ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED

ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED

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

    Company NameELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05282297
    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 ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED located?

    Registered Office Address
    C/O Hb Reavis Uk Ltd
    20 Farringdon Street
    EC4A 4AB London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMBROOK LIMITEDNov 10, 2004Nov 10, 2004

    What are the latest accounts for ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    4 pagesAA

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Director's details changed for Mr Steven John Skinner on Oct 12, 2025

    2 pagesCH01

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Change of details for Elizabeth Property Holdings Limited as a person with significant control on Jun 12, 2023

    2 pagesPSC05

    Director's details changed for Mr Steven John Skinner on Jun 12, 2023

    2 pagesCH01

    Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London England EC4A 4AB on Jun 12, 2023

    1 pagesAD01

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

    4 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Termination of appointment of Kiran Pawar as a director on Feb 14, 2020

    1 pagesTM01

    Confirmation statement made on Oct 30, 2019 with updates

    4 pagesCS01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019

    1 pagesCH04

    Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE

    1 pagesAD02

    Who are the officers of ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Secretary
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    SKINNER, Steven John
    20 Farringdon Street
    EC4A 4AB London
    C/O Hb Reavis Uk Ltd
    England
    England
    Director
    20 Farringdon Street
    EC4A 4AB London
    C/O Hb Reavis Uk Ltd
    England
    England
    United KingdomBritish204969360003
    LUCK, Richard Nigel
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United Kingdom
    Secretary
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United Kingdom
    155741420001
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    United Kingdom
    Nominee Secretary
    Upper Bank Street
    E14 5JJ London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number592848
    900005620001
    BURROW, Robert Philip
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    EnglandBritish97252420005
    COOPER, Angela Jane
    14 Ronalds Road
    N5 1XG London
    Director
    14 Ronalds Road
    N5 1XG London
    United KingdomBritish93258710001
    CRAWLEY, Johnathan Richard
    Martin House
    5 Martin Lane
    EC4R 0DP London
    C/O Hb Reavis Uk Ltd
    United Kingdom
    Director
    Martin House
    5 Martin Lane
    EC4R 0DP London
    C/O Hb Reavis Uk Ltd
    United Kingdom
    United KingdomBritish202350490001
    FALLS, Robert Richard William
    Ditton House
    Miles Lane
    KT11 2EE Cobham
    Surrey
    Director
    Ditton House
    Miles Lane
    KT11 2EE Cobham
    Surrey
    United KingdomBritish16501250009
    JURDAK, Tomas
    Martin House
    5 Martin Lane
    EC4R 0DP London
    C/O Hb Reavis Uk Ltd
    United Kingdom
    Director
    Martin House
    5 Martin Lane
    EC4R 0DP London
    C/O Hb Reavis Uk Ltd
    United Kingdom
    United KingdomSlovak199167990001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    LOCKYER, David
    26 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    Director
    26 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    United KingdomBritish110715790001
    LUCK, Richard Nigel
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6 4
    United Kingdom
    Director
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6 4
    United Kingdom
    United KingdomBritish61070930002
    PAWAR, Kiran
    33 King William Street
    EC4R 9AS London
    Level 7
    United Kingdom
    Director
    33 King William Street
    EC4R 9AS London
    Level 7
    United Kingdom
    EnglandBritish202906180001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SOUTHERGILL, Bryan Taft
    Flat 1
    10 Thurloe Square
    SW7 2TA London
    Director
    Flat 1
    10 Thurloe Square
    SW7 2TA London
    American102356230001
    VANDEN HENDE, Thierry
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6 4
    United Kingdom
    Director
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6 4
    United Kingdom
    United KingdomBelgian136473570001

    Who are the persons with significant control of ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farringdon Street
    EC4A 4AB London
    20
    United Kingdom
    Apr 06, 2016
    Farringdon Street
    EC4A 4AB London
    20
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5282798
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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