Background WavePink WaveYellow Wave

ELEY ESTATE COMPANY LIMITED (00511139)

ELEY ESTATE COMPANY LIMITED (00511139) is an active UK company. incorporated on 3 September 1952. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ELEY ESTATE COMPANY LIMITED has been registered for 73 years. Current directors include MULCHANDANI, Rahul, VITHLANI, Harish Keshavji, COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED.

Company Number
00511139
Status
active
Type
ltd
Incorporated
3 September 1952
Age
73 years
Address
1 The Sanctuary, London, SW1P 3JT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MULCHANDANI, Rahul, VITHLANI, Harish Keshavji, COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEY ESTATE COMPANY LIMITED

ELEY ESTATE COMPANY LIMITED is an active company incorporated on 3 September 1952 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ELEY ESTATE COMPANY LIMITED was registered 73 years ago.(SIC: 68100, 68320)

Status

active

Active since 73 years ago

Company No

00511139

LTD Company

Age

73 Years

Incorporated 3 September 1952

Size

N/A

Accounts

ARD: 1/3

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 2 March 2024 - 1 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 December 2026
Period: 2 March 2025 - 1 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ANGEL ROAD ESTATE COMPANY LIMITED(THE)
From: 3 September 1952To: 16 November 1990
Contact
Address

1 The Sanctuary Westminster London, SW1P 3JT,

Timeline

18 key events • 1952 - 2025

Funding Officers Ownership
Company Founded
Sept 52
Director Left
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Feb 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MULCHANDANI, Rahul

Active
1 The Sanctuary, LondonSW1P 3JT
Born March 1986
Director
Appointed 12 Feb 2025

VITHLANI, Harish Keshavji

Active
20 Crofton Grove, LondonE4 6NY
Born August 1953
Director
Appointed 29 Mar 2007

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED

Active
Bakers Road, UxbridgeUB8 1EZ
Corporate director
Appointed 11 Oct 2022

FOUNTAIN, Graham Jeremy

Resigned
Baraka, RoydonCM19 5HG
Secretary
Appointed N/A
Resigned 01 Jan 2004

LUMSDEN, Thomas Anthony

Resigned
7 Drew Place, CaterhamCR3 5FE
Secretary
Appointed 08 Aug 1997
Resigned 05 Jan 1998

SERGEANT, John Philip

Resigned
Acer House 85 Kingston Hill, Kingston Upon ThamesKT2 7PX
Secretary
Appointed 01 Jul 2006
Resigned 01 Sept 2020

STEPHENSON, Guy Congreve

Resigned
1 The Sanctuary, LondonSW1P 3JT
Secretary
Appointed 10 Dec 2003
Resigned 01 Jul 2006

ADAMS, Steven Paul

Resigned
Wharton Drive, ChelmsfordCM1 6BF
Born January 1969
Director
Appointed 12 Mar 2008
Resigned 06 Jan 2010

ADAMS, Steven Paul

Resigned
Wharton Drive, ChelmsfordCM1 6BF
Born January 1969
Director
Appointed 12 Mar 2008
Resigned 06 Jan 2010

DAVIES, Martin Victor

Resigned
Nobel Road, LondonN18 3DJ
Born January 1958
Director
Appointed 01 Jan 2010
Resigned 02 Jan 2012

DAVIES, Richard Wyndham

Resigned
20 Ridgewood Gardens, HarpendenAL5 3NN
Born February 1966
Director
Appointed 12 Jan 2001
Resigned 28 Feb 2008

DAY, Michael Stephen Fitzgerald

Resigned
Devonfield 33 Brands Hill Avenue, High WycombeHP13 5PZ
Born March 1941
Director
Appointed 10 Feb 1992
Resigned 01 Mar 2021

HARVEY, Kenneth Robert

Resigned
33 Greenleafe Drive, BarkingsideIG6 1LN
Born November 1944
Director
Appointed N/A
Resigned 25 Feb 2013

JOST, Hans Peter

Resigned
Hill House, LondonNW7 1QL
Born January 1921
Director
Appointed N/A
Resigned 07 Aug 2001

KNIGHT, Darren

Resigned
Eley Estate, EdmontonN18 3DJ
Born January 1968
Director
Appointed 10 Jan 2018
Resigned 11 Oct 2022

MACKAY, Niall John

Resigned
The Old Milking Parlour, High WycombeHP13 5XN
Born October 1964
Director
Appointed 09 Dec 1996
Resigned 04 Sept 2000

NIXON, Nicholas Michael

Resigned
10-10a Nobel Road, EdmontonN18 3DJ
Born April 1980
Director
Appointed 01 Jan 2016
Resigned 01 Mar 2017

PORTER-SMITH, Paul Benedict David

Resigned
17 Vernon Road, WatfordWD2 2JL
Born August 1964
Director
Appointed 10 Feb 1992
Resigned 10 Jan 1997

SHUKER, Edwin

Resigned
28 Cissbury Ring South, LondonN12 7BE
Born July 1955
Director
Appointed 29 Mar 2007
Resigned 12 Feb 2025

THOMPSON, Derek Frank

Resigned
Crockers Cottage Waterwick Hill, Nr Saffron WaldenCB11 4SF
Born October 1952
Director
Appointed 16 Feb 1993
Resigned 28 Oct 2008

THORPE, Steven

Resigned
Nobel Road, LondonN18 3DJ
Born May 1962
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2015

URQUART, Brian Gilbert

Resigned
Ellesmere 27 Culloden Road, EnfieldEN2 8QE
Born December 1943
Director
Appointed N/A
Resigned 10 Feb 1992
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Memorandum Articles
19 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 October 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Resolution
8 March 2013
RESOLUTIONSResolutions
Resolution
31 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Resolution
7 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
27 January 2006
AUDAUD
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
14 November 1996
363aAnnual Return
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Resolution
6 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 January 1992
363aAnnual Return
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Certificate Change Of Name Company
15 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1990
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
5 December 1988
288288
Legacy
5 December 1988
288288
Legacy
31 March 1987
363363
Legacy
3 February 1987
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
24 February 1986
AAAnnual Accounts
Legacy
31 July 1984
287Change of Registered Office
Incorporation Company
3 September 1952
NEWINCIncorporation