Elco Properties Ltd LONDON


Elco Properties started in year 2014 as Private Limited Company with registration number 09171805. The Elco Properties company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 40 Compayne Gardens. Postal code: NW6 3RY.

Currently there are 2 directors in the the company, namely Benjamin E. and Rylla E.. In addition one secretary - David B. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Elco Properties Ltd Address / Contact

Office Address 40 Compayne Gardens
Town London
Post code NW6 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09171805
Date of Incorporation Tue, 12th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David B.

Position: Secretary

Appointed: 06 April 2022

Benjamin E.

Position: Director

Appointed: 12 August 2014

Rylla E.

Position: Director

Appointed: 12 August 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Elias Family Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is St Charles Property International Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Elias Family Limited

Palladium House 1 - 4 Argyll Street, London, W1F 7LD, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09746590
Notified on 18 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

St Charles Property International Limited

37 Warren Street, London, W1T 6AD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House Registra
Registration number 03216911
Notified on 6 April 2016
Ceased on 18 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 10010 0793 3414 1229 4228 406
Current Assets     9 4228 506
Debtors      100
Net Assets Liabilities    -8 807-4 175-5 531
Property Plant Equipment    2 6712 0031 564
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    6681 3362 060
Additions Other Than Through Business Combinations Property Plant Equipment      285
Average Number Employees During Period   2222
Creditors  10 48010 60015 60015 60015 601
Increase From Depreciation Charge For Year Property Plant Equipment    668668724
Net Current Assets Liabilities 100-401-7 259-11 478-6 178-7 095
Number Shares Issued Fully Paid  100    
Other Creditors  10 48010 60015 60015 60015 601
Par Value Share1 1    
Profit Loss  -501-6 858-1 548  
Property Plant Equipment Gross Cost    3 3393 3393 624
Total Additions Including From Business Combinations Property Plant Equipment    3 339  
Total Assets Less Current Liabilities   -7 259-8 807  
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, September 2023
Free Download (14 pages)

Company search