Background WavePink WaveYellow Wave

ELM BANK MANSIONS LIMITED (02686887)

ELM BANK MANSIONS LIMITED (02686887) is an active UK company. incorporated on 12 February 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELM BANK MANSIONS LIMITED has been registered for 34 years. Current directors include DOLAN, Martin, EVANS-TIPPING, Fenella, MUXWORTHY, Ashley and 2 others.

Company Number
02686887
Status
active
Type
ltd
Incorporated
12 February 1992
Age
34 years
Address
7 Elm Bank Mansions, London, SW13 0NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOLAN, Martin, EVANS-TIPPING, Fenella, MUXWORTHY, Ashley, OWEN, Gerallt Aled, WRENN, Annabel Clover Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM BANK MANSIONS LIMITED

ELM BANK MANSIONS LIMITED is an active company incorporated on 12 February 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELM BANK MANSIONS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02686887

LTD Company

Age

34 Years

Incorporated 12 February 1992

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 2 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

7 Elm Bank Mansions The Terrace London, SW13 0NS,

Previous Addresses

The Gatehouse Heritage Walk Kew Bridge Road Brentford TW8 0EF England
From: 29 November 2022To: 1 December 2022
Newton House 50 Vineyard Path London SW14 8ET
From: 9 February 2012To: 29 November 2022
15-17 Church Road Barnes London SW13 9HG
From: 12 February 1992To: 9 February 2012
Timeline

24 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Feb 10
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Oct 13
Director Joined
May 14
Funding Round
Jun 14
Funding Round
Feb 15
Funding Round
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Apr 16
Director Left
Nov 16
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Owner Exit
Feb 22
Funding Round
Apr 22
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
8
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

WRENN, Annabel

Active
The Terrace, LondonSW13 0NS
Secretary
Appointed 20 Feb 2023

DOLAN, Martin

Active
The Terrace, LondonSW13 0NS
Born July 1986
Director
Appointed 14 Jun 2023

EVANS-TIPPING, Fenella

Active
The Terrace, LondonSW13 0NS
Born September 1943
Director
Appointed 21 Nov 2021

MUXWORTHY, Ashley

Active
The Terrace, LondonSW13 0NS
Born March 1960
Director
Appointed 14 Jun 2023

OWEN, Gerallt Aled

Active
Elm Bank Gardens, LondonSW13 0NS
Born January 1970
Director
Appointed 24 Nov 2015

WRENN, Annabel Clover Jane

Active
Pump Lane, BembridgePO35 5NG
Born February 1965
Director
Appointed 19 Nov 2021

DELANEY, Geoffrey Luke

Resigned
8 Elm Bank Mansions, LondonSW13 0NS
Secretary
Appointed 12 Feb 1992
Resigned 01 Mar 1997

READ, Laurence John

Resigned
27 Mount Park Road, LondonW5 2RS
Secretary
Appointed 01 Mar 1997
Resigned 11 Dec 2001

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Feb 1992
Resigned 12 Feb 1992

R & B BARNES LIMITED

Resigned
15-17 Church Road, LondonSW13 9HG
Corporate secretary
Appointed 11 Dec 2001
Resigned 31 Oct 2022

BARRETT, Robert Scott

Resigned
15 Elm Bank Mansions, LondonSW13 0NS
Born January 1952
Director
Appointed 04 Dec 2003
Resigned 27 Nov 2015

BOX, John Allan Hyatt

Resigned
5 Elm Bank Mansions, LondonSW13 0NS
Born January 1920
Director
Appointed 12 Feb 1992
Resigned 01 May 1996

BRIDGE, Margaret Ann

Resigned
15a Elm Bank Mansions, LondonSW13 0NS
Born February 1961
Director
Appointed 12 Feb 1992
Resigned 07 May 1996

CLARK, Bruce Henry

Resigned
1 Elm Bank Mansions, LondonSW13 0NS
Born February 1978
Director
Appointed 28 Nov 2001
Resigned 19 Apr 2005

COLE, Michael

Resigned
13a Elm Bank Mansions, LondonSW13 0NS
Born November 1967
Director
Appointed 26 Feb 2007
Resigned 09 Jul 2008

COPE, Jeanette

Resigned
42 Elm Bank Mansions, LondonSW13 0NS
Born October 1957
Director
Appointed 15 Feb 2000
Resigned 18 Oct 2016

COULTHARD, Derek Anthoney

Resigned
36 Elm Bank Mansions, LondonSW13 0NS
Born June 1947
Director
Appointed 12 Feb 1992
Resigned 15 Feb 2000

COX, Patrick

Resigned
26a Elm Bank Mansions, BarnesSW13 0NS
Born July 1933
Director
Appointed 11 Jun 2001
Resigned 22 Nov 2008

DAVIS, Matthew Thomas, Dr

Resigned
Flat 44a Elm Bank Mansions, BarnesSW13 0NS
Born April 1977
Director
Appointed 19 Apr 2005
Resigned 16 Oct 2006

DELANEY, Geoffrey Luke

Resigned
8 Elm Bank Mansions, LondonSW13 0NS
Born August 1941
Director
Appointed 12 Feb 1992
Resigned 01 Mar 1997

FALDON, Penelope Jane

Resigned
Elm Bank Gardens, LondonSW13 0NS
Born November 1954
Director
Appointed 24 Nov 2015
Resigned 20 Jan 2023

HARRIS, Anthony David

Resigned
24 Bridge Lane, LondonSW11 3AD
Born October 1941
Director
Appointed 12 Feb 1992
Resigned 08 May 1994

HICKIE, Gerard

Resigned
27 Westfields Avenue, LondonSW13 0AT
Born December 1958
Director
Appointed 12 Feb 1992
Resigned 23 Jan 1994

HURE, Denis Eric Bernard

Resigned
21 Elm Bank Mansions, LondonSW13 0NS
Born December 1965
Director
Appointed 19 Apr 2005
Resigned 17 Oct 2006

MARSHALL, Neil James

Resigned
24 Elm Bank Mansions, LondonSW13 0NS
Born January 1959
Director
Appointed 15 Feb 2000
Resigned 18 Apr 2002

MCVAY, Bridget Siobhan

Resigned
34a Elm Bank Mansions, LondonSW13 0NS
Born March 1965
Director
Appointed 06 Nov 1996
Resigned 20 May 1997

MOSS, Geoffrey Charles

Resigned
16a Elm Bank Mansions, LondonSW13 0NS
Born August 1935
Director
Appointed 06 Nov 1996
Resigned 19 Apr 2005

ORLOVA, Ksenia

Resigned
10 Elm Bank Mansions, BarnesSW13 0NS
Born February 1971
Director
Appointed 11 Jun 2001
Resigned 22 Mar 2004

PALMER, Stephen John

Resigned
6 Elm Bank Mansions, LondonSW13 0NS
Born January 1965
Director
Appointed 12 Feb 1992
Resigned 03 Aug 2002

STRANG, Alan Findlay

Resigned
10 Elm Bank Mansions, LondonSW13
Born May 1946
Director
Appointed 12 Feb 1992
Resigned 31 Oct 1994

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 07 Feb 1992
Resigned 12 Feb 1992

WILKINSON, Belinda Mary-Rose Curwey

Resigned
Elm Bank Mansions, LondonSW13 0NS
Born October 1955
Director
Appointed 28 Nov 2013
Resigned 25 Feb 2022

YORKE, Sheila Catherine Wilson

Resigned
28a Elm Bank Mansions, LondonSW13 0NS
Born June 1927
Director
Appointed 12 Feb 1992
Resigned 21 Jun 2009

Persons with significant control

3

0 Active
3 Ceased

Mr Gerallt Aled Owen

Ceased
The Terrace, LondonSW13 0NS
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 09 Feb 2023

Ms Penelope Jane Faldon

Ceased
The Terrace, LondonSW13 0NS
Born November 1954

Nature of Control

Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 20 Jan 2023

Ms Belinda Mary-Rose Curwey Wilkinson

Ceased
50 Vineyard Path, LondonSW14 8ET
Born October 1955

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Ceased 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 December 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Legacy
12 November 2007
88(2)R88(2)R
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
10 August 2007
88(2)R88(2)R
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Memorandum Articles
19 July 2005
MEM/ARTSMEM/ARTS
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
123Notice of Increase in Nominal Capital
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
88(2)R88(2)R
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
287Change of Registered Office
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
11 March 1994
288288
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
17 December 1993
88(2)R88(2)R
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
224224
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
287Change of Registered Office
Legacy
20 May 1992
288288
Incorporation Company
12 February 1992
NEWINCIncorporation