Company NameElm Property Management Company Limited
Company StatusActive
Company Number02533548
CategoryPrivate Limited Company
Incorporation Date22 August 1990(33 years, 8 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 NameMrs Archana Chavan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(20 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 The Elms 16 Slough Lane
Kingsbury
London
NW9 8QJ
Director NameMiss Roopal Karia
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(27 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMr Christos Tesseras
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMr Patrick Joseph Hazlett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMr Kanji Patel
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Secretary NameManaged Partnerships Ltd
StatusCurrent
Appointed17 October 2023(33 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMrs Paulette Lucienne Jones
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 25 September 2006)
RoleRetired
Correspondence Address3 The Elms
London
NW9 8QJ
Secretary NameMrs Joan Freedman
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 17 September 2006)
RoleCompany Director
Correspondence Address10 The Elms
London
NW9 8QJ
Director NameSanjeev Shah
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2006(16 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 21 May 2007)
RoleCustomer Services Employed
Correspondence Address2 The Elms
16 Slough Lane Kingsbury
London
NW9 8QJ
Director NameYasmin Esmail Khandwalla
Date of BirthNovember 1971 (Born 52 years ago)
NationalityKenyan
StatusResigned
Appointed15 October 2006(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 May 2007)
RoleAccountant
Correspondence Address9 The Elms
16 Slough Lane
London
NW9 8QJ
Secretary NameMr Stephen Klein
NationalityBritish
StatusResigned
Appointed31 October 2006(16 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 May 2018)
RoleCompany Director
Correspondence Address74a Great North Way
Hendon
London
NW4 1HS
Director NameElizabeth Faherty
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2007(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2010)
RoleAccountant
Correspondence Address7 The Elms
16 Slough Lane
London
NW9 8QJ
Director NameBarbara Wrightman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2010)
RoleRetired
Correspondence Address4 The Elms 16 Slough Lane
Kingsbury
London
NW9 8QJ
Director NameMr Laurance Connolly
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2010(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2012)
RoleConstruction Industry
Country of ResidenceUnited Kingdom
Correspondence Address7 The Elms 16 Slough Lane
Kingsbury
London
NW9 8QJ
Director NameBalasubramanian Vellingiri
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2012(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2015)
RoleRoyal Mail Postman
Country of ResidenceLondon
Correspondence AddressFlat 9 The Elms 16 Slough Lane
Kingsbury
London
NW9 8QT
Director NameMr Smit Dilip Kharadi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2015(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 2017)
RoleDigital Advertiser
Country of ResidenceEngland
Correspondence AddressThe Elms Flat 9 The Elms
16 Slough Lane, Kingsbury
London
NW9 8QJ
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2018(27 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 October 2023)
Correspondence AddressHyde House 8th Floor Hyde House
The Hyde, Kingsbury
London
NW9 6LH

Contact

Telephone020 82057526
Telephone regionLondon

Location

Registered AddressC/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bharti Bhojani
9.09%
Ordinary
1 at £1Capital Construction LTD
9.09%
Ordinary
1 at £1Choy Thim Soo
9.09%
Ordinary
1 at £1Christos Tesseras
9.09%
Ordinary
1 at £1Eamon Lennon
9.09%
Ordinary
1 at £1Kamal Ranjan Sharma
9.09%
Ordinary
1 at £1Kanji Patel & Ratan Patel
9.09%
Ordinary
1 at £1Mohamed Amjad Hussain Chowdhury
9.09%
Ordinary
1 at £1Paresh Chavan
9.09%
Ordinary
1 at £1Smit Kharadi
9.09%
Ordinary
1 at £1Sudha Patel
9.09%
Ordinary

Financials

Year2014
Net Worth£22,612
Cash£8,646
Current Liabilities£8,530

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

8 November 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
20 October 2023Director's details changed for Miss Roopal Karia on 10 October 2023 (2 pages)
17 October 2023Appointment of Managed Partnerships Ltd as a secretary on 17 October 2023 (2 pages)
17 October 2023Registered office address changed from Page Registrars Limited Hyde House the Hyde London Greater London NW9 6LH England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 17 October 2023 (1 page)
17 October 2023Termination of appointment of Page Registrars Limited as a secretary on 5 October 2023 (1 page)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 August 2022Confirmation statement made on 15 October 2021 with updates (4 pages)
7 October 2021Appointment of Mr Kanji Patel as a director on 7 October 2021 (2 pages)
12 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 May 2021Appointment of Mr Patrick Joseph Hazlett as a director on 17 May 2021 (2 pages)
17 May 2021Appointment of Mr Christos Tesseras as a director on 17 May 2021 (2 pages)
7 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
24 August 2018Registered office address changed from 74a Great North Way Hendon London NW4 1HS to Page Registrars Limited Hyde House the Hyde London Greater London NW9 6LH on 24 August 2018 (1 page)
14 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
17 May 2018Appointment of Page Registrars C/O Blr Property Mgmt Ltd Page Registrars as a secretary on 16 May 2018 (2 pages)
16 May 2018Appointment of Miss Roopal Karia as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of Stephen Klein as a secretary on 16 May 2018 (1 page)
4 September 2017Termination of appointment of Smit Dilip Kharadi as a director on 9 June 2017 (1 page)
4 September 2017Termination of appointment of Smit Dilip Kharadi as a director on 9 June 2017 (1 page)
4 September 2017Termination of appointment of Smit Dilip Kharadi as a director on 9 June 2017 (1 page)
4 September 2017Termination of appointment of Smit Dilip Kharadi as a director on 9 June 2017 (1 page)
4 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 11
(6 pages)
15 September 2015Termination of appointment of Balasubramanian Vellingiri as a director on 26 February 2015 (1 page)
15 September 2015Appointment of Mr Smit Dilip Kharadi as a director on 28 April 2015 (2 pages)
15 September 2015Appointment of Mr Smit Dilip Kharadi as a director on 28 April 2015 (2 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 11
(6 pages)
15 September 2015Termination of appointment of Balasubramanian Vellingiri as a director on 26 February 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 11
(6 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 11
(6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11
(6 pages)
15 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 August 2012Termination of appointment of Laurance Connolly as a director (1 page)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
24 August 2012Termination of appointment of Laurance Connolly as a director (1 page)
24 August 2012Termination of appointment of a director (1 page)
24 August 2012Termination of appointment of Laurance Connolly as a director (1 page)
24 August 2012Termination of appointment of a director (1 page)
24 August 2012Termination of appointment of Laurance Connolly as a director (1 page)
17 July 2012Appointment of Balasubramanian Vellingiri as a director (3 pages)
17 July 2012Appointment of Balasubramanian Vellingiri as a director (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
14 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
15 February 2011Appointment of Archana Chavan as a director (3 pages)
15 February 2011Appointment of Archana Chavan as a director (3 pages)
6 October 2010Appointment of Mr Laurance Connolly as a director (3 pages)
6 October 2010Appointment of Mr Laurance Connolly as a director (3 pages)
29 September 2010Appointment of Mr Laurance Connolly as a director (2 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
29 September 2010Appointment of Mr Laurance Connolly as a director (2 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Barbara Wrightman as a director (2 pages)
10 August 2010Termination of appointment of Barbara Wrightman as a director (2 pages)
13 July 2010Termination of appointment of Elizabeth Faherty as a director (2 pages)
13 July 2010Termination of appointment of Elizabeth Faherty as a director (2 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 August 2009Return made up to 22/08/09; full list of members (6 pages)
25 August 2009Return made up to 22/08/09; full list of members (6 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 August 2008Return made up to 22/08/08; full list of members (6 pages)
28 August 2008Return made up to 22/08/08; full list of members (6 pages)
22 April 2008Director appointed barbara wrightman (2 pages)
22 April 2008Director appointed barbara wrightman (2 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 September 2007Return made up to 22/08/07; full list of members (4 pages)
12 September 2007Return made up to 22/08/07; full list of members (4 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 November 2006Registered office changed on 28/11/06 from: 10 the elms 16 slough lane kingsbury london NW9 8QJ (1 page)
28 November 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 November 2006Registered office changed on 28/11/06 from: 10 the elms 16 slough lane kingsbury london NW9 8QJ (1 page)
28 November 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
20 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 September 2005Return made up to 22/08/05; full list of members (9 pages)
15 September 2005Return made up to 22/08/05; full list of members (9 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 September 2004Return made up to 22/08/04; full list of members (9 pages)
1 September 2004Return made up to 22/08/04; full list of members (9 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 September 2003Return made up to 22/08/03; full list of members (9 pages)
7 September 2003Return made up to 22/08/03; full list of members (9 pages)
13 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
13 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 September 2002Return made up to 22/08/02; full list of members (10 pages)
24 September 2002Return made up to 22/08/02; full list of members (10 pages)
13 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
13 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
31 August 2001Return made up to 22/08/01; full list of members (10 pages)
31 August 2001Return made up to 22/08/01; full list of members (10 pages)
14 December 2000Accounts made up to 30 September 2000 (7 pages)
14 December 2000Accounts made up to 30 September 2000 (7 pages)
6 September 2000Return made up to 22/08/00; full list of members (10 pages)
6 September 2000Return made up to 22/08/00; full list of members (10 pages)
26 January 2000Accounts made up to 30 September 1999 (6 pages)
26 January 2000Accounts made up to 30 September 1999 (6 pages)
23 December 1998Accounts made up to 30 September 1998 (7 pages)
23 December 1998Accounts made up to 30 September 1998 (7 pages)
26 August 1998Return made up to 22/08/98; full list of members (6 pages)
26 August 1998Return made up to 22/08/98; full list of members (6 pages)
18 December 1997Accounts made up to 30 September 1997 (9 pages)
18 December 1997Accounts made up to 30 September 1997 (9 pages)
3 September 1997Return made up to 22/08/97; no change of members (4 pages)
3 September 1997Return made up to 22/08/97; no change of members (4 pages)
21 January 1997Accounts made up to 30 September 1996 (8 pages)
21 January 1997Accounts made up to 30 September 1996 (8 pages)
3 September 1996Return made up to 22/08/96; full list of members (6 pages)
3 September 1996Return made up to 22/08/96; full list of members (6 pages)
17 January 1996Accounts made up to 30 September 1995 (9 pages)
17 January 1996Accounts made up to 30 September 1995 (9 pages)
1 September 1995Return made up to 22/08/95; no change of members (4 pages)
1 September 1995Return made up to 22/08/95; no change of members (4 pages)
5 July 1995Accounts made up to 30 September 1994 (7 pages)
5 July 1995Accounts made up to 30 September 1994 (7 pages)
22 August 1990Incorporation (16 pages)
22 August 1990Incorporation (16 pages)