Background WavePink WaveYellow Wave

ELIOT MEWS PROPERTY MANAGEMENT LIMITED (03132511)

ELIOT MEWS PROPERTY MANAGEMENT LIMITED (03132511) is an active UK company. incorporated on 30 November 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ELIOT MEWS PROPERTY MANAGEMENT LIMITED has been registered for 30 years. Current directors include GLATT, Saul Sigui, KHOSLA, Sudarshan Kumar, LEVINE DE GLATT, Bernice Jean and 1 others.

Company Number
03132511
Status
active
Type
ltd
Incorporated
30 November 1995
Age
30 years
Address
1 Eliot Mews, London, NW8 9ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLATT, Saul Sigui, KHOSLA, Sudarshan Kumar, LEVINE DE GLATT, Bernice Jean, PETER VASTARDIS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIOT MEWS PROPERTY MANAGEMENT LIMITED

ELIOT MEWS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 November 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ELIOT MEWS PROPERTY MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03132511

LTD Company

Age

30 Years

Incorporated 30 November 1995

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Dormant

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

1 Eliot Mews London, NW8 9ED,

Previous Addresses

247 Grays Inn Road London WC1X 8QZ United Kingdom
From: 25 November 2021To: 26 June 2023
Ratcliffe & Co 39 Hatton Garden London EC1N 8EH
From: 18 September 2013To: 25 November 2021
Ratcliffe & Co 74 Chancery Lane London WC2A 1AD
From: 30 November 1995To: 18 September 2013
Timeline

10 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Dec 11
Director Joined
May 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
May 15
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GLATT, Saul Sigui

Active
Eliot Mews, LondonNW8 9ED
Born October 1950
Director
Appointed 11 Apr 2022

KHOSLA, Sudarshan Kumar

Active
Eliot Mews, LondonNW8 9ED
Born July 1941
Director
Appointed 03 Jun 2013

LEVINE DE GLATT, Bernice Jean

Active
Eliot Mews, LondonNW8 9ED
Born February 1953
Director
Appointed 11 Apr 2022

PETER VASTARDIS LIMITED

Active
Eliot Mews, LondonNW8 9ED
Corporate director
Appointed 28 Feb 2007

MURRAY, John Shaw

Resigned
3 Whitehall Court, LondonSW1A 2EL
Secretary
Appointed 30 Nov 1995
Resigned 10 Jun 1997

PERKINS, Richard Denis

Resigned
PO BOX 61 19 Seaton Place, JerseyJE4 8PZ
Secretary
Appointed 09 Jun 1997
Resigned 02 Sept 2004

PHILIPS, Elizabeth Josephine

Resigned
18 Alexander Yanai, Herzilya Pituach
Secretary
Appointed 25 Sept 2002
Resigned 01 Sept 2004

PHILIPS, Simon Jason

Resigned
1 Eliot Mews, LondonNW8 9ED
Secretary
Appointed 01 Sept 2004
Resigned 29 Jun 2007

REES, Robert James

Resigned
1 Eliot Mews, LondonNW8 9ED
Secretary
Appointed 29 Jun 2007
Resigned 22 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Nov 1995
Resigned 30 Nov 1995

DICKSON, Fiona Inez

Resigned
Didlington, ThetfordIP26 5AT
Born November 1954
Director
Appointed 28 Mar 2013
Resigned 16 Jul 2014

GILL, Gurbrinder Singh

Resigned
Grays Inn Road, LondonWC1X 8QZ
Born April 1968
Director
Appointed 09 Feb 2015
Resigned 30 Oct 2021

PHILIPS, Elizabeth Josephine

Resigned
18 Alexander Yanai, Herzilya Pituach
Born August 1945
Director
Appointed 09 Jun 1997
Resigned 01 Sept 2004

PHILIPS, Simon Jason

Resigned
1 Eliot Mews, LondonNW8 9ED
Born February 1969
Director
Appointed 01 Sept 2004
Resigned 15 Feb 2006

REED, Paul Alan

Resigned
PO BOX 61 19 Seaton Place, JerseyJE4 8PZ
Born March 1959
Director
Appointed 09 Jun 1997
Resigned 02 Sept 2004

REES, Robert James

Resigned
1 Eliot Mews, LondonNW8 9ED
Born July 1976
Director
Appointed 15 Feb 2006
Resigned 22 Nov 2011

SALKELD, John Arthur

Resigned
27 Cator Road, LondonSE26 5DT
Born September 1929
Director
Appointed 30 Nov 1995
Resigned 10 Jun 1997

SMITH, Deborah Louise

Resigned
2 Eliot Mews, LondonNW8 9ED
Born March 1966
Director
Appointed 04 Jun 2007
Resigned 03 Jun 2013

TIWARI, Sean

Resigned
4 Eliot Mews, LondonNW8 9ED
Born May 1969
Director
Appointed 01 Dec 2005
Resigned 24 Jan 2007
Fundings
Financials
Latest Activities

Filing History

118

Change Corporate Director Company With Change Date
9 February 2026
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
9 February 2026
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 April 2022
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 December 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Made Up Date
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Made Up Date
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2013
AP01Appointment of Director
Accounts With Made Up Date
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Made Up Date
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Termination Secretary Company With Name Termination Date
6 January 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2011
TM01Termination of Director
Accounts With Made Up Date
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Made Up Date
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
3 August 2007
88(2)R88(2)R
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
287Change of Registered Office
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
19 December 2006
88(2)R88(2)R
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Legacy
9 August 2006
287Change of Registered Office
Legacy
9 August 2006
363aAnnual Return
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363aAnnual Return
Legacy
14 January 2004
363aAnnual Return
Legacy
14 January 2004
88(2)R88(2)R
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
20 November 2002
287Change of Registered Office
Legacy
20 November 2002
363aAnnual Return
Legacy
20 November 2002
363aAnnual Return
Legacy
20 November 2002
363aAnnual Return
Legacy
20 November 2002
363aAnnual Return
Legacy
20 November 2002
363aAnnual Return
Legacy
20 November 2002
88(2)R88(2)R
Restoration Order Of Court
18 November 2002
AC92AC92
Gazette Dissolved Compulsory
8 September 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 May 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
13 December 1995
224224
Legacy
7 December 1995
288288
Memorandum Articles
7 December 1995
MEM/ARTSMEM/ARTS
Incorporation Company
30 November 1995
NEWINCIncorporation