Company NameElmcote Properties Limited
Company StatusActive
Company Number02014855
CategoryPrivate Limited Company
Incorporation Date28 April 1986(37 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard John Partington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(15 years after company formation)
Appointment Duration22 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2a Mercers Road
London
N19 4PJ
Director NameDr Mercedes Wearing
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(20 years after company formation)
Appointment Duration17 years, 10 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2a Mercers Road
London
N19 4PJ
Secretary NameDr Mercedes Wearing
StatusCurrent
Appointed09 April 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address2a Mercers Road
London
N19 4PJ
Director NameEleanor Alexandra Elder
Date of BirthMay 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Mercers Road
London
N19 4PJ
Director NamePaul Hugh Blofield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2001)
RoleCabinet Maker
Correspondence Address2a Mercers Road
London
N19 4PJ
Director NameMrs Rosemary Duffy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 October 1996)
RolePsycho Therapist
Correspondence Address2 Mercers Road
London
N19 4PJ
Director NameAdrian McDonald Ellis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressFlat B 2 Mercers Road
London
N19 4PJ
Secretary NameAdrian McDonald Ellis
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressFlat B 2 Mercers Road
London
N19 4PJ
Director NameBrand Thumim
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 1998)
RoleFilm Editor
Correspondence Address2b Mercers Road
London
N19 4PJ
Secretary NamePaul Hugh Blofield
NationalityBritish
StatusResigned
Appointed03 February 1994(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 2000)
RoleCompany Director
Correspondence Address2a Mercers Road
London
N19 4PJ
Director NameJill Susanne Caven
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1998)
RolePersonal Assistant
Correspondence Address2 Mercers Road
London
N19 4PJ
Director NameKelly Joanne Alder
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 March 1999)
RoleTemp
Correspondence Address2 Mercers Road
London
N19 4PJ
Director NameMiss Victoria Catherine Amanda Bacon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(12 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 09 April 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2b Mercers Road
London
N19 4PJ
Director NameAngelika Bernantschke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed05 March 1999(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2002)
RoleAssistant
Correspondence Address2 Mercers Road
London
N19 4PJ
Secretary NameMiss Victoria Catherine Amanda Bacon
NationalityBritish
StatusResigned
Appointed29 November 2000(14 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Mercers Road
London
N19 4PJ
Director NameMatthew Noel Lyster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2002(16 years after company formation)
Appointment Duration4 years (resigned 22 May 2006)
RoleQuantity Surveyor
Correspondence Address2 Mercers Road
London
N19 4PJ

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mercedes Wearing
33.33%
Ordinary
2 at £1Richard Partington
33.33%
Ordinary
2 at £1Victoria Catherine Bacon
33.33%
Ordinary

Financials

Year2014
Net Worth£1,115
Cash£8,545
Current Liabilities£8,545

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

17 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
18 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
8 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Notification of Eleanor Alexandra Elder as a person with significant control on 2 December 2019 (2 pages)
22 October 2019Appointment of Eleanor Alexandra Elder as a director on 16 October 2019 (2 pages)
16 September 2019Appointment of Dr Mercedes Wearing as a secretary on 9 April 2019 (2 pages)
12 September 2019Cessation of Victoria Catherine Amanda Bacon as a person with significant control on 9 April 2019 (1 page)
12 September 2019Termination of appointment of Victoria Catherine Amanda Bacon as a secretary on 9 April 2019 (1 page)
12 September 2019Termination of appointment of Victoria Catherine Amanda Bacon as a director on 9 April 2019 (1 page)
11 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
7 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6
(6 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6
(6 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6
(6 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(6 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(6 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Director's details changed for Victoria Catherine Amanda Bacon on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Victoria Catherine Amanda Bacon on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
23 March 2009Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page)
23 March 2009Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 02/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 02/01/07; full list of members (3 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
16 June 2006Return made up to 08/05/06; full list of members (3 pages)
16 June 2006Return made up to 08/05/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 November 2005Registered office changed on 04/11/05 from: 2B mercers road london N19 4PJ (1 page)
4 November 2005Registered office changed on 04/11/05 from: 2B mercers road london N19 4PJ (1 page)
3 June 2005Return made up to 08/05/05; full list of members (7 pages)
3 June 2005Return made up to 08/05/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 June 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 May 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
28 June 2002Return made up to 08/05/02; full list of members (7 pages)
28 June 2002Return made up to 08/05/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
16 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
13 August 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 August 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Return made up to 08/05/98; no change of members (5 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Return made up to 08/05/98; no change of members (5 pages)
30 July 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1997New director appointed (2 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
27 December 1996Return made up to 16/10/95; no change of members (4 pages)
27 December 1996Return made up to 16/10/95; no change of members (4 pages)
4 June 1996Return made up to 08/05/96; no change of members (6 pages)
4 June 1996Return made up to 08/05/96; no change of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)