Background WavePink WaveYellow Wave

ELMSWOOD PROPERTIES LIMITED (03594038)

ELMSWOOD PROPERTIES LIMITED (03594038) is an active UK company. incorporated on 7 July 1998. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELMSWOOD PROPERTIES LIMITED has been registered for 27 years. Current directors include GELBARD, Aron Grisha, KOPILOV, Elimelech, KOPILOV, Ron Gershon and 1 others.

Company Number
03594038
Status
active
Type
ltd
Incorporated
7 July 1998
Age
27 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GELBARD, Aron Grisha, KOPILOV, Elimelech, KOPILOV, Ron Gershon, MALLON, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMSWOOD PROPERTIES LIMITED

ELMSWOOD PROPERTIES LIMITED is an active company incorporated on 7 July 1998 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELMSWOOD PROPERTIES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03594038

LTD Company

Age

27 Years

Incorporated 7 July 1998

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 23 October 2025 (6 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

3 months left

Last Filed

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

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Timeline

29 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Mar 11
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Nov 17
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GELBARD, Aron Grisha

Active
Spencer Walk, LondonSW15 1PL
Born July 1982
Director
Appointed 14 Dec 2005

KOPILOV, Elimelech

Active
4 Hagai Street, Savyon56540
Born September 1953
Director
Appointed 10 Jul 1998

KOPILOV, Ron Gershon

Active
373-375 Station Road, HarrowHA1 2AW
Born November 1984
Director
Appointed 26 Oct 2017

MALLON, Philip

Active
Bennett Court, LondonN7 6BD
Born November 1981
Director
Appointed 23 Oct 2019

GELBARD, Miriam

Resigned
14 Onslow Square, LondonSW7
Secretary
Appointed 01 Sept 1998
Resigned 06 Aug 2002

LE QUESNE, Dennis Philip

Resigned
Fitzjohn Avenue, BarnetEN5 2HR
Secretary
Appointed 06 Aug 2002
Resigned 13 Aug 2015

SILVERMAN, Maurice

Resigned
30 Gilbey House Jamestown Road, LondonNW1 7BY
Secretary
Appointed 10 Jul 1998
Resigned 31 Aug 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jul 1998
Resigned 10 Jul 1998

CRADER, Mark Jason

Resigned
Bridewell Place, LondonEC4V 6AW
Born July 1962
Director
Appointed 11 Mar 2011
Resigned 23 Oct 2019

GELBARD, Miriam

Resigned
14 Onslow Square, LondonSW7
Born September 1953
Director
Appointed 10 Jul 1998
Resigned 31 Aug 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jul 1998
Resigned 10 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Huberman Street, Tel Aviv64075

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Elimelech Kopilov

Active
Hagai Street, Savyon56540
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Memorandum Articles
11 November 2015
MAMA
Resolution
11 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Resolution
22 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Auditors Resignation Company
28 October 2013
AUDAUD
Auditors Resignation Company
16 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Legacy
25 November 2010
MG02MG02
Legacy
25 November 2010
MG02MG02
Legacy
25 November 2010
MG02MG02
Legacy
25 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
9 August 2003
363aAnnual Return
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
363aAnnual Return
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
17 July 2001
363aAnnual Return
Legacy
21 July 2000
363aAnnual Return
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
30 July 1999
363aAnnual Return
Legacy
23 July 1999
287Change of Registered Office
Legacy
20 May 1999
225Change of Accounting Reference Date
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
287Change of Registered Office
Incorporation Company
7 July 1998
NEWINCIncorporation