Background WavePink WaveYellow Wave

70 ELMBOURNE ROAD LIMITED (02467741)

70 ELMBOURNE ROAD LIMITED (02467741) is an active UK company. incorporated on 7 February 1990. with registered office in 70 Elmbourne Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 70 ELMBOURNE ROAD LIMITED has been registered for 36 years. Current directors include BLAND, Camilla Rose Lusia, GROOM, Daisy Eleanor, KING, Susan Anne and 4 others.

Company Number
02467741
Status
active
Type
ltd
Incorporated
7 February 1990
Age
36 years
Address
70 Elmbourne Road, SW17 8JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAND, Camilla Rose Lusia, GROOM, Daisy Eleanor, KING, Susan Anne, LANDOWSKI, Tom Michael, MEEHAN, Paul, PRIESTLY, Cressida Lark, PRIESTLY, Indigo Eve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

70 ELMBOURNE ROAD LIMITED

70 ELMBOURNE ROAD LIMITED is an active company incorporated on 7 February 1990 with the registered office located in 70 Elmbourne Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 70 ELMBOURNE ROAD LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02467741

LTD Company

Age

36 Years

Incorporated 7 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 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

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

70 Elmbourne Road London , SW17 8JJ,

Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MEEHAN, Paul

Active
70 Elmbourne RoadSW17 8JJ
Secretary
Appointed 01 Mar 2020

BLAND, Camilla Rose Lusia

Active
Cound, ShrewsburySY5 6AF
Born February 1986
Director
Appointed 27 Aug 2014

GROOM, Daisy Eleanor

Active
70 Elmbourne RoadSW17 8JJ
Born August 1996
Director
Appointed 03 Feb 2023

KING, Susan Anne

Active
Elmbourne Road, LondonSW17 8JJ
Born September 1952
Director
Appointed 03 Oct 2025

LANDOWSKI, Tom Michael

Active
70 Elmbourne RoadSW17 8JJ
Born March 1996
Director
Appointed 03 Feb 2023

MEEHAN, Paul

Active
Flat 1 70 Elmbourne Road, LondonSW17 8JJ
Born March 1968
Director
Appointed 21 Aug 1998

PRIESTLY, Cressida Lark

Active
70 Elmbourne RoadSW17 8JJ
Born March 2000
Director
Appointed 14 Feb 2023

PRIESTLY, Indigo Eve

Active
70 Elmbourne RoadSW17 8JJ
Born September 1996
Director
Appointed 14 Feb 2023

ADUTT, James Ian

Resigned
70 Elmbourne Road, LondonSW17 8JJ
Secretary
Appointed 04 Mar 2007
Resigned 08 Oct 2014

BRIGGS, Alan

Resigned
7 Richmond Dale, BristolBS8 2UB
Secretary
Appointed N/A
Resigned 30 Apr 1996

FIONDA, Julia Alison

Resigned
Flat 1 Elmbourne Road, LondonSW17 8JJ
Secretary
Appointed 22 Apr 1996
Resigned 21 Aug 1998

HODSMAN, Nicholas Anthony

Resigned
Elmbourne Road, LondonSW17 8JJ
Secretary
Appointed 08 Oct 2014
Resigned 29 Feb 2020

MEEHAN, Paul

Resigned
Flat 1 70 Elmbourne Road, LondonSW17 8JJ
Secretary
Appointed 30 Apr 1999
Resigned 04 Mar 2007

ADUTT, James Ian

Resigned
70 Elmbourne Road, LondonSW17 8JJ
Born December 1968
Director
Appointed 05 Apr 2001
Resigned 04 Sept 2014

BRIGGS, Alan

Resigned
7 Richmond Dale, BristolBS8 2UB
Born August 1953
Director
Appointed N/A
Resigned 22 Apr 1996

CONWAY, Christopher Anthony

Resigned
Chestnut Grove Balham, LondonSW12 8JD
Born March 1948
Director
Appointed 07 Dec 2007
Resigned 14 Feb 2023

DANIEL, Tom

Resigned
Flat 4, LondonSW17 8JJ
Born February 1965
Director
Appointed N/A
Resigned 01 Aug 1997

DAVIES, Susan

Resigned
70 Elmbourne Road, LondonSW17 8JJ
Born September 1958
Director
Appointed N/A
Resigned 02 Aug 1995

DOVE, Edward Alexander William

Resigned
Flat 4 70 Elmbourne Road, LondonSW17 8JJ
Born September 1967
Director
Appointed 01 Aug 1997
Resigned 28 Jul 2006

EMERY, Roger

Resigned
70 Elmbourne Road, LondonSW17 8JJ
Born May 1952
Director
Appointed N/A
Resigned 23 Feb 1993

FIONDA, Julia Alison

Resigned
Flat 1 Elmbourne Road, LondonSW17 8JJ
Born September 1967
Director
Appointed 02 Aug 1995
Resigned 21 Aug 1998

GREY, Gemma Marie

Resigned
Flat 4, LondonSW17 8JJ
Born May 1982
Director
Appointed 16 Sept 2005
Resigned 15 Apr 2011

HAMES, Victoria Elizabeth

Resigned
Flat 5, LondonSW17 8JJ
Born October 1971
Director
Appointed 19 Dec 2003
Resigned 07 Dec 2007

HAMILTON, Louisa Jo

Resigned
Flat 3 70 Elmbourne, LondonSW17 8JJ
Born March 1973
Director
Appointed 31 Aug 2007
Resigned 03 Sept 2014

HODGES, Lucy Chillcott

Resigned
Flat 5, TootingSW17 8JJ
Born May 1974
Director
Appointed 15 Apr 2002
Resigned 05 Aug 2004

HODSMAN, Nicholas Anthony

Resigned
Elmbourne Road, LondonSW17 8JJ
Born November 1981
Director
Appointed 04 Sept 2014
Resigned 29 Feb 2020

JAMES, Nicholas John

Resigned
Elmbourne Road, LondonSW17 8JJ
Born March 1961
Director
Appointed 07 Mar 2020
Resigned 03 Oct 2025

KERWIN, Christopher James

Resigned
70 Elmbourne RoadSW17 8JJ
Born July 1976
Director
Appointed 04 Sept 2014
Resigned 29 Feb 2020

LYN, Mervyn Anthony

Resigned
Flat 2 70 Elmbourne Road, LondonSW17 8JJ
Born January 1962
Director
Appointed 22 Apr 1996
Resigned 28 May 1999

MCSLOY, Francesca

Resigned
Elmbourne Road, LondonSW17 8JJ
Born October 1988
Director
Appointed 03 Sept 2014
Resigned 03 Feb 2022

MCSLOY, Nicholas James

Resigned
Ouseley Road, LondonSW12 8ED
Born June 1982
Director
Appointed 03 Sept 2014
Resigned 03 Feb 2023

MEEHAN, Sofia

Resigned
Flat 1 70 Elmbourne Road, LondonSW17 8JJ
Born October 1967
Director
Appointed 21 Aug 1998
Resigned 29 Feb 2020

PERVIZ, Michael

Resigned
70 Elmbourne Road, LondonSW17 8JJ
Born December 1961
Director
Appointed N/A
Resigned 31 Aug 2007

POULSON, Michael James

Resigned
Flat 5, TootingSW17 8JJ
Born April 1969
Director
Appointed 05 Feb 1993
Resigned 10 Nov 1999

REIDY, Paul

Resigned
Flat 5, LondonSW17 8JJ
Born June 1967
Director
Appointed 05 Feb 1993
Resigned 10 Nov 1999
Fundings
Financials
Latest Activities

Filing History

151

Replacement Filing Of Director Appointment With Name
15 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
19 May 1999
363b363b
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
16 March 1993
288288
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
29 April 1992
363b363b
Legacy
16 February 1992
288288
Legacy
8 March 1991
363aAnnual Return
Legacy
15 March 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
88(2)R88(2)R
Legacy
23 February 1990
224224
Incorporation Company
7 February 1990
NEWINCIncorporation