17 ELMWOOD ROAD FREEHOLD LTD - LONDON
Company Profile | Company Filings |
Overview
17 ELMWOOD ROAD FREEHOLD LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
17 ELMWOOD ROAD FREEHOLD LTD was incorporated 16 years ago on 02/10/2007 and has the registered number: 06386902. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2025.
17 ELMWOOD ROAD FREEHOLD LTD was incorporated 16 years ago on 02/10/2007 and has the registered number: 06386902. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2025.
17 ELMWOOD ROAD FREEHOLD LTD - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
17 ELMWOOD ROAD
LONDON
SE24 9NU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL BOYDE | Dec 1962 | British | Director | 2012-10-07 | CURRENT |
MRS CORNELIA BEHR | Jan 1977 | British | Director | 2022-07-01 | CURRENT |
MR NEIL BOYDE | Secretary | 2022-07-01 | CURRENT | ||
HANNAH JANE WYNNE | Jun 1974 | British | Director | 2007-10-02 UNTIL 2009-08-26 | RESIGNED |
HON EDWARD TEMPLE-MORRIS | Apr 1965 | British | Director | 2011-04-04 UNTIL 2022-07-01 | RESIGNED |
MARK ANDREW STROUD | Nov 1967 | British | Director | 2016-11-10 UNTIL 2021-01-28 | RESIGNED |
AMBRA PARISI | May 1983 | British | Director | 2009-08-26 UNTIL 2012-10-07 | RESIGNED |
MR DANTE MANTELLA | Aug 1973 | British | Director | 2007-10-02 UNTIL 2013-11-17 | RESIGNED |
LEE HARMAN | Feb 1983 | British | Director | 2013-11-17 UNTIL 2016-11-10 | RESIGNED |
LEWIS PERCIVAL GORDON EVANS | Oct 1971 | British | Director | 2009-08-26 UNTIL 2011-04-04 | RESIGNED |
MISS CAROLINE LOUISE AUSTIN | Nov 1981 | British | Director | 2021-01-28 UNTIL 2024-03-15 | RESIGNED |
MR DANTE MANTELLA | Aug 1973 | British | Secretary | 2007-10-02 UNTIL 2013-11-17 | RESIGNED |
HON EDWARD TEMPLE-MORRIS | Secretary | 2016-11-10 UNTIL 2022-07-01 | RESIGNED | ||
LEE HARMAN | British | Secretary | 2013-11-17 UNTIL 2016-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Cornelia Behr | 2022-07-01 | 1/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Caroline Louise Austin | 2021-01-28 | 11/1981 | Herne Hill London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Andrew Stroud | 2016-11-10 - 2021-01-28 | 11/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Hon Edward Temple-Morris | 2016-04-06 - 2022-07-01 | 4/1965 | Herne Hill London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Lee John Harman | 2016-04-06 - 2016-11-10 | 2/1983 | Billericay Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Louise Mary Elizabeth Harman | 2016-04-06 - 2016-11-10 | 5/1983 | Billericay Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Paola Villa | 2016-04-06 | 12/1962 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |