Background WavePink WaveYellow Wave

ELDERMOUNT LIMITED (01570313)

ELDERMOUNT LIMITED (01570313) is an active UK company. incorporated on 26 June 1981. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELDERMOUNT LIMITED has been registered for 44 years. Current directors include HALPERN, Jacob, VAISFICHE, Aron.

Company Number
01570313
Status
active
Type
ltd
Incorporated
26 June 1981
Age
44 years
Address
New Riverside, Salford, M7 2FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERN, Jacob, VAISFICHE, Aron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDERMOUNT LIMITED

ELDERMOUNT LIMITED is an active company incorporated on 26 June 1981 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELDERMOUNT LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01570313

LTD Company

Age

44 Years

Incorporated 26 June 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

New Riverside 439 Lower Broughton Road Salford, M7 2FX,

Timeline

13 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jun 81
Director Left
Jan 17
Director Left
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Left
May 21
Owner Exit
Jan 25
Director Left
Jan 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VAISFICHE, Aron

Active
New Riverside, SalfordM7 2FX
Secretary
Appointed 02 Jul 1999

HALPERN, Jacob

Active
New Riverside, SalfordM7 2FX
Born March 1953
Director
Appointed N/A

VAISFICHE, Aron

Active
New Riverside, SalfordM7 2FX
Born January 1939
Director
Appointed N/A

HALPERN, Josef

Resigned
42 Broom Lane, SalfordM7 4FJ
Secretary
Appointed N/A
Resigned 02 Jul 1999

VAISFICHE, Aron

Resigned
11 Broom Lane, SalfordM7 4EQ
Secretary
Appointed 02 Jul 1999
Resigned 02 Jul 1999

HALPERN, Akiba Aron

Resigned
New Riverside, SalfordM7 2FX
Born October 1935
Director
Appointed N/A
Resigned 01 Jan 2021

HALPERN, David Moses

Resigned
New Riverside, SalfordM7 2FX
Born August 1933
Director
Appointed N/A
Resigned 25 May 2021

HALPERN, David Moishe

Resigned
New Riverside, SalfordM7 2FX
Born January 1940
Director
Appointed N/A
Resigned 16 Dec 2024

HALPERN, Lea

Resigned
New Riverside, SalfordM7 2FX
Born January 1933
Director
Appointed 01 Nov 2003
Resigned 25 May 2021

HALPERN, Mordecai

Resigned
New Riverside, SalfordM7 2FX
Born September 1946
Director
Appointed N/A
Resigned 28 Dec 2015

HALPERN, Rose

Resigned
New Riverside, SalfordM7 2FX
Born September 1953
Director
Appointed 01 Nov 2003
Resigned 25 May 2021

VAISFICHE, Esther

Resigned
New Riverside, SalfordM7 2FX
Born March 1945
Director
Appointed 01 Nov 2003
Resigned 25 May 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Aron Vaisfiche

Active
New Riverside, SalfordM7 2FX
Born January 1939

Nature of Control

Significant influence or control
Notified 05 Mar 2026

Mr Aron Vaisfiche

Ceased
New Riverside, SalfordM7 2FX
Born March 1939

Nature of Control

Significant influence or control
Notified 28 Dec 2016
Ceased 05 Mar 2026

Mr David Moishe Halpern

Ceased
New Riverside, SalfordM7 2FX
Born January 1940

Nature of Control

Significant influence or control
Notified 28 Dec 2016
Ceased 16 Dec 2024

Mr David Moses Halpern

Ceased
New Riverside, SalfordM7 2FX
Born August 1933

Nature of Control

Significant influence or control
Notified 28 Dec 2016
Ceased 25 May 2021

Mr Akiba Aaron Halpern

Ceased
New Riverside, SalfordM7 2FX
Born October 1935

Nature of Control

Significant influence or control
Notified 28 Dec 2016
Ceased 01 Jan 2021

Mr Jacob Halpern

Active
New Riverside, SalfordM7 2FX
Born April 1953

Nature of Control

Significant influence or control
Notified 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

151

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts Amended With Made Up Date
29 October 2013
AAMDAAMD
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Legacy
16 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
28 December 2008
403aParticulars of Charge Subject to s859A
Legacy
28 December 2008
403aParticulars of Charge Subject to s859A
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
13 March 1992
363aAnnual Return
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1991
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Legacy
12 February 1990
363363
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
24 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
12 January 1988
288288
Legacy
9 September 1987
363363
Accounts With Accounts Type Small
11 August 1987
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
363363
Miscellaneous
30 July 1981
MISCMISC
Incorporation Company
26 June 1981
NEWINCIncorporation