Company Name1 Eliot Park Management Company Limited
Company StatusActive
Company Number05037210
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameRachel Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1c Eliot Park
London
Greater London
SE13 7EG
Director NameSarah Michele Jefferies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address1a Eliot Park
London
Greater London
SE13 7EG
Secretary NameRachel Ellis
NationalityBritish
StatusCurrent
Appointed12 November 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address1c Eliot Park
Blackheath
London
SE13 7EG
Director NameMr Stephen Brian Hall
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(9 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameAlan Charles Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1b Eliot Park
London
Great London
SE13 7EG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAlan Charles Brown
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1b Eliot Park
London
Great London
SE13 7EG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJonathan Allen Hall
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 December 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1b Eliot Park
Blackheath
London
SE13 7EG

Location

Registered AddressHindwoods Ltd
9 Dreadnought Walk
Greenwich
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Brian Hall
33.33%
Ordinary
1 at £1Mrs Rachel Ellis
33.33%
Ordinary
1 at £1Sarah Michele Jefferies
33.33%
Ordinary

Financials

Year2014
Net Worth£1,327
Cash£1,389
Current Liabilities£837

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

10 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
21 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
24 May 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
8 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
20 April 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
16 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
21 April 2017Micro company accounts made up to 28 February 2017 (9 pages)
21 April 2017Micro company accounts made up to 28 February 2017 (9 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(6 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(6 pages)
17 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(6 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(6 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(6 pages)
11 December 2013Appointment of Mr Stephen Brian Hall as a director (2 pages)
11 December 2013Appointment of Mr Stephen Brian Hall as a director (2 pages)
11 December 2013Termination of appointment of Jonathan Hall as a director (1 page)
11 December 2013Termination of appointment of Jonathan Hall as a director (1 page)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
21 December 2010Appointment of Jonathan Allen Hall as a director (3 pages)
21 December 2010Appointment of Jonathan Allen Hall as a director (3 pages)
1 December 2010Appointment of Rachel Ellis as a secretary (3 pages)
1 December 2010Termination of appointment of Alan Brown as a secretary (2 pages)
1 December 2010Termination of appointment of Alan Brown as a director (2 pages)
1 December 2010Appointment of Rachel Ellis as a secretary (3 pages)
1 December 2010Termination of appointment of Alan Brown as a secretary (2 pages)
1 December 2010Termination of appointment of Alan Brown as a director (2 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Director's details changed for Rachel Ellis on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Rachel Ellis on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Rachel Ellis on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alan Charles Brown on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Sarah Michele Jefferies on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alan Charles Brown on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Sarah Michele Jefferies on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alan Charles Brown on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Sarah Michele Jefferies on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 06/02/09; full list of members (4 pages)
4 March 2009Return made up to 06/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2008Return made up to 06/02/08; full list of members (4 pages)
19 March 2008Return made up to 06/02/08; full list of members (4 pages)
19 February 2007Return made up to 06/02/07; full list of members (3 pages)
19 February 2007Return made up to 06/02/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2006Return made up to 06/02/06; full list of members (8 pages)
3 March 2006Return made up to 06/02/06; full list of members (8 pages)
13 October 2005Registered office changed on 13/10/05 from: 1B eliot park london greater london SE13 7EG (1 page)
13 October 2005Registered office changed on 13/10/05 from: 1B eliot park london greater london SE13 7EG (1 page)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 16 saint john street london EC1M 4NT (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed;new director appointed (4 pages)
14 May 2004New secretary appointed;new director appointed (4 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 16 saint john street london EC1M 4NT (1 page)
14 May 2004Secretary resigned (1 page)
6 February 2004Incorporation (14 pages)
6 February 2004Incorporation (14 pages)