Background WavePink WaveYellow Wave

43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED (02587885)

43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED (02587885) is an active UK company. incorporated on 4 March 1991. with registered office in 27 Palace Gate. The company operates in the Real Estate Activities sector, engaged in residents property management. 43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include ACTON, Nicola Alexandra, DALRYMPLE, David Hew, The Honourable.

Company Number
02587885
Status
active
Type
ltd
Incorporated
4 March 1991
Age
35 years
Address
27 Palace Gate, W8 5LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACTON, Nicola Alexandra, DALRYMPLE, David Hew, The Honourable
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED

43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 1991 with the registered office located in 27 Palace Gate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02587885

LTD Company

Age

35 Years

Incorporated 4 March 1991

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 17 December 2025 (4 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

27 Palace Gate London , W8 5LS,

Timeline

6 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Feb 11
Director Joined
May 11
Director Left
Jun 15
Director Left
Jun 21
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LINDON, Charles Jeremy Paul

Active
27 Palace Gate, LondonW8 5LS
Secretary
Appointed 14 Jul 1997

ACTON, Nicola Alexandra

Active
Elvaston Place, LondonSW7 5NP
Born August 1984
Director
Appointed 16 May 2011

DALRYMPLE, David Hew, The Honourable

Active
Flat 3, LondonSW7 5NP
Born March 1963
Director
Appointed 04 Dec 2000

HUSSAIN, Amjad Mazhar

Resigned
1 The Spur, GosportPO12 2NA
Secretary
Appointed 20 Nov 1994
Resigned 14 Jul 1997

JENKINS, Susan Hilary

Resigned
40 Abbey Road, EnfieldEN1 2QN
Secretary
Appointed 04 Mar 1991
Resigned 04 Mar 1993

KELSEY, Nicholas Hugh

Resigned
43 Elvaston Place, LondonSW7 5NP
Secretary
Appointed 09 Dec 1992
Resigned 22 Jun 1994

PIPE, Roderic Alan, Doctor

Resigned
43 Elvaston Place, LondonSW7 5NP
Secretary
Appointed N/A
Resigned 04 Mar 1993

CHAPLIN, Melvin Perry

Resigned
Greystones, StanmoreHA7 3AA
Born October 1961
Director
Appointed 04 Mar 1991
Resigned 04 Mar 1993

CONYERS, Emma Sophie

Resigned
19 Pembroke Walk, LondonW8 6PQ
Born December 1968
Director
Appointed 20 Nov 1994
Resigned 10 Jul 2000

FENNER-LEITAO, Paul

Resigned
43 Elvaston Place, LondonSW7 5NP
Born November 1971
Director
Appointed 20 Jul 2008
Resigned 01 Jun 2015

JILLINGS, Christopher Howard

Resigned
64 Cromford Road, LondonSW18 1NY
Born May 1962
Director
Appointed 20 Nov 1994
Resigned 30 Nov 2010

LAMB, Alyson Margaret

Resigned
Flat B 43 Elvaston Place, LondonSW7
Born October 1955
Director
Appointed 17 Oct 2000
Resigned 15 Jun 2021

LEWIS, Marc

Resigned
Flat A, LondonSW7 5NP
Born May 1968
Director
Appointed 05 Apr 2005
Resigned 24 Jan 2026

PIPE, Roderick Alan, Dr.

Resigned
Flat 1, LondonSW7 5NP
Born June 1960
Director
Appointed N/A
Resigned 20 Nov 1994

SANASSEE, Vengtas

Resigned
Flat A 43 Elvaston Place, LondonSW7 5NP
Born July 1935
Director
Appointed 20 Nov 1994
Resigned 24 Nov 2000

STEPHENS, Susan Irene

Resigned
Flat 3 Elvaston Place, LondonSW7 5QH
Born July 1954
Director
Appointed N/A
Resigned 09 Dec 1992
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
25 July 1997
287Change of Registered Office
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
88(2)R88(2)R
Resolution
1 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
21 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
15 April 1993
363b363b
Legacy
15 January 1993
287Change of Registered Office
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
18 May 1992
287Change of Registered Office
Legacy
18 May 1992
363aAnnual Return
Incorporation Company
4 March 1991
NEWINCIncorporation