Background WavePink WaveYellow Wave

ELVASTON MANAGEMENT COMPANY LIMITED (02843132)

ELVASTON MANAGEMENT COMPANY LIMITED (02843132) is an active UK company. incorporated on 6 August 1993. with registered office in Fulham Road. The company operates in the Real Estate Activities sector, engaged in residents property management. ELVASTON MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include CORRY, John Armar Galbraith, Viscount, GRIOLI, Marcello, HAZELWOOD, Steven.

Company Number
02843132
Status
active
Type
ltd
Incorporated
6 August 1993
Age
32 years
Address
The Studio, Fulham Road, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORRY, John Armar Galbraith, Viscount, GRIOLI, Marcello, HAZELWOOD, Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVASTON MANAGEMENT COMPANY LIMITED

ELVASTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 1993 with the registered office located in Fulham Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELVASTON MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02843132

LTD Company

Age

32 Years

Incorporated 6 August 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

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

The Studio 16 Cavaye Place Fulham Road, SW10 9PT,

Timeline

9 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Aug 93
Director Left
May 10
Director Joined
Jun 10
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Jun 15
Funding Round
Feb 21
Director Joined
Mar 21
Director Left
Sept 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
152 Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 06 Jul 2007

CORRY, John Armar Galbraith, Viscount

Active
4 Queen's Gate Place, LondonSW7 5NX
Born November 1985
Director
Appointed 02 Oct 2013

GRIOLI, Marcello

Active
14 Queen's Gate Place, LondonSW7 5NX
Born September 1969
Director
Appointed 29 Jan 2021

HAZELWOOD, Steven

Active
Bristol Road, BirminghamB5 7TX
Born June 1952
Director
Appointed 01 Jun 2015

TAYLOR, Roger Sewell

Resigned
Larchwood, GuildfordGU5 0PG
Secretary
Appointed 29 Aug 2002
Resigned 06 Jul 2007

WALLER, James Arthur

Resigned
126a Friar Street, ReadingRG1 1UP
Secretary
Appointed 06 Aug 1993
Resigned 29 Aug 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Aug 1993
Resigned 06 Aug 1993

ANGENENT, Wilhelmus Cornelius Johann

Resigned
Schouwweg 103 2243 Bp Wassenaar, The Netherlands
Director
Appointed 17 Sept 1993
Resigned 22 Jul 1994

HOFMEYR, Caroline Marguerite

Resigned
Flat 8 14 Queens Gate Place, LondonSW7 5NX
Born May 1970
Director
Appointed 09 Oct 2003
Resigned 09 May 2006

LANGTON, Peter Stuart

Resigned
Cater Allen House, St HelierCHANNEL
Born December 1953
Director
Appointed 06 Aug 1993
Resigned 11 Jul 1994

LIVINGSTONE, Bryony Jane

Resigned
Flat 2, LondonSW7 5NX
Born May 1963
Director
Appointed 12 Sept 2006
Resigned 28 Feb 2021

LLOYD WILLIAMS, Nicola Anne

Resigned
C4 Stanley Knoll, Stanley
Born July 1963
Director
Appointed 06 Aug 1993
Resigned 28 Apr 2002

MOLVIDSON, Max Richard

Resigned
Old Manor Farm The Street, GuildfordGU4 7RY
Born June 1943
Director
Appointed 11 Jul 1994
Resigned 09 Oct 2003

QUARANTO, Leonard Anthony

Resigned
Naunton, CheltenhamGL54 3AT
Born June 1947
Director
Appointed 28 Oct 2001
Resigned 01 Jun 2010

RAHMAN, Sajjad

Resigned
5 Queens Road, LondonE11 1BA
Born August 1969
Director
Appointed 12 Sept 2006
Resigned 29 Apr 2009

SEXTON, Paul Charles Peake

Resigned
4 Mark Terrace, LondonSW20 8TF
Born March 1963
Director
Appointed 06 Aug 1993
Resigned 23 Mar 1998

STEWART, Verna

Resigned
The Studio, Fulham RoadSW10 9PT
Born June 1953
Director
Appointed 01 Jun 2010
Resigned 04 Oct 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Aug 1993
Resigned 06 Aug 1993

THE QGP TRUST

Resigned
Suite 220, LondonSW7 4UB
Corporate director
Appointed 27 Mar 1998
Resigned 23 Apr 2001
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 September 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Change Sail Address Company
12 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
28 April 2009
AAMDAAMD
Legacy
16 October 2008
363aAnnual Return
Legacy
10 April 2008
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
287Change of Registered Office
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2007
AAAnnual Accounts
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
287Change of Registered Office
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
18 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Resolution
4 March 1999
RESOLUTIONSResolutions
Resolution
4 March 1999
RESOLUTIONSResolutions
Resolution
4 March 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
7 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
13 October 1997
AAAnnual Accounts
Legacy
22 August 1997
88(2)R88(2)R
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 November 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 June 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
88(2)R88(2)R
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
17 November 1993
88(2)R88(2)R
Legacy
20 October 1993
288288
Legacy
20 August 1993
288288
Legacy
18 August 1993
288288
Legacy
13 August 1993
287Change of Registered Office
Legacy
13 August 1993
288288
Legacy
13 August 1993
288288
Incorporation Company
6 August 1993
NEWINCIncorporation