Company NameElmbridge Partners Limited
DirectorsPamela Jane Goodman and Rupert Andrew Woodward Goodman
Company StatusActive
Company Number09157774
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePamela Jane Goodman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMr Rupert Andrew Woodward Goodman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB

Location

Registered Address16 Pembroke Road Kensington
London
W8 6NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

80 at £1Rupert Andrew Woodward Goodman
80.00%
Ordinary
20 at £1Pamela Jane Woodward Goodman
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

12 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
5 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 31 August 2020 (4 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
4 August 2020Confirmation statement made on 1 August 2020 with updates (6 pages)
9 August 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
7 September 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ England to 16 Pembroke Road Kensington London Uk W8 6NT on 27 August 2015 (1 page)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ England to 16 Pembroke Road Kensington London Uk W8 6NT on 27 August 2015 (1 page)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Mr. Rupert Andrew Woodward Goodman on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Pamela Jane Woodward Goodman on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr. Rupert Andrew Woodward Goodman on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Pamela Jane Woodward Goodman on 27 August 2014 (2 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)