Background WavePink WaveYellow Wave

ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED (02696772)

ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED (02696772) is an active UK company. incorporated on 12 March 1992. with registered office in East Tilbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED has been registered for 34 years. Current directors include CRAIG, Alexander, MINTCHEV, Sava.

Company Number
02696772
Status
active
Type
ltd
Incorporated
12 March 1992
Age
34 years
Address
Bc04 Building 13 Princess Margaret Road, East Tilbury, RM18 8RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAIG, Alexander, MINTCHEV, Sava
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED

ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED is an active company incorporated on 12 March 1992 with the registered office located in East Tilbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELSINORE GARDENS BLOCK E (NUMBER 2) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02696772

LTD Company

Age

34 Years

Incorporated 12 March 1992

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 24 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury, RM18 8RH,

Previous Addresses

C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England
From: 1 June 2018To: 2 June 2023
C/O Arrow Leasehold Management Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU
From: 6 March 2015To: 1 June 2018
Stephen Rosser Accountants 43 Bridge Road Grays Essex RM17 6BU
From: 13 September 2011To: 6 March 2015
52 Brighton Road Surbiton Surrey KT6 5PL
From: 12 March 1992To: 13 September 2011
Timeline

3 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Dec 22
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ARROW LEASEHOLD MANAGEMENT LTD

Active
London Road, West ThurrockRM20 3JT
Corporate secretary
Appointed 07 Mar 2017

CRAIG, Alexander

Active
Princess Margaret Road, East TilburyRM18 8RH
Born March 1997
Director
Appointed 01 Dec 2022

MINTCHEV, Sava

Active
7 Ophelia Gardens, LondonNW2 1ST
Born September 1965
Director
Appointed 27 Oct 2004

CRAIG, Clive

Resigned
20 Dorset Mews, LondonN3 2BN
Secretary
Appointed 14 Feb 2006
Resigned 07 Mar 2017

HARRIS, John Haden

Resigned
4 Hamlet Square, LondonNW2 1SR
Secretary
Appointed 21 Dec 1993
Resigned 16 Oct 1999

LAVERTY, Christine Mary

Resigned
Kpmg Peat Marwick, LondonEC4A 4PP
Secretary
Appointed 12 Mar 1992
Resigned 21 Dec 1993

PEASE, Ian Philip Beadnell

Resigned
23 Elsinore Gardens, LondonNW3 1SS
Secretary
Appointed 16 Oct 1999
Resigned 05 Apr 2005

CRAIG, Clive

Resigned
20 Dorset Mews, LondonN3 2BN
Born March 1957
Director
Appointed 22 Oct 2002
Resigned 09 Feb 2026

HARRIS, John Haden

Resigned
4 Hamlet Square, LondonNW2 1SR
Born January 1963
Director
Appointed 21 Dec 1993
Resigned 16 Oct 1999

KITSIS, Demitrauis

Resigned
10 Hamlet Square, LondonNW2 1SR
Born March 1948
Director
Appointed 16 Oct 1999
Resigned 22 Aug 2005

LAVERTY, Christine Mary

Resigned
Kpmg Peat Marwick, LondonEC4A 4PP
Born May 1961
Director
Appointed 12 Mar 1992
Resigned 21 Dec 1993

PEASE, Ian Philip Beadnell

Resigned
23 Elsinore Gardens, LondonNW3 1SS
Born October 1958
Director
Appointed 21 Dec 1993
Resigned 16 Mar 2005

TREHARNE, Stephen

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born January 1948
Director
Appointed 12 Mar 1992
Resigned 21 Dec 1993
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 June 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Legacy
29 May 2003
363aAnnual Return
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
2 April 2002
363aAnnual Return
Legacy
23 April 2001
363aAnnual Return
Accounts With Made Up Date
19 April 2001
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Accounts With Made Up Date
22 April 2000
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363aAnnual Return
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
10 August 1998
363aAnnual Return
Legacy
10 August 1998
363(353)363(353)
Legacy
10 August 1998
363(190)363(190)
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
25 July 1997
287Change of Registered Office
Legacy
15 May 1997
363aAnnual Return
Accounts With Made Up Date
24 April 1997
AAAnnual Accounts
Legacy
5 March 1996
363aAnnual Return
Legacy
5 March 1996
363(353)363(353)
Legacy
5 March 1996
363(190)363(190)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
13 April 1995
363x363x
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
11 August 1994
287Change of Registered Office
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
287Change of Registered Office
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
224224
Incorporation Company
12 March 1992
NEWINCIncorporation