Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELGAR HOUSE RESIDENTS LIMITED
Company Information for

ELGAR HOUSE RESIDENTS LIMITED

UNIT 3 COLINDALE TECHNOLOGY PARK, COLINDEEP LANE, LONDON, NW9 6BX,
Company Registration Number
04442549
Private Limited Company
Active

Company Overview

About Elgar House Residents Ltd
ELGAR HOUSE RESIDENTS LIMITED was founded on 2002-05-20 and has its registered office in London. The organisation's status is listed as "Active". Elgar House Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELGAR HOUSE RESIDENTS LIMITED
 
Legal Registered Office
UNIT 3 COLINDALE TECHNOLOGY PARK
COLINDEEP LANE
LONDON
NW9 6BX
Other companies in LU2
 
Filing Information
Company Number 04442549
Company ID Number 04442549
Date formed 2002-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 15:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGAR HOUSE RESIDENTS 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 ELGAR HOUSE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
TRUST PROPERTY MANAGEMENT LIMITED
Company Secretary 2016-05-01
STEVEN ARNOLD BRESLAW
Director 2005-11-24
ELIZABETH ANN HOCKFIELD
Director 2009-11-03
WILLIAM ROBERT KACZYNSKI
Director 2009-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
FIRSTPORT SECRETARIAL LIMITED
Company Secretary 2012-05-19 2016-05-01
OM PROPERTY MANAGEMENT
Company Secretary 2011-05-19 2012-05-19
SOLITAIRE SECRETARIES LIMITED
Company Secretary 2009-01-01 2011-05-19
IAN AUSTIN MACGREGOR
Director 2002-05-20 2009-11-05
ELIZABETH ANN HOCKFIELD
Director 2009-10-19 2009-11-03
ABTEEN SAI
Director 2003-02-26 2009-10-21
ABTEEN SAI
Company Secretary 2002-05-20 2008-11-20
ABTEEN SAI
Director 2002-08-03 2002-10-09
C & M SECRETARIES LIMITED
Nominated Secretary 2002-05-20 2002-05-20
C & M REGISTRARS LIMITED
Nominated Director 2002-05-20 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRUST PROPERTY MANAGEMENT LIMITED CRESTON HOUSE LIMITED Company Secretary 2017-11-13 CURRENT 1984-03-19 Active
TRUST PROPERTY MANAGEMENT LIMITED 68 WINCHESTER STREET LIMITED Company Secretary 2016-03-16 CURRENT 2015-11-05 Active
TRUST PROPERTY MANAGEMENT LIMITED PARKWAYS RESIDENT ASSOCIATION LIMITED Company Secretary 2015-03-02 CURRENT 1982-07-15 Active
TRUST PROPERTY MANAGEMENT LIMITED 19-23 PALACE COURT MANAGEMENT LIMITED Company Secretary 2014-11-26 CURRENT 1996-12-17 Active
TRUST PROPERTY MANAGEMENT LIMITED LYONSDOWN COURT PROPERTY MANAGEMENT CO.LIMITED Company Secretary 2014-02-17 CURRENT 1962-05-02 Active
TRUST PROPERTY MANAGEMENT LIMITED THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-08 CURRENT 2007-06-13 Active
TRUST PROPERTY MANAGEMENT LIMITED SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 1994-10-03 Active
TRUST PROPERTY MANAGEMENT LIMITED WORTON HALL ESTATE MANAGEMENT LIMITED Company Secretary 2007-08-31 CURRENT 1991-04-30 Active
TRUST PROPERTY MANAGEMENT LIMITED 124 ANERLEY ROAD RTM COMPANY LIMITED Company Secretary 2007-06-13 CURRENT 2005-08-26 Active
TRUST PROPERTY MANAGEMENT LIMITED 28 WINCHESTER ROAD LIMITED Company Secretary 2006-12-10 CURRENT 1995-08-03 Active
TRUST PROPERTY MANAGEMENT LIMITED 41 BURLINGTON ROAD CHISWICK LONDON LIMITED Company Secretary 2006-06-24 CURRENT 1991-06-11 Active
TRUST PROPERTY MANAGEMENT LIMITED FORTGRADE LIMITED Company Secretary 2006-06-24 CURRENT 1978-10-27 Active
TRUST PROPERTY MANAGEMENT LIMITED THE FINCHES MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1988-06-08 Active
TRUST PROPERTY MANAGEMENT LIMITED WATERDELL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1977-05-19 Active
TRUST PROPERTY MANAGEMENT LIMITED RANELAGH GARDENS (RESIDENTS ASSO CIATION) LTD Company Secretary 2006-01-01 CURRENT 1978-07-13 Active
TRUST PROPERTY MANAGEMENT LIMITED HIGH MARFORD COURT LIMITED Company Secretary 2006-01-01 CURRENT 1972-12-06 Active
STEVEN ARNOLD BRESLAW BALMORAL COURT 20 QUEENS TERRACE RESIDENTS COMPANY LIMITED Director 2010-05-24 CURRENT 1990-11-30 Active
STEVEN ARNOLD BRESLAW TERMPARK MANAGEMENT (HOCROFT COURT) LIMITED Director 2009-09-08 CURRENT 1976-10-21 Active
STEVEN ARNOLD BRESLAW BALMORAL COURT 20 QUEENS TERRACE (FREEHOLD) LIMITED Director 2007-10-24 CURRENT 2005-04-26 Active - Proposal to Strike off
ELIZABETH ANN HOCKFIELD HILL COURT (HAMPSTEAD) RESIDENTS ASSOCIATION LIMITED Director 2017-09-19 CURRENT 1980-01-24 Active
WILLIAM ROBERT KACZYNSKI CHARLTON LODGE LIMITED Director 2015-04-27 CURRENT 2004-07-22 Active
WILLIAM ROBERT KACZYNSKI ELGAR HOUSE FREEHOLD LIMITED Director 2006-10-05 CURRENT 2006-10-05 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
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-06-10PSC08Notification of a person with significant control statement
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT KACZYNSKI
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD United Kingdom
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 20
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-21AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-26AP04Appointment of Trust Properrty Management as company secretary on 2016-05-01
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM Colindale Business Centre Colindale Avenue London NW9 5HD England
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
2016-05-04TM02Termination of appointment of Firstport Secretarial Limited on 2016-05-01
2016-01-06CH04SECRETARY'S DETAILS CHNAGED FOR PEVEREL SECRETARIAL LIMITED on 2015-11-06
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Beds LU2 9EX
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-04AR0120/05/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 20
2014-05-22AR0120/05/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AR0120/05/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-08AR0120/05/12 ANNUAL RETURN FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/12 FROM C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
2012-06-08AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT
2012-02-29AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 9-13 SWISS TERRACE SWISS COTTAGE LONDON NW6 4RR
2011-06-09AR0120/05/11 FULL LIST
2011-06-09AP04CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KACZYNSKI / 19/05/2011
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY SOLITAIRE SECRETARIES LIMITED
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-15AR0120/05/10 FULL LIST
2010-04-23AP01DIRECTOR APPOINTED MRS ELIZABETH ANN HOCKFIELD
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOCKFIELD
2010-02-08SH0108/02/10 STATEMENT OF CAPITAL GBP 19
2010-01-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACGREGOR
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ABTEEN SAI
2009-10-19AP01DIRECTOR APPOINTED MRS ELIZABETH ANN HOCKFIELD
2009-09-29288aDIRECTOR APPOINTED MR WILLIAM KACZYNSKI
2009-05-21363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-02288aSECRETARY APPOINTED SOLITAIRE SECRETARIES LIMITED
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 9 CANONS DRIVE EDGWARE MIDDX HA8 7QX UK
2009-01-14288bAPPOINTMENT TERMINATED
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY ABTEEN SAI
2008-10-14AA31/05/08 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-19190LOCATION OF DEBENTURE REGISTER
2008-06-19353LOCATION OF REGISTER OF MEMBERS
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 9 CANONS DRIVE EDGWARE MIDDLESEX HA8 7QX
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-05363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-10363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363sRETURN MADE UP TO 20/05/05; CHANGE OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS
2004-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-31363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-04-08288aNEW DIRECTOR APPOINTED
2003-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-2488(2)RAD 21/10/02--------- £ SI 15@1=15 £ IC 2/17
2002-10-17288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: FLAT 1 ELGAR HOUSE 15-17 FAIRFAX ROAD LONDON NW6 4EX
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288bSECRETARY RESIGNED
2002-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ELGAR HOUSE RESIDENTS 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 ELGAR HOUSE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELGAR HOUSE RESIDENTS 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ELGAR HOUSE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of ELGAR HOUSE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELGAR HOUSE RESIDENTS LIMITED
Trademarks
We have not found any records of ELGAR HOUSE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGAR HOUSE RESIDENTS 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 ELGAR HOUSE RESIDENTS 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 ELGAR HOUSE RESIDENTS 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 ELGAR HOUSE RESIDENTS 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 ELGAR HOUSE RESIDENTS 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.