 Burnaby Street
    Hamilton Hm11
    Thistle House
    Bermuda
    Director
    4 Burnaby Street
    Hamilton Hm11
    Thistle House
    Bermuda
    BermudaBermudian198605480001
    SEDDON, Timothy Alex
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    United KingdomBritish73512820002
    SMART, Gawain Sydney Edward
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    United KingdomCanadian249138640001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritish254720580001
    DV4 ADMINISTRATION LIMITED
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Director
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Legal FormBVI BUSINESS COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBVI BUSINESS COMPANIES ACT 2004
    Registration Number1405915
    183541270001

    Who are the persons with significant control of ELEPHANT AND CASTLE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Park Walk
    E20 1JL London
    1
    England
    Apr 06, 2016
    East Park Walk
    E20 1JL London
    1
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc389454
    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.

    What are the latest statements on persons with significant control for ELEPHANT AND CASTLE PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017Jun 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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