Company NameElder Gardens Freeholding Company Limited
DirectorsRoisein McNulty and Victoria Heather Payne
Company StatusActive
Company Number02480441
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Previous NameOakspot Property Management Limited

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 NameM/S Roisein McNulty
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleIT
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Victoria Heather Payne
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 April 2022(32 years after company formation)
Appointment Duration2 years
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Hilary Armstrong
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 1999)
RoleUniversity Administrator
Correspondence Address9 Thorndale House
Manor Road
Stoke Newington
London
N16 5NN
Director NameMr John Arthur Sheffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 1999)
RoleTransport Manager
Correspondence Address29 Elder Gardens
Gipsy Road
London
SE27 9TJ
Director NameMs Jill Szuscikiewicz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1994)
RoleInformation Technology Trainer
Correspondence Address16 Elder Gardens
London
SE27 9TJ
Secretary NameMs Hilary Armstrong
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address9 Thorndale House
Manor Road
Stoke Newington
London
N16 5NN
Director NameMichael Ernest Hembest
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 December 2002)
RolePassenger Surveyor
Correspondence Address8 Elder Gardens
Gipsy Road
London
Se27
Director NameAnthony Leonard Edgeller
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 February 2002)
RoleIT Technician
Correspondence Address10 Elder Gardens
London
SE27 9TJ
Secretary NameAnthony Leonard Edgeller
NationalityBritish
StatusResigned
Appointed20 February 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 February 2002)
RoleIT Technician
Correspondence Address10 Elder Gardens
London
SE27 9TJ
Director NameRoy Foster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 2007)
RoleSelf Employed
Correspondence Address28 Elder Gardens
Gipsy Road
London
SE27 9TJ
Secretary NameRoy Foster
NationalityBritish
StatusResigned
Appointed14 February 2002(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 2007)
RoleSelf Employed
Correspondence Address28 Elder Gardens
Gipsy Road
London
SE27 9TJ
Director NameAndrew Harvey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(12 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 April 2003)
RolePrinter
Correspondence Address31 Elder Gardens
Gipsy Road
London
SE27 9TJ
Director NameCarole Elizabeth Salloway
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(12 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2017)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address15 Elder Gardens
Gipsy Road
London
SE27 9TJ
Director NameSuzz Bell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(23 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Norwood Road
London
SE27 9DJ
Director NameFelicity Meerloo
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 2017)
RoleResearcher
Country of ResidenceLondon
Correspondence Address501 Norwood Road
West Norwood
London
SE27 9DJ
Director NameMr Marcus Buck
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(27 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Clare Michele Marsland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2019)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Kristian Philip Davis-Downs
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(29 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 January 2018(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2020)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1A. Enekwa
7.14%
Ordinary
2 at £1Denham Investments LTD
7.14%
Ordinary
1 at £1A. Edgeller
3.57%
Ordinary
1 at £1A. Porto
3.57%
Ordinary
1 at £1A. Priadi & E. Priadi
3.57%
Ordinary
1 at £1C. Clottey
3.57%
Ordinary
1 at £1C. Morrison
3.57%
Ordinary
1 at £1Carol Salloway
3.57%
Ordinary
1 at £1D. Fernandez & S. Fernandez
3.57%
Ordinary
1 at £1I. Lyons
3.57%
Ordinary
1 at £1J. Gayle
3.57%
Ordinary
1 at £1K. Jamroz
3.57%
Ordinary
1 at £1K.f. Mccall
3.57%
Ordinary
1 at £1K.t. Trinh & M.t. Trinh
3.57%
Ordinary
1 at £1M. Simpson
3.57%
Ordinary
1 at £1M.p. Maher
3.57%
Ordinary
1 at £1N.a. Singer
3.57%
Ordinary
1 at £1P. Obichukwa
3.57%
Ordinary
1 at £1P. Williamson
3.57%
Ordinary
1 at £1Salient Investments LTD
3.57%
Ordinary
-OTHER
21.43%
-

Financials

Year2014
Net Worth£47,769
Current Liabilities£66,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 December 2020Termination of appointment of Managed Exit Limited as a secretary on 1 December 2020 (1 page)
10 June 2020Confirmation statement made on 7 May 2020 with updates (6 pages)
3 April 2020Appointment of Ms Victoria Heather Payne as a director on 26 November 2019 (2 pages)
14 February 2020Termination of appointment of Kristian Philip Davis-Downs as a director on 13 January 2020 (1 page)
6 January 2020Micro company accounts made up to 31 December 2018 (5 pages)
6 August 2019Appointment of Mr Kristian Philip Davis-Downs as a director on 5 June 2019 (2 pages)
6 June 2019Termination of appointment of Clare Michele Marsland as a director on 31 May 2019 (1 page)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 January 2018Appointment of Managed Exit Limited as a secretary on 1 January 2018 (2 pages)
19 January 2018Registered office address changed from 501 Norwood Road West Norwood London SE27 9DJ to 266 Kingsland Road London E8 4DG on 19 January 2018 (1 page)
8 November 2017Cessation of Carole Elizabeth Calloway as a person with significant control on 1 October 2017 (1 page)
8 November 2017Cessation of Carole Elizabeth Calloway as a person with significant control on 1 October 2017 (1 page)
8 November 2017Termination of appointment of Carole Elizabeth Salloway as a director on 1 October 2017 (1 page)
8 November 2017Termination of appointment of Carole Elizabeth Salloway as a director on 1 October 2017 (1 page)
31 October 2017Micro company accounts made up to 31 December 2016 (10 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (10 pages)
8 August 2017Termination of appointment of Suzz Bell as a director on 1 August 2017 (1 page)
8 August 2017Cessation of Suzy Bell as a person with significant control on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Suzz Bell as a director on 1 August 2017 (1 page)
8 August 2017Cessation of Suzy Bell as a person with significant control on 1 August 2017 (1 page)
4 July 2017Appointment of Miss Clare Michele Marsland as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Miss Clare Michele Marsland as a director on 1 July 2017 (2 pages)
7 June 2017Appointment of M/S Roisein Mcnulty as a director on 2 June 2017 (2 pages)
7 June 2017Appointment of M/S Roisein Mcnulty as a director on 2 June 2017 (2 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
31 May 2017Appointment of Mr Marcus Buck as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Marcus Buck as a director on 1 May 2017 (2 pages)
23 May 2017Termination of appointment of Felicity Meerloo as a director on 1 May 2017 (1 page)
23 May 2017Termination of appointment of Felicity Meerloo as a director on 1 May 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 28
(8 pages)
23 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 28
(8 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 28
(7 pages)
3 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 28
(7 pages)
3 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 28
(7 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Appointment of Felicity Meerloo as a director on 23 April 2015 (3 pages)
6 May 2015Appointment of Felicity Meerloo as a director on 23 April 2015 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 28
(6 pages)
24 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 28
(6 pages)
24 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 28
(6 pages)
19 May 2014Statement of capital following an allotment of shares on 21 May 2013
  • GBP 1
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 21 May 2013
  • GBP 1
(4 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 August 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
6 June 2013Appointment of Suzz Bell as a director on 28 May 2013 (3 pages)
6 June 2013Appointment of Suzz Bell as a director on 28 May 2013 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
10 June 2010Director's details changed for Carole Elizabeth Salloway on 7 May 2010 (2 pages)
10 June 2010Director's details changed for Carole Elizabeth Salloway on 7 May 2010 (2 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
10 June 2010Director's details changed for Carole Elizabeth Salloway on 7 May 2010 (2 pages)
2 December 2009Annual return made up to 7 May 2009 with a full list of shareholders (16 pages)
2 December 2009Annual return made up to 7 May 2009 with a full list of shareholders (16 pages)
2 December 2009Annual return made up to 7 May 2009 with a full list of shareholders (16 pages)
14 September 2009Registered office changed on 14/09/2009 from 19,croxted road west dulwich london SE21 8TA (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 19,croxted road west dulwich london SE21 8TA (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2008Appointment terminate, director and secretary roy foster logged form (1 page)
13 October 2008Appointment terminate, director and secretary roy foster logged form (1 page)
10 October 2008Appointment terminated director roy foster (1 page)
10 October 2008Appointment terminated director roy foster (1 page)
10 October 2008Return made up to 07/05/08; full list of members (11 pages)
10 October 2008Return made up to 07/05/08; full list of members (11 pages)
10 October 2008Appointment terminated secretary roy foster (1 page)
10 October 2008Appointment terminated secretary roy foster (1 page)
20 June 2008Return made up to 07/05/07; no change of members (7 pages)
20 June 2008Return made up to 07/05/07; no change of members (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Return made up to 07/05/06; change of members (7 pages)
13 July 2006Return made up to 07/05/06; change of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 07/05/05; full list of members (13 pages)
4 July 2005Return made up to 07/05/05; full list of members (13 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2004Return made up to 07/05/04; no change of members (7 pages)
16 September 2004Return made up to 07/05/04; no change of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 July 2003Return made up to 07/05/03; change of members (7 pages)
28 July 2003Return made up to 07/05/03; change of members (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
24 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
24 May 2002Return made up to 07/05/02; full list of members (7 pages)
24 May 2002Return made up to 07/05/02; full list of members (7 pages)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New secretary appointed;new director appointed (2 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
9 July 2001Return made up to 07/05/01; change of members (8 pages)
9 July 2001Return made up to 07/05/01; change of members (8 pages)
13 September 2000Full accounts made up to 31 December 1999 (9 pages)
13 September 2000Full accounts made up to 31 December 1999 (9 pages)
25 May 2000Return made up to 07/05/00; change of members (7 pages)
25 May 2000Return made up to 07/05/00; change of members (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (10 pages)
13 September 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
24 May 1999Return made up to 07/05/99; full list of members (6 pages)
24 May 1999Return made up to 07/05/99; full list of members (6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
17 August 1998Return made up to 29/06/98; full list of members (8 pages)
17 August 1998Return made up to 29/06/98; full list of members (8 pages)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Full accounts made up to 31 December 1996 (12 pages)
21 November 1997Full accounts made up to 31 December 1996 (12 pages)
11 August 1997Return made up to 07/05/97; full list of members (6 pages)
11 August 1997Return made up to 07/05/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
15 July 1996Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
15 July 1996Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Return made up to 07/05/95; no change of members (4 pages)
11 May 1995Return made up to 07/05/95; no change of members (4 pages)
11 May 1995New director appointed (2 pages)
30 March 1995Accounts for a small company made up to 31 December 1993 (11 pages)
30 March 1995Accounts for a small company made up to 31 December 1993 (11 pages)
1 August 1990Memorandum and Articles of Association (11 pages)
1 August 1990Memorandum and Articles of Association (11 pages)
13 March 1990Incorporation (10 pages)
13 March 1990Incorporation (10 pages)