Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42/43, ELM PARK GARDENS LIMITED
Company Information for

42/43, ELM PARK GARDENS LIMITED

10A GWYNNE ROAD, LONDON, SW11 3GJ,
Company Registration Number
00755497
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 42/43, Elm Park Gardens Ltd
42/43, ELM PARK GARDENS LIMITED was founded on 1963-03-29 and has its registered office in London. The organisation's status is listed as "Active". 42/43, Elm Park Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
42/43, ELM PARK GARDENS LIMITED
 
Legal Registered Office
10A GWYNNE ROAD
LONDON
SW11 3GJ
Other companies in W2
 
Filing Information
Company Number 00755497
Company ID Number 00755497
Date formed 1963-03-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 08:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 42/43, ELM PARK GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 42/43, ELM PARK GARDENS LIMITED

Current Directors
Officer Role Date Appointed
EDDIE MADIGAN
Company Secretary 2017-06-19
GLORIA INEZ COWELL
Director 1991-12-31
ELIZABETH MARY FRANCIS-JONES
Director 1991-12-31
FRANK MAHON HAYES
Director 2005-11-22
JACQUELINE CLAIRE LANG
Director 1991-12-31
PAUL HENRY VAN GEENS
Director 1999-05-26
PETER CECIL YARWOOD
Director 1991-12-31
SUZANNE JULIETTE YARWOOD
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PHILO
Company Secretary 1991-12-31 2017-12-13
WILLIAM LANG
Director 1991-12-31 2004-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK MAHON HAYES NORTHGATE VEHICLE SALES LIMITED Director 2018-07-06 CURRENT 1989-01-20 Active
FRANK MAHON HAYES NORTHGATE VEHICLE HIRE LIMITED Director 2017-06-08 CURRENT 1979-07-02 Active
FRANK MAHON HAYES DAME ANNIS PLACE MANAGEMENT COMPANY LIMITED Director 2012-05-02 CURRENT 2011-02-16 Active
PAUL HENRY VAN GEENS CLIFTON LONDON LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
PAUL HENRY VAN GEENS FERNSHAW INVESTMENTS LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2013-11-30
PAUL HENRY VAN GEENS CLIFTON CAPITAL LIMITED Director 1997-04-15 CURRENT 1997-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-06-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 80-100 Gwynne Road London SW11 3UW England
2023-03-01SECRETARY'S DETAILS CHNAGED FOR MRS EDDIE MADIGAN on 2023-03-01
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-11-05AP01DIRECTOR APPOINTED MR JAMES OLIVER EDWARD SMITH
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-05-12CH01Director's details changed for Mr Frank Mahon Hayes on 2020-04-30
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CECIL YARWOOD
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY FRANCIS-JONES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 80-100 Gwynne Road 80-100 Gwynne Road London SW11 3UW United Kingdom
2017-12-13TM02Termination of appointment of Richard Philo on 2017-12-13
2017-06-19AP03Appointment of Mrs Eddie Madigan as company secretary on 2017-06-19
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM 6 Talbot Road London W2 5LH
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2016-11-18AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-14AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AR0115/07/15 ANNUAL RETURN FULL LIST
2014-09-06AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AR0115/07/14 ANNUAL RETURN FULL LIST
2013-10-09AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-15CH01Director's details changed for Mr Frank Hayes on 2013-06-20
2013-01-14AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0116/07/12 ANNUAL RETURN FULL LIST
2012-07-17CH01Director's details changed for Mr Paul Henry Van Geens on 2012-07-15
2012-02-10AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0105/09/11 ANNUAL RETURN FULL LIST
2011-09-06CH01Director's details changed for Mr Paul Henry Van Geens on 2011-09-04
2010-09-09AR0105/09/10 ANNUAL RETURN FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY VAN GEENS / 04/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CECIL YARWOOD / 04/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JULIETTE YARWOOD / 04/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE CLAIRE LANG / 04/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HAYES / 04/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARY FRANCIS-JONES / 04/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA INEZ COWELL / 04/09/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 24/06/09
2009-09-07363aANNUAL RETURN MADE UP TO 05/09/09
2008-09-22AAFULL ACCOUNTS MADE UP TO 24/06/08
2008-09-10363aANNUAL RETURN MADE UP TO 05/09/08
2007-10-30AAFULL ACCOUNTS MADE UP TO 24/06/07
2007-09-14363sANNUAL RETURN MADE UP TO 05/09/07
2006-12-19AAFULL ACCOUNTS MADE UP TO 24/06/06
2006-09-14363sANNUAL RETURN MADE UP TO 05/09/06
2005-12-15AAFULL ACCOUNTS MADE UP TO 24/06/05
2005-12-02288aNEW DIRECTOR APPOINTED
2005-10-10363(288)DIRECTOR RESIGNED
2005-10-10363sANNUAL RETURN MADE UP TO 05/09/05
2004-10-15AAFULL ACCOUNTS MADE UP TO 24/06/04
2004-09-27363sANNUAL RETURN MADE UP TO 20/09/04
2003-10-16363sANNUAL RETURN MADE UP TO 09/10/03
2003-10-08AAFULL ACCOUNTS MADE UP TO 24/06/03
2002-11-20AAFULL ACCOUNTS MADE UP TO 24/06/02
2002-10-18363sANNUAL RETURN MADE UP TO 29/10/02
2001-11-28AAFULL ACCOUNTS MADE UP TO 24/06/01
2001-11-03363sANNUAL RETURN MADE UP TO 29/10/01
2000-11-15363sANNUAL RETURN MADE UP TO 10/11/00
2000-11-10AAFULL ACCOUNTS MADE UP TO 24/06/00
1999-12-03AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-11-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-26363sANNUAL RETURN MADE UP TO 22/11/99
1999-06-25288aNEW DIRECTOR APPOINTED
1999-05-17SRES13NOT TO HOLD AGM'S 10/05/99
1999-03-10AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-12-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-07363sANNUAL RETURN MADE UP TO 02/12/98
1998-03-24287REGISTERED OFFICE CHANGED ON 24/03/98 FROM: RICHARD PHILO AND ASSOCIATES CHICHESTER HOUSE 12 ROCKLEY ROAD LONDON W14 0DA
1997-12-30AAFULL ACCOUNTS MADE UP TO 24/06/97
1997-12-11363sANNUAL RETURN MADE UP TO 12/12/97
1997-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-03363sANNUAL RETURN MADE UP TO 12/12/96
1996-11-10AAFULL ACCOUNTS MADE UP TO 24/06/96
1996-08-15287REGISTERED OFFICE CHANGED ON 15/08/96 FROM: C/O RICHARD PHILO & ASSOCIATES 4A CROWN STREET HARROW ON THE WALL MIDDLESEX HA2 0HR
1995-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/95
1995-12-19363sANNUAL RETURN MADE UP TO 12/12/95
1995-12-06AAFULL ACCOUNTS MADE UP TO 24/06/95
1995-02-10AAFULL ACCOUNTS MADE UP TO 24/06/94
1994-12-20363sANNUAL RETURN MADE UP TO 31/12/94
1994-09-06287REGISTERED OFFICE CHANGED ON 06/09/94 FROM: NO 15/17 THE BROADWAY WEST EALING LONDON W13 9DA
1994-01-18363sANNUAL RETURN MADE UP TO 31/12/93
1994-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-28AAFULL ACCOUNTS MADE UP TO 24/06/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 42/43, ELM PARK GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 42/43, ELM PARK GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
42/43, ELM PARK GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2010-06-24
Annual Accounts
2009-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 42/43, ELM PARK GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 42/43, ELM PARK GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 42/43, ELM PARK GARDENS LIMITED
Trademarks
We have not found any records of 42/43, ELM PARK GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 42/43, ELM PARK GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 42/43, ELM PARK GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 42/43, ELM PARK GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 42/43, ELM PARK GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 42/43, ELM PARK GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.