Elm Bank Mansions Limited LONDON


Founded in 1992, Elm Bank Mansions, classified under reg no. 02686887 is an active company. Currently registered at 7 Elm Bank Mansions SW13 0NS, London the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Ashley M., Martin D. and Fenella E. and others. In addition one secretary - Annabel W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elm Bank Mansions Limited Address / Contact

Office Address 7 Elm Bank Mansions
Office Address2 The Terrace
Town London
Post code SW13 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686887
Date of Incorporation Wed, 12th Feb 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Ashley M.

Position: Director

Appointed: 14 June 2023

Martin D.

Position: Director

Appointed: 14 June 2023

Annabel W.

Position: Secretary

Appointed: 20 February 2023

Fenella E.

Position: Director

Appointed: 21 November 2021

Annabel W.

Position: Director

Appointed: 19 November 2021

Gerallt O.

Position: Director

Appointed: 24 November 2015

Penelope F.

Position: Director

Appointed: 24 November 2015

Resigned: 20 January 2023

Belinda W.

Position: Director

Appointed: 28 November 2013

Resigned: 25 February 2022

Michael C.

Position: Director

Appointed: 26 February 2007

Resigned: 09 July 2008

Matthew D.

Position: Director

Appointed: 19 April 2005

Resigned: 16 October 2006

Denis H.

Position: Director

Appointed: 19 April 2005

Resigned: 17 October 2006

Robert B.

Position: Director

Appointed: 04 December 2003

Resigned: 27 November 2015

R & B Barnes Limited

Position: Corporate Secretary

Appointed: 11 December 2001

Resigned: 31 October 2022

Bruce C.

Position: Director

Appointed: 28 November 2001

Resigned: 19 April 2005

Patrick C.

Position: Director

Appointed: 11 June 2001

Resigned: 22 November 2008

Ksenia O.

Position: Director

Appointed: 11 June 2001

Resigned: 22 March 2004

Neil M.

Position: Director

Appointed: 15 February 2000

Resigned: 18 April 2002

Jeanette C.

Position: Director

Appointed: 15 February 2000

Resigned: 18 October 2016

Laurence R.

Position: Secretary

Appointed: 01 March 1997

Resigned: 11 December 2001

Bridget M.

Position: Director

Appointed: 06 November 1996

Resigned: 20 May 1997

Geoffrey M.

Position: Director

Appointed: 06 November 1996

Resigned: 19 April 2005

John B.

Position: Director

Appointed: 12 February 1992

Resigned: 01 May 1996

Margaret B.

Position: Director

Appointed: 12 February 1992

Resigned: 07 May 1996

Derek C.

Position: Director

Appointed: 12 February 1992

Resigned: 15 February 2000

Anthony H.

Position: Director

Appointed: 12 February 1992

Resigned: 08 May 1994

Gerard H.

Position: Director

Appointed: 12 February 1992

Resigned: 23 January 1994

Stephen P.

Position: Director

Appointed: 12 February 1992

Resigned: 03 August 2002

Alan S.

Position: Director

Appointed: 12 February 1992

Resigned: 31 October 1994

Sheila Y.

Position: Director

Appointed: 12 February 1992

Resigned: 21 June 2009

Geoffrey D.

Position: Secretary

Appointed: 12 February 1992

Resigned: 01 March 1997

Geoffrey D.

Position: Director

Appointed: 12 February 1992

Resigned: 01 March 1997

Howard T.

Position: Nominee Secretary

Appointed: 07 February 1992

Resigned: 12 February 1992

William T.

Position: Nominee Director

Appointed: 07 February 1992

Resigned: 12 February 1992

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Gerallt O. This PSC. The second entity in the persons with significant control register is Penelope F. This PSC . Then there is Belinda W., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gerallt O.

Notified on 28 November 2016
Ceased on 9 February 2023
Nature of control: right to appoint and remove directors

Penelope F.

Notified on 28 November 2016
Ceased on 20 January 2023
Nature of control: right to appoint and remove directors

Belinda W.

Notified on 28 November 2016
Ceased on 25 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 05561 020162 531
Current Assets83 71283 715185 226
Debtors40 65722 69522 695
Other Debtors40 65722 69522 695
Property Plant Equipment110 991110 991110 991
Other
Average Number Employees During Period333
Corporation Tax Payable  3 885
Creditors8 2238 94394 784
Net Current Assets Liabilities75 48974 77290 442
Other Creditors8 2238 94390 899
Property Plant Equipment Gross Cost110 991110 991 
Total Assets Less Current Liabilities186 480185 763201 433

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, January 2024
Free Download (11 pages)

Company search