Company Name115 Elm Park Management Company Limited
Company StatusActive
Company Number09818504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 2015(8 years, 6 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 NameTamzeed Alam
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(same day as company formation)
RoleWwf Director
Country of ResidenceUnited Arab Emirates
Correspondence Address115 Elm Park
London
SW2 2TZ
Director NameMiss Emeline Gibert
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 2023(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleExecutive Development Chef
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMr Robert Charles Thomas Mitchell
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressFlat B 115 Elm Park
London
SW2 2TZ
Director NameMs Rebecca Cecelia Ferguson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address115 Elm Park
London
SW2 2TZ
Director NameMr Robert John Richard James
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address115 Elm Park
London
SW2 2TZ
Director NameRoise Claire Micklewright
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address115 Elm Park
London
SW2 2TZ

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
18 September 2023Termination of appointment of Roise Claire Micklewright as a director on 18 September 2023 (1 page)
18 September 2023Termination of appointment of Robert John Richard James as a director on 18 September 2023 (1 page)
18 September 2023Appointment of Miss Emeline Gibert as a director on 18 September 2023 (2 pages)
18 September 2023Cessation of Robert John Richard James as a person with significant control on 18 September 2023 (1 page)
12 May 2023Termination of appointment of Rebecca Cecelia Ferguson as a director on 12 May 2023 (1 page)
4 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
10 January 2023Cessation of Rebecca Cecelia Ferguson as a person with significant control on 10 January 2023 (1 page)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
4 June 2021Registered office address changed from Rear Office 38 Lambton Road Raynes Park London SW20 0LP England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page)
4 June 2021Registered office address changed from C/O C/O Andrew Purnell & Co 3 the Pavement, Worple Road London SW19 4DA England to Rear Office 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page)
21 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
5 December 2016Registered office address changed from 115 Elm Park London SW2 2TZ United Kingdom to C/O C/O Andrew Purnell & Co 3 the Pavement, Worple Road London SW19 4DA on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 115 Elm Park London SW2 2TZ United Kingdom to C/O C/O Andrew Purnell & Co 3 the Pavement, Worple Road London SW19 4DA on 5 December 2016 (1 page)
9 October 2015Incorporation (34 pages)
9 October 2015Incorporation (34 pages)