Company Name226-231 Elmhurst Mansions Limited
Company StatusActive
Company Number08400629
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 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 NameGeorgina Catherine Ann Gwynne Batho
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMr Thomas Arthur Holroyd
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMs Sandhya Priyangani Piyasena
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(2 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months
RoleAdvertising Account Planner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed30 July 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameHelena Gardiner Anne Miller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Byrne Road
London
SW12 9JA
Director NameNicola Kate Walker
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address227 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Director NameMr Christopher James Aspinall
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 June 2020)
RolePlanning Engineer
Country of ResidenceEngland
Correspondence Address231 Elmhurst Mansions Elmhurst Street
London
SW4 6HH

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher James Aspinall
16.67%
Ordinary
1 at £1Georgina Catherine Ann Gwynne Batho
16.67%
Ordinary
1 at £1Mountview Estates PLC
16.67%
Ordinary
1 at £1Nicola Kate Walker
16.67%
Ordinary
1 at £1Sandya Priyangani Piyasena
16.67%
Ordinary
1 at £1Thomas Arthur Holroyd
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

6 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
10 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
6 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 June 2022Director's details changed for Ms Sandya Priyangani Piyasena on 6 June 2022 (2 pages)
30 July 2021Appointment of Westbury Residential Limited as a secretary on 30 July 2021 (2 pages)
30 July 2021Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 30 July 2021 (1 page)
30 July 2021Director's details changed for Georgina Catherine Ann Gwynne Batho on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Mr Thomas Arthur Holroyd on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Ms Sandya Priyangani Piyasena on 30 July 2021 (2 pages)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 July 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
17 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
17 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
17 November 2020Registered office address changed from C/O Westbury Residential Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page)
17 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
23 June 2020Termination of appointment of Christopher James Aspinall as a director on 23 June 2020 (1 page)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
23 July 2019Termination of appointment of Nicola Kate Walker as a director on 23 July 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 6
(8 pages)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 6
(8 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 May 2015Appointment of Mr Christopher Aspinall as a director on 1 January 2015 (2 pages)
19 May 2015Appointment of Mr Christopher Aspinall as a director on 1 January 2015 (2 pages)
19 May 2015Appointment of Mr Christopher Aspinall as a director on 1 January 2015 (2 pages)
22 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 6
(7 pages)
22 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 6
(7 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 April 2014Appointment of Ms Sandya Priyangani Piyasena as a director (2 pages)
2 April 2014Appointment of Ms Sandya Priyangani Piyasena as a director (2 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(7 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(7 pages)
1 April 2014Termination of appointment of Helena Miller as a director (1 page)
1 April 2014Termination of appointment of Helena Miller as a director (1 page)
25 June 2013Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 25 June 2013 (1 page)
13 February 2013Incorporation (24 pages)
13 February 2013Incorporation (24 pages)