Company Name1-14 Elmwood Management Limited
Company StatusActive
Company Number05550195
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jacqueline Joan Kalms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired/Housewife
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Eamonn James Malone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameDr Kunj Shah
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(18 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleDentist
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A5
Delta Gain
Watford
Herts
WD19 5EF
Director NameKetan Gokani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Parkside Drive
Edgware
Middlesex
HA8 8JU
Secretary NameMr Ajay Kumar Gokani
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed24 October 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameSharon Ruth Fletcher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2011)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Elmwood 6 The Avenue
Pinner
Middlesex
HA5 4EP
Director NameCecil Vivian Cherns
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Elmwood
6 The Avenue Hatch End
Pinner
Middlesex
HA5 4EP
Director NameJohn Ashley Kalms
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Admirals Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Director NameMargaret Hiorns
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Elmwood 6 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Secretary NameMr Anthony Gerard McGovern
NationalityBritish
StatusResigned
Appointed08 May 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westpole Avenue
Cockfosters
Barnet
Hertfordshire
EN4 0AY
Director NameMr Shreekant Rajesh Kumar Patel
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 November 2018)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Veerag Shah
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2017)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressFlat 3 Elmwood 6 The Avenue
Hatch End
Middlesex
HA5 4EP
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Aziz Yildirimoglu & Hulya Yildirimoglu
7.14%
Ordinary
1 at £1Executors Of Estate Cecil Vivian Cherns
7.14%
Ordinary
1 at £1Gary Cohen
7.14%
Ordinary
1 at £1Harminder Kaur Walia & Miss Rasna Walia
7.14%
Ordinary
1 at £1Helen G. Sachon
7.14%
Ordinary
1 at £1Jacqueline Joan Kalms & John Ashley Kalms
7.14%
Ordinary
1 at £1Jane Sybil Barnett
7.14%
Ordinary
1 at £1Kunj Shah
7.14%
Ordinary
1 at £1Margaret Hiorns
7.14%
Ordinary
1 at £1Mehdi Shakeri & Joy Shakeri
7.14%
Ordinary
1 at £1Michael Andreas Michael
7.14%
Ordinary
1 at £1Mr Shreekant Rajesh Kumar Patel
7.14%
Ordinary
1 at £1Mr Veerag Shah & Ms Sheena Patel
7.14%
Ordinary
1 at £1Paul Gerrard Kelly
7.14%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with updates (6 pages)
5 June 2023Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Herts WD19 5EF United Kingdom to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 5 June 2023 (1 page)
27 October 2022Accounts for a dormant company made up to 31 May 2022 (6 pages)
10 October 2022Confirmation statement made on 19 September 2022 with updates (6 pages)
8 December 2021Accounts for a dormant company made up to 31 May 2021 (9 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (6 pages)
1 April 2021Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite a2 Kebbell House Delta Gain Carpenders Park Herts WD19 5EF on 1 April 2021 (1 page)
12 November 2020Accounts for a dormant company made up to 31 May 2020 (9 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (6 pages)
10 October 2019Confirmation statement made on 19 September 2019 with updates (6 pages)
9 October 2019Accounts for a dormant company made up to 31 May 2019 (9 pages)
28 November 2018Termination of appointment of Shreekant Rajesh Kumar Patel as a director on 27 November 2018 (1 page)
4 October 2018Confirmation statement made on 19 September 2018 with updates (6 pages)
4 October 2018Director's details changed for Mr Eamonn James Malone on 1 September 2018 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
26 September 2017Director's details changed for Mrs Jacqueline Joan Kalms on 14 September 2017 (2 pages)
26 September 2017Director's details changed for Mrs Jacqueline Joan Kalms on 14 September 2017 (2 pages)
26 September 2017Director's details changed for Mrs Jacqueline Joan Kalms on 14 September 2017 (2 pages)
26 September 2017Director's details changed for Mrs Jacqueline Joan Kalms on 14 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Shreekant Rajesh Kumar Patel on 14 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Shreekant Rajesh Kumar Patel on 22 September 2017 (2 pages)
25 September 2017Notification of a person with significant control statement (2 pages)
25 September 2017Notification of a person with significant control statement (2 pages)
25 September 2017Director's details changed for Mr Shreekant Rajesh Kumar Patel on 14 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Shreekant Rajesh Kumar Patel on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Eamonn James Malone on 22 September 2017 (2 pages)
22 September 2017Cessation of Shreekant Rajeshkumar Patel as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Shreekant Rajeshkumar Patel as a person with significant control on 18 September 2017 (1 page)
22 September 2017Director's details changed for Mr Eamonn James Malone on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Jacqueline Joan Kalms on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Jacqueline Joan Kalms on 22 September 2017 (2 pages)
21 September 2017Cessation of Jacqueline Joan Kalms as a person with significant control on 18 September 2017 (1 page)
21 September 2017Cessation of Jacqueline Joan Kalms as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Veerag Shah as a person with significant control on 22 April 2017 (1 page)
21 September 2017Cessation of Veerag Shah as a person with significant control on 21 September 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
7 September 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
12 July 2017Appointment of Mr Eamonn James Malone as a director on 11 July 2017 (2 pages)
12 July 2017Appointment of Mr Eamonn James Malone as a director on 11 July 2017 (2 pages)
3 May 2017Termination of appointment of Veerag Shah as a director on 22 April 2017 (1 page)
3 May 2017Termination of appointment of Veerag Shah as a director on 22 April 2017 (1 page)
21 November 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
21 November 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
3 November 2016Confirmation statement made on 19 September 2016 with updates (9 pages)
3 November 2016Confirmation statement made on 19 September 2016 with updates (9 pages)
28 September 2016Termination of appointment of Margaret Hiorns as a director on 11 January 2016 (1 page)
28 September 2016Termination of appointment of Margaret Hiorns as a director on 11 January 2016 (1 page)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 14
(7 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 14
(7 pages)
14 October 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
28 August 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
27 January 2015Appointment of Mrs Jacqueline Joan Kalms as a director on 12 January 2015 (2 pages)
27 January 2015Appointment of Mrs Jacqueline Joan Kalms as a director on 12 January 2015 (2 pages)
27 January 2015Termination of appointment of John Ashley Kalms as a director on 12 January 2015 (1 page)
27 January 2015Appointment of Mr Veerag Shah as a director on 12 January 2015 (2 pages)
27 January 2015Termination of appointment of John Ashley Kalms as a director on 12 January 2015 (1 page)
27 January 2015Appointment of Mr Veerag Shah as a director on 12 January 2015 (2 pages)
1 December 2014Termination of appointment of Cecil Vivian Cherns as a director on 14 November 2014 (1 page)
1 December 2014Termination of appointment of Cecil Vivian Cherns as a director on 14 November 2014 (1 page)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 14
(7 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 14
(7 pages)
19 September 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
19 September 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
25 September 2013Termination of appointment of Anthony Mcgovern as a secretary (1 page)
25 September 2013Termination of appointment of Anthony Mcgovern as a secretary (1 page)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 14
(8 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 14
(8 pages)
5 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 February 2013Appointment of Mr Shreekant Rajesh Kumar Patel as a director (2 pages)
6 February 2013Appointment of Mr Shreekant Rajesh Kumar Patel as a director (2 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
19 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 September 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
28 September 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
27 July 2011Termination of appointment of Sharon Fletcher as a director (1 page)
27 July 2011Termination of appointment of Sharon Fletcher as a director (1 page)
28 January 2011Registered office address changed from 24 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 24 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY on 28 January 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 September 2009Return made up to 31/08/09; full list of members (9 pages)
25 September 2009Return made up to 31/08/09; full list of members (9 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2009Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
16 February 2009Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
1 December 2008Return made up to 31/08/08; full list of members (8 pages)
1 December 2008Return made up to 31/08/08; full list of members (8 pages)
12 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 June 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
12 June 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
12 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2008Accounting reference date shortened from 31/08/2007 to 31/12/2006 (1 page)
29 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2008Accounting reference date shortened from 31/08/2007 to 31/12/2006 (1 page)
6 November 2007Return made up to 31/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2007Return made up to 31/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
5 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page)
17 August 2007Registered office changed on 17/08/07 from: thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page)
17 August 2007New director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
8 September 2006Return made up to 31/08/06; full list of members (5 pages)
8 September 2006Return made up to 31/08/06; full list of members (5 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 22 jesmond way stanmore middlesex HA7 1QR (1 page)
1 November 2005Registered office changed on 01/11/05 from: 22 jesmond way stanmore middlesex HA7 1QR (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
31 August 2005Incorporation (16 pages)
31 August 2005Incorporation (16 pages)