ELEPHANT AND CASTLE PROPERTIES LIMITED
Overview
| Company Name | ELEPHANT AND CASTLE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04434716 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ELEPHANT AND CASTLE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEY PROPERTY INVESTMENTS (NUMBER FIVE) LIMITED | May 09, 2002 | May 09, 2002 |
What are the latest accounts for ELEPHANT AND CASTLE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELEPHANT AND CASTLE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for ELEPHANT AND CASTLE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Appointment of Gen Ii Services (Uk) Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Elephant and Castle Llp as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||
Termination of appointment of Emma Parr as a director on Jul 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Mark Greenslade as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Emma Parr as a director on Jul 27, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Director's details changed for Mr Rick De Blaby on Aug 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Gregory John Hyatt on Aug 21, 2020 | 2 pages | CH01 | ||
Termination of appointment of Mashood Ashraf as a director on Aug 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Dv4 Administration Limited as a director on Aug 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mabel Tan as a director on Aug 21, 2020 | 1 pages | TM01 | ||
Who are the officers of ELEPHANT AND CASTLE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II SERVICES (UK) LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430002 | ||||||||||||||
| DE BLABY, Rick | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | 216828360001 | |||||||||||||
| GREENSLADE, Daniel Mark | Director | Celebration Avenue E20 1DB London 5 England | England | British | 295167490001 | |||||||||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||||||
| MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||||||||||
| OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||||||||||
| PREEDY, Susan Karen | Secretary | 389 Old Birmingham Road Lickey B45 8EU Birmingham West Midlands | British | 72313270002 | ||||||||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | 7 Ridgeway Quinton Business Park B32 1AF Birmingham Sir Stanley Clarke House United Kingdom |
| 136850980001 | ||||||||||||||
| AL GHANIM, Nasser | Director | Mishef Block 6 Street No 5 House 27 FOREIGN Kuwait City Kuwait | Kuwait | Kuwaiti | 113494330001 | |||||||||||||
| AL HAMDAN, Ali | Director | House No 37 Second Street Block 5 Jadriya Kuwait | Kuwaiti | 97610240001 | ||||||||||||||
| AL NAFISI, Abdulaziz Ghazi | Director | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321af | Kuwait | Kuwaiti | 153607460001 | |||||||||||||
| AL-USAIMI, Anwer | Director | House 56 Street 1 FOREIGN Granada Kuwait | Kuwait | Kuwaiti | 78738890020 | |||||||||||||
| ALNAFISI, Ghazi | Director | House 53 Street Yousef Al Nusif Abdullah Al Salem Kuwait | Kuwait | Kuwaiti | 87147720001 | |||||||||||||
| ASHRAF, Mashood | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | United Kingdom | British | 253438640001 | |||||||||||||
| BUSHE, David Kendal Scott | Director | Cucksmead Church Hill RH1 3BJ Merstham Surrey | United Kingdom | British | 60942780001 | |||||||||||||
| DOYLE, Nicholas Sean | Director | 28 Fairlawn Grove Chiswick W4 5EH London | British | 16472680003 | ||||||||||||||
| DUNN, Michael Edward | Director | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321af | United Kingdom | British | 156438870001 | |||||||||||||
| FROGGATT, Richard Lindsay | Director | Wharfe House 11 Riverside Walk LS29 9HP Ilkley | England | British | 23325510004 | |||||||||||||
| GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | 9265210001 | |||||||||||||
| HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | 62962370002 | |||||||||||||
| HENDRIKS, Jozef | Director | Berkeley Square W1J 6ER London Lansdowne House England | Bermuda | Swiss | 183541350001 | |||||||||||||
| HODGETTS, Ann Mary | Director | The Leadenhall 122 Leadenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | England | British | 255155100001 | |||||||||||||
| HYATT, Gregory John | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | 61663230001 | |||||||||||||
| OLIVER, William Alder | Director | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321af | England | British | 35518250002 | |||||||||||||
| OLIVER, William Alder | Director | Westfields Court CV35 9DB Moreton Morrell Warwickshire | England | British | 35518250002 | |||||||||||||
| PARR, Emma | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | England | British | 204594210001 | |||||||||||||
| PARSONS, Andrew David | Director | 4 Burnaby Street Hamilton Hm11 Thistle House Bermuda | Bermuda | Bermudian | 198605480001 | |||||||||||||
| SEDDON, Timothy Alex | Director | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321af | United Kingdom | British | 73512820002 | |||||||||||||
| SMART, Gawain Sydney Edward | Director | The Leadenhall Building 122 Leandenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | United Kingdom | Canadian | 249138640001 | |||||||||||||
| TAN, Mabel | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | England | British | 254720580001 | |||||||||||||
| DV4 ADMINISTRATION LIMITED | Director | PO BOX 71 Road Town Craigmuir Chambers Tortola Virgin Islands, British |
| 183541270001 |
Who are the persons with significant control of ELEPHANT AND CASTLE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elephant And Castle Llp | Apr 06, 2016 | East Park Walk E20 1JL London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ELEPHANT AND CASTLE PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2017 | Jun 08, 2016 | The 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