Background WavePink WaveYellow Wave

ELSENHAM INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE) (01794222)

ELSENHAM INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE) (01794222) is an active UK company. incorporated on 23 February 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELSENHAM INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE) has been registered for 42 years. Current directors include KATZ, Hayley Simone, S KATZ PENSION FUND.

Company Number
01794222
Status
active
Type
ltd
Incorporated
23 February 1984
Age
42 years
Address
Zetland House, London, EC2A 4HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATZ, Hayley Simone, S KATZ PENSION FUND
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSENHAM INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE)

ELSENHAM INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 23 February 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELSENHAM INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE) was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01794222

LTD Company

Age

42 Years

Incorporated 23 February 1984

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MORANSET LIMITED
From: 23 February 1984To: 5 June 1984
Contact
Address

Zetland House 5/25 Scrutton Street London, EC2A 4HJ,

Previous Addresses

Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG
From: 23 February 1984To: 23 October 2009
Timeline

6 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Aug 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KATZ, Hayley

Active
5/25 Scrutton Street, LondonEC2A 4HJ
Secretary
Appointed 24 Sept 2009

KATZ, Hayley Simone

Active
5/25 Scrutton Street, LondonEC2A 4HJ
Born April 1974
Director
Appointed 24 Sept 2009

S KATZ PENSION FUND

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Corporate director
Appointed 02 Feb 2007

BROWN, Edric Brian

Resigned
52 Saxon Wood Road, SolihullB90 4JN
Secretary
Appointed N/A
Resigned 01 Oct 1996

DOBSON, James Henry

Resigned
Conifers, StreatleyRG8 9LA
Secretary
Appointed 01 Oct 1996
Resigned 12 Nov 1999

HEASON, Robert Andrew

Resigned
14 Plains Farm Close, NottinghamNG3 5RE
Secretary
Appointed 09 Jun 2004
Resigned 05 Nov 2008

KEARNEY, Michael Anthony

Resigned
21 Green Meadow Road, BirminghamB29 4DD
Secretary
Appointed 13 Nov 1999
Resigned 28 Sept 2001

RICHARDS, Stephen John

Resigned
9 Redwing Close, Stratford Upon AvonCV37 9EX
Secretary
Appointed 28 Sept 2001
Resigned 01 Jan 2004

LAMBERT SMITH HAMPTON GROUP LIMITED

Resigned
Woodcote Grove, EpsomKT18 5BW
Corporate secretary
Appointed 01 Jan 2004
Resigned 28 Jun 2004

ABEL, Roy John

Resigned
28 Wigton Park Close, LeedsLS17 8UH
Born July 1946
Director
Appointed 19 Dec 2005
Resigned 02 Feb 2007

BETHELL, Anthony Frank

Resigned
Upper Rowley Wasperton Hill, WarwickCV35 8DQ
Born May 1940
Director
Appointed 02 Feb 2007
Resigned 04 Aug 2025

GREEN, Nicholas

Resigned
5/25 Scrutton Street, LondonEC2A 4HJ
Born March 1982
Director
Appointed 24 Sept 2009
Resigned 19 Dec 2025

PALK, Kenneth Leonard

Resigned
The Outlook, BridportDT6 5LA
Born January 1925
Director
Appointed N/A
Resigned 09 Feb 2005

PEEL, Richard Jonathan

Resigned
372 Cromwell Tower, LondonEC2Y 8DD
Born November 1955
Director
Appointed 03 Jul 2000
Resigned 08 Apr 2005

WOOLFE, Ian Roger

Resigned
4 Bedford Row, LondonWC1R 4DF
Born May 1946
Director
Appointed N/A
Resigned 28 Apr 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Green

Ceased
5/25 Scrutton Street, LondonEC2A 4HJ
Born March 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Dec 2025

Mr Anthony Frank Bethell

Active
Upper Rowley, WarwickCV35 8DQ
Born May 1940

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Hayley Simone Katz

Active
5/25 Scrutton Street, LondonEC2A 4HJ
Born April 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Made Up Date
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Made Up Date
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Made Up Date
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Made Up Date
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Corporate Director Company With Change Date
28 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Made Up Date
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Made Up Date
24 March 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Accounts With Made Up Date
28 April 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Made Up Date
24 July 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
31 August 2006
AAAnnual Accounts
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Accounts With Made Up Date
20 August 2004
AAAnnual Accounts
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 August 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 2001
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
16 August 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 1998
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 1997
AAAnnual Accounts
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
3 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 1992
AAAnnual Accounts
Accounts With Made Up Date
10 October 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Legacy
13 December 1990
363363
Legacy
4 September 1990
288288
Accounts With Made Up Date
24 July 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Made Up Date
20 April 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Made Up Date
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
288288
Accounts With Made Up Date
22 March 1988
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
7 September 1987
288288
Legacy
25 June 1987
287Change of Registered Office
Legacy
17 June 1987
363363
Legacy
20 May 1987
288288
Legacy
3 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
22 October 1986
AAAnnual Accounts
Legacy
19 September 1986
288288
Miscellaneous
5 July 1985
MISCMISC
Memorandum Articles
25 February 1985
MEM/ARTSMEM/ARTS
Incorporation Company
23 February 1984
NEWINCIncorporation