17 Elmwood Road Freehold Ltd LONDON


17 Elmwood Road Freehold started in year 2007 as Private Limited Company with registration number 06386902. The 17 Elmwood Road Freehold company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 17 Elmwood Road. Postal code: SE24 9NU.

At the moment there are 2 directors in the the firm, namely Cornelia B. and Neil B.. In addition one secretary - Neil B. - is with the company. At the moment 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.

17 Elmwood Road Freehold Ltd Address / Contact

Office Address 17 Elmwood Road
Office Address2 Elmwood Road
Town London
Post code SE24 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06386902
Date of Incorporation Tue, 2nd Oct 2007
Industry Residents property management
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Cornelia B.

Position: Director

Appointed: 01 July 2022

Neil B.

Position: Secretary

Appointed: 01 July 2022

Neil B.

Position: Director

Appointed: 07 October 2012

Caroline A.

Position: Director

Appointed: 28 January 2021

Resigned: 15 March 2024

Mark S.

Position: Director

Appointed: 10 November 2016

Resigned: 28 January 2021

Edward T.

Position: Secretary

Appointed: 10 November 2016

Resigned: 01 July 2022

Lee H.

Position: Secretary

Appointed: 17 November 2013

Resigned: 10 November 2016

Lee H.

Position: Director

Appointed: 17 November 2013

Resigned: 10 November 2016

Edward T.

Position: Director

Appointed: 04 April 2011

Resigned: 01 July 2022

Ambra P.

Position: Director

Appointed: 26 August 2009

Resigned: 07 October 2012

Lewis E.

Position: Director

Appointed: 26 August 2009

Resigned: 04 April 2011

Hannah W.

Position: Director

Appointed: 02 October 2007

Resigned: 26 August 2009

Dante M.

Position: Secretary

Appointed: 02 October 2007

Resigned: 17 November 2013

Dante M.

Position: Director

Appointed: 02 October 2007

Resigned: 17 November 2013

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats discovered, there is Cornelia B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paola V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Caroline A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cornelia B.

Notified on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Paola V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Caroline A.

Notified on 28 January 2021
Ceased on 15 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Edward T.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 10 November 2016
Ceased on 28 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Lee H.

Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Louise H.

Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth333333       
Balance Sheet
Cash Bank In Hand2 2072 4963 7274 5585 7885 979       
Cash Bank On Hand     5 9796 8007 6671 204758482  
Current Assets         7585671 1312 184
Debtors          85  
Other Debtors          85  
Net Assets Liabilities          333
Reserves/Capital
Called Up Share Capital333333       
Shareholder Funds333333       
Other
Average Number Employees During Period     333333  
Creditors     5 9766 7977 6641 2017555642 0762 922
Creditors Due Within One Year2 2042 4933 7244 5555 7855 976       
Net Current Assets Liabilities3333333333333
Number Shares Allotted 33333       
Other Creditors     5 9766 7017 6641 201659564  
Par Value Share 11111       
Share Capital Allotted Called Up Paid333333       
Total Assets Less Current Liabilities3333333333333
Trade Creditors Trade Payables      96  96   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           948741

Company filings

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

Company search