Background WavePink WaveYellow Wave

ELLIOTT HOUSE MANAGEMENT COMPANY LIMITED (02533094)

ELLIOTT HOUSE MANAGEMENT COMPANY LIMITED (02533094) is an active UK company. incorporated on 21 August 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ELLIOTT HOUSE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include KARA, Sajjad, PATEL, Amit.

Company Number
02533094
Status
active
Type
ltd
Incorporated
21 August 1990
Age
35 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KARA, Sajjad, PATEL, Amit
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIOTT HOUSE MANAGEMENT COMPANY LIMITED

ELLIOTT HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELLIOTT HOUSE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02533094

LTD Company

Age

35 Years

Incorporated 21 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 18 August 2023
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 16 November 2009To: 12 October 2010
5 the Courtyard Whytebeam View Whyteleafe Surrey CR3 0AU U.K
From: 21 August 1990To: 16 November 2009
Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Dec 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Owner Exit
Sept 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KARA, Sajjad

Active
Kings Avenue, LondonN21 3NA
Born March 1975
Director
Appointed 20 Jul 2023

PATEL, Amit

Active
Kings Avenue, LondonN21 3NA
Born February 1980
Director
Appointed 20 Jul 2023

VINCE, Patricia Margaret

Resigned
6 Elliott House, Thornton HeathCR7 7QA
Secretary
Appointed N/A
Resigned 30 Jun 2005

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 27 May 2023

GOODACRE PROPERTY SERVICES LIMITED

Resigned
132 Heathfield Road, KestonBR2 6BA
Corporate secretary
Appointed 01 Dec 2004
Resigned 31 Aug 2008

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jul 2009
Resigned 18 Dec 2009

ALEGIEUND, Godwin Agbudumeh

Resigned
8 Bori Crescent, Agbara Estate
Born June 1953
Director
Appointed 03 Jan 2006
Resigned 07 Dec 2006

ALIGBE, Heather Titia

Resigned
Flat 1 Elliott House, Thornton HeathCR7 7QA
Born June 1963
Director
Appointed 01 Sept 1994
Resigned 10 Jan 2005

BRUCE, Colin John

Resigned
7 Elliott House, Thornton HeathCR7 7QA
Born September 1960
Director
Appointed N/A
Resigned 10 Dec 1997

IDEM, Miranda

Resigned
7 Elliott House, Thornton HeathCR7 7QA
Born September 1984
Director
Appointed 31 Aug 2005
Resigned 18 May 2007

JOSHI, Aashish Manhar

Resigned
Flat 2 Elliott House, Thornton HeathCR7 7QA
Born April 1973
Director
Appointed 31 Jul 1996
Resigned 10 May 2005

KELLY, Judaline Patricia

Resigned
3 Elliott House, Thornton HeathCR7 7QA
Born July 1955
Director
Appointed 06 Dec 1999
Resigned 20 Mar 2005

LOWE, Orla Sarah

Resigned
Elliott House, Thornton HeathCR7 7QA
Born May 1983
Director
Appointed 17 Nov 2013
Resigned 13 Dec 2022

MARSH, Alan

Resigned
3 Elliott House, Thornton HeathCR7 7QA
Born April 1965
Director
Appointed N/A
Resigned 01 Apr 1997

PATEL, Jay

Resigned
Flat 7 Elliott House, Thornton HeathCR7 7QA
Born April 1972
Director
Appointed 10 Dec 1997
Resigned 05 Jul 2005

THOMPSON, Neville Anthony

Resigned
Elliott House, Thornton HeathCR7 7QA
Born December 1956
Director
Appointed 16 Nov 2007
Resigned 01 May 2012

URQUHART, James

Resigned
5 The Courtyard, WhyteleafeCR3 0AU
Born January 1964
Director
Appointed 21 Aug 1990
Resigned 20 Jul 2023

VINCE, Patricia Margaret

Resigned
6 Elliott House, Thornton HeathCR7 7QA
Born February 1947
Director
Appointed N/A
Resigned 30 Jun 2005

WALLACE, Pat

Resigned
4 Elliott House, Thornton HeathCR7 7QA
Born February 1953
Director
Appointed N/A
Resigned 01 Oct 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Sajjad Kara

Ceased
LondonN21 3NA
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2023
Ceased 20 Jul 2023
LondonSW4 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2022

Mr James Urquhart

Ceased
Whytebeam View, WhyteleafeCR3 0AU
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Termination Director Company
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Appoint Corporate Secretary Company With Name
30 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Appoint Corporate Secretary Company With Name
19 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
17 November 2008
287Change of Registered Office
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
21 November 2006
288cChange of Particulars
Legacy
18 October 2006
288cChange of Particulars
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
4 October 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Resolution
3 February 1992
RESOLUTIONSResolutions
Legacy
2 February 1992
363b363b
Legacy
16 May 1991
224224
Incorporation Company
21 August 1990
NEWINCIncorporation