Background WavePink WaveYellow Wave

ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED (02239116)

ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED (02239116) is an active UK company. incorporated on 4 April 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED has been registered for 37 years. Current directors include BADRUDIN, Mahmood Firoz, Mr., BORALESSA, Harsha, DAVIES, David, Dr and 3 others.

Company Number
02239116
Status
active
Type
ltd
Incorporated
4 April 1988
Age
37 years
Address
4th Floor 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BADRUDIN, Mahmood Firoz, Mr., BORALESSA, Harsha, DAVIES, David, Dr, HE, Xiaoyun, POPAT, Chirag, SANDERSON, John Elsby, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED

ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED is an active company incorporated on 4 April 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02239116

LTD Company

Age

37 Years

Incorporated 4 April 1988

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

RAPID 5588 LIMITED
From: 4 April 1988To: 5 May 1988
Contact
Address

4th Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 26 March 2025To: 1 October 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 16 January 2018To: 26 March 2025
C/O Hml Shaw 94 Park Lane Croydon CR0 1JB England
From: 15 January 2018To: 16 January 2018
C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 6 January 2016To: 15 January 2018
C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX
From: 18 April 2012To: 6 January 2016
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 20 June 2011To: 18 April 2012
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 4 April 1988To: 20 June 2011
Timeline

27 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Aug 14
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Dec 19
Director Joined
Aug 20
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
May 23
Director Joined
May 23
Director Left
Feb 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Oct 2025

BADRUDIN, Mahmood Firoz, Mr.

Active
95 London Road, CroydonCR0 2RF
Born August 1966
Director
Appointed 21 Mar 2022

BORALESSA, Harsha

Active
95 London Road, CroydonCR0 2RF
Born October 1970
Director
Appointed 28 Jun 2018

DAVIES, David, Dr

Active
95 London Road, CroydonCR0 2RF
Born October 1951
Director
Appointed 25 Jun 2021

HE, Xiaoyun

Active
95 London Road, CroydonCR0 2RF
Born January 1973
Director
Appointed 09 May 2023

POPAT, Chirag

Active
95 London Road, CroydonCR0 2RF
Born August 1990
Director
Appointed 22 May 2023

SANDERSON, John Elsby, Dr

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born May 1949
Director
Appointed 07 Oct 2021

FRUMKIN, David Jeffrey Lionel

Resigned
6 Grove End Road, LondonNW8 9LB
Secretary
Appointed N/A
Resigned 03 Dec 2007

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2018
Resigned 30 Sept 2025

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 03 Apr 2012
Resigned 02 Jan 2018

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBN25 5NR
Corporate secretary
Appointed 30 Mar 2011
Resigned 03 Apr 2012

SOLITAIRE SECRETARIES LTD

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 08 Feb 2008
Resigned 30 Mar 2011

BAILEY, Michael Bruce

Resigned
12a Circus Lodge, LondonNW8 9JL
Born January 1963
Director
Appointed 16 Oct 2003
Resigned 06 Jul 2006

BAILEY, Mopelola Adenike

Resigned
134 Lauderdale Mansions, LondonW9 1NG
Born April 1968
Director
Appointed 06 Jul 2006
Resigned 26 Nov 2008

CROWE, Amanda Louise

Resigned
CroydonCR0 1JB
Born March 1953
Director
Appointed 20 Jun 2022
Resigned 10 Sept 2024

CROWE, Amanda Louise

Resigned
CroydonCR0 1JB
Born March 1953
Director
Appointed 05 Mar 2020
Resigned 15 Mar 2021

DELANDE, Colette

Resigned
Elm Tree Road, LondonNW8 9JT
Born March 1951
Director
Appointed 02 Mar 2017
Resigned 12 Jul 2022

DENT, Nicholas Andrew Hazard

Resigned
107 Elm Tree Court, LondonNW8 9JT
Born March 1970
Director
Appointed 27 Jun 2000
Resigned 13 Sept 2006

FISHER, Shirley Tessa

Resigned
Elm Tree Court, LondonNW8 9JT
Born June 1932
Director
Appointed 23 Jul 2010
Resigned 18 Feb 2021

FREARSON, Michael Andrew

Resigned
25 Circus Lodge, LondonNW8 9JL
Born July 1947
Director
Appointed 14 Oct 1997
Resigned 03 Apr 2000

FREEMAN, Anne Marie

Resigned
2 Circus Lodge, LondonNW8 9JL
Born November 1920
Director
Appointed N/A
Resigned 04 May 1995

FREER, Nicki

Resigned
209 Elm Tree Court, LondonNW8 9JT
Born October 1948
Director
Appointed 23 Aug 1993
Resigned 29 Feb 2024

FRUMKIN, David Jeffrey Lionel

Resigned
6 Grove End Road, LondonNW8 9LB
Born May 1938
Director
Appointed N/A
Resigned 03 Dec 2007

GOODMAN, Sheilah

Resigned
101 Elm Tree Court, LondonNW8
Born October 1934
Director
Appointed N/A
Resigned 17 Jun 1993

GORDON, John Rupert

Resigned
Flat 43 Circus Lodge, LondonNW8 9JN
Born April 1916
Director
Appointed 27 Jun 2000
Resigned 09 Aug 2001

HARTLEY, William Thomas

Resigned
207 Elm Tree Court, LondonNW8 9JT
Born March 1939
Director
Appointed 06 Feb 1995
Resigned 04 Mar 2010

JONES, Mathilda

Resigned
31 Circus Lodge, LondonNW8
Born July 1916
Director
Appointed N/A
Resigned 13 Aug 2001

JONES, Winifred Florence

Resigned
25 Circus Lodge, LondonNW8 9JL
Born November 1923
Director
Appointed 30 Oct 2001
Resigned 28 Jan 2003

KENNEDY, Anita

Resigned
38 Circus Lodge, LondonNW8
Born January 1926
Director
Appointed N/A
Resigned 15 Oct 2010

LAWRENCE, Miriam Rahamim

Resigned
CroydonCR0 1JB
Born November 1990
Director
Appointed 07 Jun 2021
Resigned 12 Sept 2024

MARRIAN, Stephanie

Resigned
4 Elm Tree Court, LondonNW8 9JT
Born October 1948
Director
Appointed 06 Feb 1995
Resigned 03 Apr 2000

MARRIAN, Stephanie

Resigned
4 Elm Tree Court, LondonNW8 9JT
Born October 1948
Director
Appointed 25 Oct 1990
Resigned 21 Sept 1992

OPPERT, Susan Ann

Resigned
27 Circus Lodge, LondonNW8
Born August 1953
Director
Appointed N/A
Resigned 21 Sept 1992

ROBERTSON, Antoinette Elizabeth

Resigned
304 Elm Tree Court, LondonNW8 9JT
Born August 1916
Director
Appointed 06 Feb 1995
Resigned 17 Jun 1997

RUTTER, Marc Gilles

Resigned
104 Elm Tree Court, LondonNW8 9JT
Born March 1964
Director
Appointed 02 Nov 1993
Resigned 11 Dec 1994
Fundings
Financials
Latest Activities

Filing History

197

Appoint Corporate Secretary Company With Name Date
4 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
24 December 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Resolution
4 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Corporate Secretary Company With Name
13 April 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
30 June 2005
363aAnnual Return
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
8 July 2004
287Change of Registered Office
Legacy
24 June 2004
363aAnnual Return
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Legacy
13 July 2003
363aAnnual Return
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
12 July 2002
363aAnnual Return
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
8 June 2001
363aAnnual Return
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363aAnnual Return
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
2 September 1999
363aAnnual Return
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
363aAnnual Return
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
17 July 1996
363aAnnual Return
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
13 September 1995
363x363x
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
17 May 1994
363x363x
Resolution
15 March 1994
RESOLUTIONSResolutions
Legacy
28 November 1993
288288
Legacy
29 September 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
24 August 1993
363x363x
Legacy
28 June 1993
288288
Legacy
6 June 1993
363x363x
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
22 April 1993
287Change of Registered Office
Legacy
21 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 June 1991
AAMDAAMD
Accounts Amended With Accounts Type Full
5 June 1991
AAMDAAMD
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
17 March 1991
363363
Legacy
29 November 1990
363363
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
12 February 1990
225(1)225(1)
Legacy
24 November 1988
122122
Resolution
23 November 1988
RESOLUTIONSResolutions
Resolution
16 November 1988
RESOLUTIONSResolutions
Resolution
16 November 1988
RESOLUTIONSResolutions
Resolution
16 November 1988
RESOLUTIONSResolutions
Legacy
8 November 1988
288288
Legacy
8 November 1988
287Change of Registered Office
Certificate Change Of Name Company
4 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1988
NEWINCIncorporation