Company NameElmclair Properties Limited
DirectorsDavid Segal and Raphael Wechsler
Company StatusActive
Company Number11203370
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Segal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Winston House
349 Regents Park Road
London
N3 1DH
Director NameMr Raphael Wechsler
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Winston House
349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

21 September 2022Delivered on: 22 September 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 36 grosvenor road, worsley, manchester, M28 3RN.
Outstanding
25 August 2022Delivered on: 1 September 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 18 lila street, manchester, M9 4NN.
Outstanding
25 August 2022Delivered on: 1 September 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 31 hethorn street, manchester, M40 1LT.
Outstanding
25 August 2022Delivered on: 25 August 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 20 rydal grove, whitefield (M45 6FD).
Outstanding
25 July 2022Delivered on: 25 July 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 22, devonshire court, new hall road, salford, M7 4JT.
Outstanding
25 July 2022Delivered on: 25 July 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 20 crescent avenue, prestwich, manchester, M25 9NU.
Outstanding

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
28 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
22 September 2022Registration of charge 112033700006, created on 21 September 2022 (4 pages)
1 September 2022Registration of charge 112033700005, created on 25 August 2022 (4 pages)
1 September 2022Registration of charge 112033700004, created on 25 August 2022 (4 pages)
25 August 2022Registration of charge 112033700003, created on 25 August 2022 (4 pages)
25 July 2022Registration of charge 112033700002, created on 25 July 2022 (4 pages)
25 July 2022Registration of charge 112033700001, created on 25 July 2022 (4 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
21 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
22 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
19 March 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
17 December 2019Cessation of Deam Investments Limited as a person with significant control on 29 April 2019 (1 page)
17 December 2019Notification of Davmas Ltd as a person with significant control on 29 April 2019 (2 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
21 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 100
(26 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 100
(26 pages)