Background WavePink WaveYellow Wave

ELM QUAY FREEHOLD LIMITED (02954763)

ELM QUAY FREEHOLD LIMITED (02954763) is an active UK company. incorporated on 2 August 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ELM QUAY FREEHOLD LIMITED has been registered for 31 years. Current directors include BANKHEAD, Muriel, CLARKE, Matthew Sheridan, DUNNE, Vincent John, Dr and 5 others.

Company Number
02954763
Status
active
Type
ltd
Incorporated
2 August 1994
Age
31 years
Address
174 Battersea Park Road, London, SW11 4ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKHEAD, Muriel, CLARKE, Matthew Sheridan, DUNNE, Vincent John, Dr, NAPIER, Carolyn Elizabeth, PRENDERGAST, Mary Pauline, REDDY, Sheila, TEGART, Bruce Edward, WILLIS, Pauline Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM QUAY FREEHOLD LIMITED

ELM QUAY FREEHOLD LIMITED is an active company incorporated on 2 August 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELM QUAY FREEHOLD LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02954763

LTD Company

Age

31 Years

Incorporated 2 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

174 Battersea Park Road London, SW11 4ND,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU England
From: 28 April 2017To: 30 March 2020
The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY
From: 22 March 2013To: 28 April 2017
Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England
From: 15 August 2012To: 22 March 2013
Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY
From: 2 August 1994To: 15 August 2012
Timeline

39 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Sept 14
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MAHNE & MAHNE LTD

Active
Battersea Park Road, LondonSW11 4ND
Corporate secretary
Appointed 04 Dec 2024

BANKHEAD, Muriel

Active
Battersea Park Road, LondonSW11 4ND
Born March 1966
Director
Appointed 08 Dec 2017

CLARKE, Matthew Sheridan

Active
Battersea Park Road, LondonSW11 4ND
Born March 1973
Director
Appointed 21 Nov 2022

DUNNE, Vincent John, Dr

Active
Battersea Park Road, LondonSW11 4ND
Born December 1963
Director
Appointed 27 Nov 2025

NAPIER, Carolyn Elizabeth

Active
Battersea Park Road, LondonSW11 4ND
Born June 1959
Director
Appointed 15 Dec 2020

PRENDERGAST, Mary Pauline

Active
Battersea Park Road, LondonSW11 4ND
Born June 1952
Director
Appointed 06 Sept 1999

REDDY, Sheila

Active
Battersea Park Road, LondonSW11 4ND
Born November 1963
Director
Appointed 26 Nov 2019

TEGART, Bruce Edward

Active
Battersea Park Road, LondonSW11 4ND
Born August 1961
Director
Appointed 14 Oct 2013

WILLIS, Pauline Anne

Active
Battersea Park Road, LondonSW11 4ND
Born June 1950
Director
Appointed 14 Oct 2013

BAIRD, Miles St Clair

Resigned
Battersea Park Road, LondonSW11 4ND
Secretary
Appointed 01 Apr 2020
Resigned 04 Dec 2024

TAYLOR, Timothy John

Resigned
Holly Tree House, Shamley GreenGU5 0RT
Secretary
Appointed 21 May 1999
Resigned 30 Jan 2001

CANBURY MANAGEMENT LTD

Resigned
Tims Boatyard, Staines Upon ThamesTW18 3JY
Corporate secretary
Appointed 01 Feb 2008
Resigned 28 Apr 2017

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 28 Apr 2017
Resigned 30 Mar 2020

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 01 Jul 2006
Resigned 31 Jan 2008

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 30 Jan 2001
Resigned 01 Jul 2006

BANKHEAD, Muriel Corrine

Resigned
2 Elm Quay Court, LondonSW8 4DE
Born March 1956
Director
Appointed 06 Sept 1999
Resigned 09 Nov 2015

BONSER, Adrian Princcep

Resigned
Tims Boatyard, StainesTW18 3JY
Born September 1962
Director
Appointed 07 Dec 2009
Resigned 13 Dec 2010

BROWN, Michael Anthony

Resigned
Battersea Park Road, LondonSW11 4ND
Born November 1954
Director
Appointed 14 Oct 2013
Resigned 10 Nov 2021

CHANDA, Noyona

Resigned
Tims Boatyard, Staines Upon ThamesTW18 3JY
Born November 1950
Director
Appointed 07 Dec 2009
Resigned 11 Dec 2016

CLARKE, Anthony Richard

Resigned
298 Regents Park Road, LondonN3 2UU
Born August 1953
Director
Appointed 07 Dec 2009
Resigned 21 Nov 2017

DE CESARE, Jamie Michael John

Resigned
Battersea Park Road, LondonSW11 4ND
Born July 1979
Director
Appointed 01 Nov 2021
Resigned 07 Jul 2025

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Nominee director
Appointed 02 Aug 1994
Resigned 09 Sept 1994

FLINT, Caroline

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1941
Director
Appointed 07 Dec 2009
Resigned 14 Jan 2019

HAWKEY, David

Resigned
74 Elm Quay Court, LondonSW8 5DF
Born August 1939
Director
Appointed 06 Sept 1999
Resigned 13 Jul 2015

HELLE, Tore John

Resigned
5 Elm Quay Court, LondonSW8 5DE
Born July 1940
Director
Appointed 29 Oct 1996
Resigned 14 Dec 1999

JEPHCOTT, Monika

Resigned
Battersea Park Road, LondonSW11 4ND
Born May 1945
Director
Appointed 13 Nov 2017
Resigned 29 Oct 2019

JEPHCOTT, Monika

Resigned
Belmont Road, UckfieldTN22 1BP
Born May 1945
Director
Appointed 09 Nov 2015
Resigned 11 Dec 2016

JOHNSTON, David Lawrence

Resigned
70 Elm Quay Court, LondonSW8 5DF
Born April 1936
Director
Appointed 06 Sept 1999
Resigned 21 Sept 2001

JOHNSTON, David Lawrence

Resigned
70 Elm Quay Court, LondonSW8 5DF
Born April 1936
Director
Appointed 09 Sept 1994
Resigned 27 Feb 1996

LANDERS, Elizabeth Camille

Resigned
Battersea Park Road, LondonSW11 4ND
Born September 1950
Director
Appointed 15 Apr 2019
Resigned 11 Nov 2024

MARLEY, Ross

Resigned
Battersea Park Road, LondonSW11 4ND
Born April 1977
Director
Appointed 10 Nov 2021
Resigned 21 Nov 2022

MCNICHOLAS, Stuart John

Resigned
Tims Boatyard, Staines Upon ThamesTW18 3JY
Born August 1962
Director
Appointed 07 Dec 2009
Resigned 15 Sept 2014

O'CONNOR, Michael Joseph Anselm

Resigned
Flat 26 Elm Quay Court, LondonSW8 5DE
Born October 1956
Director
Appointed 02 Oct 1994
Resigned 23 Sept 1997

PADDICK, Brian Leonard

Resigned
Flat 5 Elm Quay Court, LondonSW8 5DE
Born April 1958
Director
Appointed 14 Nov 2005
Resigned 11 Sept 2007

POTTER, Stephen

Resigned
25 Elm Quay Court, LondonSW8 5DE
Born May 1945
Director
Appointed 02 Dec 2004
Resigned 14 Feb 2007
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 December 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 April 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
30 August 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
363sAnnual Return (shuttle)
Legacy
19 August 2008
287Change of Registered Office
Legacy
11 August 2008
287Change of Registered Office
Legacy
7 May 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
15 September 2006
363aAnnual Return
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Legacy
31 May 2005
88(2)R88(2)R
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
363aAnnual Return
Legacy
20 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
8 August 2002
88(2)R88(2)R
Legacy
8 August 2002
363aAnnual Return
Legacy
8 August 2002
88(2)R88(2)R
Legacy
10 May 2002
88(2)R88(2)R
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
363aAnnual Return
Legacy
14 August 2001
287Change of Registered Office
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
29 September 2000
363aAnnual Return
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
13 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
17 August 1999
363aAnnual Return
Legacy
26 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
13 August 1998
363aAnnual Return
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
363aAnnual Return
Legacy
8 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
6 August 1996
363aAnnual Return
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
28 July 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
10 October 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Resolution
31 August 1994
RESOLUTIONSResolutions
Incorporation Company
2 August 1994
NEWINCIncorporation