Company NameElmdene Property Investments Limited
Company StatusActive
Company Number02474607
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKaren Michelle Goodwin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(9 months after company formation)
Appointment Duration33 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameLysette Van Dooren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(9 months after company formation)
Appointment Duration33 years, 5 months
RoleProperty Manager
Country of ResidenceAustralia
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Elmer John Van Dooren
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Pamela Crawford
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSheila Nevile
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Mark Rawley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSally Van Dooren
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration26 years, 3 months (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterside Point Anhalt Road
London
SW11 4PD
Secretary NameMr Elmer John Van Dooren
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration23 years, 5 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Waterside Point Anhalt Road
London
SW11 4PD

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Belgravia Finance Co. (1990) LTD
99.00%
Ordinary
1 at £1Elmer John Van Dooren & Shareholder Name Missing
1.00%
Ordinary

Financials

Year2014
Net Worth£6,131,154
Cash£144,482
Current Liabilities£48,926

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 December 2022Termination of appointment of Lysette Van Dooren as a director on 19 December 2022 (1 page)
20 December 2022Termination of appointment of Pamela Crawford as a director on 19 December 2022 (1 page)
20 December 2022Termination of appointment of Sheila Nevile as a director on 19 December 2022 (1 page)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 June 2022Director's details changed for Sheila Nevile on 15 June 2022 (2 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2020Director's details changed for Karen Michelle Goodwin on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Mrs Pamela Crawford on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Elmer John Van Dooren on 27 February 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
27 February 2020Director's details changed for Lysette Van Dooren on 27 February 2020 (2 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 March 2019Appointment of Karen Michelle Goodwin as a director on 30 November 1990 (3 pages)
14 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 November 2018Appointment of Mr Mark Rawley as a director on 12 November 2018 (2 pages)
11 July 2018Termination of appointment of Sally Van Dooren as a director on 10 June 2018 (1 page)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
10 October 2017Change of details for Belgravia Finance Co. (1990) Limited as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Director's details changed for Sheila Nevile on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Sheila Nevile on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Change of details for Belgravia Finance Co. (1990) Limited as a person with significant control on 10 October 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
8 February 2016Director's details changed for Sheila Nevile on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Pamela Crawford on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Sheila Nevile on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Pamela Crawford on 8 February 2016 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 22a Northfield Avenue Ealing London W13 9RL to 13/15 Carteret Street London SW1H 9DJ on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 22a Northfield Avenue Ealing London W13 9RL to 13/15 Carteret Street London SW1H 9DJ on 14 August 2015 (1 page)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(9 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(9 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(9 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(9 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
10 August 2012Full accounts made up to 31 March 2012 (14 pages)
10 August 2012Full accounts made up to 31 March 2012 (14 pages)
9 July 2012Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY on 9 July 2012 (1 page)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
11 October 2011Full accounts made up to 31 March 2011 (13 pages)
11 October 2011Full accounts made up to 31 March 2011 (13 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
11 October 2010Full accounts made up to 31 March 2010 (10 pages)
11 October 2010Full accounts made up to 31 March 2010 (10 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
24 August 2009Full accounts made up to 31 March 2009 (10 pages)
24 August 2009Full accounts made up to 31 March 2009 (10 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 27/02/09; full list of members (5 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Return made up to 27/02/09; full list of members (5 pages)
4 March 2009Location of debenture register (1 page)
3 March 2009Director's change of particulars / lysette van dooren / 05/11/2008 (1 page)
3 March 2009Director's change of particulars / sally van dooren / 05/11/2008 (1 page)
3 March 2009Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page)
3 March 2009Director's change of particulars / lysette van dooren / 05/11/2008 (1 page)
3 March 2009Director's change of particulars / sally van dooren / 05/11/2008 (1 page)
3 March 2009Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page)
28 November 2008Full accounts made up to 31 March 2008 (10 pages)
28 November 2008Full accounts made up to 31 March 2008 (10 pages)
19 March 2008Return made up to 27/02/08; full list of members (5 pages)
19 March 2008Return made up to 27/02/08; full list of members (5 pages)
22 August 2007Full accounts made up to 31 March 2007 (10 pages)
22 August 2007Full accounts made up to 31 March 2007 (10 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
21 August 2006Full accounts made up to 31 March 2006 (9 pages)
21 August 2006Full accounts made up to 31 March 2006 (9 pages)
28 February 2006Return made up to 27/02/06; full list of members (3 pages)
28 February 2006Return made up to 27/02/06; full list of members (3 pages)
29 September 2005Full accounts made up to 31 March 2005 (9 pages)
29 September 2005Full accounts made up to 31 March 2005 (9 pages)
11 May 2005Return made up to 27/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 May 2005Return made up to 27/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 September 2004Full accounts made up to 31 March 2004 (9 pages)
16 September 2004Full accounts made up to 31 March 2004 (9 pages)
14 April 2004Return made up to 27/02/04; full list of members (9 pages)
14 April 2004Return made up to 27/02/04; full list of members (9 pages)
10 September 2003Full accounts made up to 31 March 2003 (9 pages)
10 September 2003Full accounts made up to 31 March 2003 (9 pages)
26 February 2003Return made up to 27/02/03; full list of members (9 pages)
26 February 2003Return made up to 27/02/03; full list of members (9 pages)
10 February 2003Full accounts made up to 31 March 2002 (9 pages)
10 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 March 2002Return made up to 27/02/02; full list of members (8 pages)
4 March 2002Return made up to 27/02/02; full list of members (8 pages)
15 October 2001Full accounts made up to 31 March 2001 (9 pages)
15 October 2001Full accounts made up to 31 March 2001 (9 pages)
19 March 2001Return made up to 27/02/01; full list of members (8 pages)
19 March 2001Return made up to 27/02/01; full list of members (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
24 March 1999Return made up to 27/02/99; no change of members (7 pages)
24 March 1999Return made up to 27/02/99; no change of members (7 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
9 March 1998Return made up to 27/02/98; no change of members (7 pages)
9 March 1998Return made up to 27/02/98; no change of members (7 pages)
1 September 1997Full accounts made up to 31 March 1997 (9 pages)
1 September 1997Full accounts made up to 31 March 1997 (9 pages)
24 March 1997Return made up to 27/02/97; full list of members (9 pages)
24 March 1997Return made up to 27/02/97; full list of members (9 pages)
16 October 1996Full accounts made up to 31 March 1996 (9 pages)
16 October 1996Full accounts made up to 31 March 1996 (9 pages)
11 March 1996Return made up to 27/02/96; no change of members (7 pages)
11 March 1996Return made up to 27/02/96; no change of members (7 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Return made up to 27/02/95; no change of members (6 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Return made up to 27/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 July 1991Full accounts made up to 31 March 1991 (8 pages)
9 July 1991Full accounts made up to 31 March 1991 (8 pages)