Background WavePink WaveYellow Wave

ELITE DEVELOPMENTS LIMITED (02043998)

ELITE DEVELOPMENTS LIMITED (02043998) is an active UK company. incorporated on 6 August 1986. 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. ELITE DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include KAIMAKAMIS, Frixos.

Company Number
02043998
Status
active
Type
ltd
Incorporated
6 August 1986
Age
39 years
Address
51 The Grove, London, W5 5DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAIMAKAMIS, Frixos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE DEVELOPMENTS LIMITED

ELITE DEVELOPMENTS LIMITED is an active company incorporated on 6 August 1986 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. ELITE DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02043998

LTD Company

Age

39 Years

Incorporated 6 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

WEASELMEAD LIMITED
From: 6 August 1986To: 13 October 1986
Contact
Address

51 The Grove London, W5 5DX,

Previous Addresses

4 South Ealing Road London W5 4QA England
From: 12 June 2017To: 29 January 2019
105 Seven Sisters Road London N7 7QR England
From: 12 June 2017To: 12 June 2017
11 Elm Avenue London W5 3XA
From: 6 August 1986To: 12 June 2017
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KAIMAKAMIS, Frixos

Active
The Grove, LondonW5 5DX
Born April 1985
Director
Appointed 20 Mar 2017

KAIMAKAMIS, Adonis

Resigned
9 Elm Avenue, LondonW5 3XA
Secretary
Appointed 01 May 1998
Resigned 31 Mar 2008

KAIMAKAMIS, Kyproula

Resigned
Elm Avenue, LondonW5 3XA
Secretary
Appointed 31 Mar 2008
Resigned 20 Mar 2017

KAIMAKAMIS, Maria

Resigned
7 Elm Avenue, LondonW5 3XA
Secretary
Appointed N/A
Resigned 01 May 1998

KAIMAKAMIS, Agis Frixos

Resigned
Elm Avenue, LondonW5 3XA
Born June 1961
Director
Appointed 31 Mar 2008
Resigned 20 Mar 2017

KAIMAKAMIS, Dionysios

Resigned
5 Elm Avenue, LondonW5 3XA
Born December 1955
Director
Appointed N/A
Resigned 31 Mar 2008

KAIMAKAMIS, Nicos

Resigned
7 Elm Avenue, LondonW5 3XA
Born May 1953
Director
Appointed N/A
Resigned 31 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
The Grove, LondonW5 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
The Grove, LondonW5 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2017
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
18 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
2 November 2001
88(2)R88(2)R
Legacy
26 October 2001
123Notice of Increase in Nominal Capital
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
16 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
18 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
22 September 1993
363aAnnual Return
Legacy
22 September 1993
363aAnnual Return
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
1 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
5 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Legacy
15 September 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 July 1988
AAAnnual Accounts
Legacy
28 June 1988
395Particulars of Mortgage or Charge
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
24 May 1988
PUC 2PUC 2
Legacy
20 April 1988
395Particulars of Mortgage or Charge
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Legacy
9 March 1988
288288
Legacy
16 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
13 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1986
288288
Legacy
7 October 1986
287Change of Registered Office
Certificate Incorporation
6 August 1986
CERTINCCertificate of Incorporation