Company NameElan Properties Limited
DirectorEdwin Shuker
Company StatusActive
Company Number08734521
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 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

Director

Director NameMr Edwin Shuker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Elan Management Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

26 March 2024Micro company accounts made up to 31 March 2023 (5 pages)
30 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
31 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
5 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 September 2016Registered office address changed from C/O Inn Business Suite 119/120 Balfour House 741 High Road London N12 0BP to 88 Crawford Street London W1H 2EJ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from C/O Inn Business Suite 119/120 Balfour House 741 High Road London N12 0BP to 88 Crawford Street London W1H 2EJ on 1 September 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2016Administrative restoration application (3 pages)
14 July 2016Administrative restoration application (3 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
9 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
9 December 2015Registered office address changed from C/O Inn Business Hathaway House Popes Drive London N3 1QF to C/O Inn Business Suite 119/120 Balfour House 741 High Road London N12 0BP on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O Inn Business Hathaway House Popes Drive London N3 1QF to C/O Inn Business Suite 119/120 Balfour House 741 High Road London N12 0BP on 9 December 2015 (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
19 January 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)