17 Elmwood Road Freehold Ltd

General information

Name:

17 Elmwood Road Freehold Limited

Office Address:

17 Elmwood Road Elmwood Road SE24 9NU London

Number: 06386902

Incorporation date: 2007-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

17 Elmwood Road Freehold came into being in 2007 as a company enlisted under no 06386902, located at SE24 9NU London at 17 Elmwood Road. It has been in business for 17 years and its current status is active. The firm's classified under the NACE and SIC code 98000 and their NACE code stands for Residents property management. 17 Elmwood Road Freehold Limited reported its account information for the period up to 2022-10-31. The company's most recent annual confirmation statement was released on 2023-09-30.

Considering the enterprise's size, it was unavoidable to appoint other executives: Cornelia B. and Neil B. who have been cooperating since July 2022 to promote the success of the company. Moreover, the director's duties are regularly backed by a secretary - Neil B., who was selected by the following company in 2022.

Executives who control the firm include: Cornelia B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paola V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Cornelia B.

Role: Director

Appointed: 01 July 2022

Latest update: 9 April 2024

Neil B.

Role: Secretary

Appointed: 01 July 2022

Latest update: 9 April 2024

Neil B.

Role: Director

Appointed: 07 October 2012

Latest update: 9 April 2024

People with significant control

Cornelia B.
Notified on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paola V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline A.
Notified on 28 January 2021
Ceased on 15 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward T.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 10 November 2016
Ceased on 28 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee H.
Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise H.
Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
15th March 2024 - the day director's appointment was terminated (TM01)
filed on: 15th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Accountant/Auditor,
2016

Name:

Mudd Partners Llp

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Closest Companies - by postcode