Background WavePink WaveYellow Wave

ELGIN PLACE NO 1 (WEYBRIDGE) LIMITED (03613808)

ELGIN PLACE NO 1 (WEYBRIDGE) LIMITED (03613808) is an active UK company. incorporated on 11 August 1998. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ELGIN PLACE NO 1 (WEYBRIDGE) LIMITED has been registered for 27 years. Current directors include KIENER, Stephen Anthony, MAHER, James Nicholas, YARNALL, David Michael, Mr..

Company Number
03613808
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 1998
Age
27 years
Address
Elgin Place 1 Elgin Place, Weybridge, KT13 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIENER, Stephen Anthony, MAHER, James Nicholas, YARNALL, David Michael, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN PLACE NO 1 (WEYBRIDGE) LIMITED

ELGIN PLACE NO 1 (WEYBRIDGE) LIMITED is an active company incorporated on 11 August 1998 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELGIN PLACE NO 1 (WEYBRIDGE) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03613808

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 11 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Elgin Place 1 Elgin Place St. Georges Avenue Weybridge, KT13 0BE,

Previous Addresses

C/O Ed Jenkins 21 Elgin Place St. Georges Avenue Weybridge Surrey KT13 0BE
From: 10 July 2013To: 10 June 2017
3 Clive Place Portsmouth Road Esher Surrey KT10 9LH England
From: 7 April 2013To: 10 July 2013
1 Elgin Place St Georges Ave Weybridge Surrey KT13 0BE England
From: 11 August 1998To: 7 April 2013
Timeline

21 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jun 10
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jun 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Oct 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

KIENER, Stephen Anthony

Active
43, CobhamKT11 2DU
Born January 1968
Director
Appointed 07 Oct 2017

MAHER, James Nicholas

Active
Elgin Place, St. Georges Avenue, WeybridgeKT13 0BE
Born July 1968
Director
Appointed 01 May 2017

YARNALL, David Michael, Mr.

Active
Elgin Place, WeybridgeKT13 0BE
Born June 1962
Director
Appointed 28 Oct 2021

BARTLETT, Ann

Resigned
Apartment 50 Central Building, LondonSW1H 9NE
Secretary
Appointed 01 Jan 2004
Resigned 01 Jun 2006

BENNETT, Michelle Anne Catherine

Resigned
1 Elgin Place, St. Georges Avenue, WeybridgeKT13 0BE
Secretary
Appointed 21 Aug 2006
Resigned 30 Jun 2013

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed 11 Aug 1998
Resigned 25 Jan 2000

CORBAE, Jeanean

Resigned
10 Elgin Place, WeybridgeKT13 0BE
Secretary
Appointed 01 Jun 2006
Resigned 01 Aug 2006

JENKINS, Ed James Cameron

Resigned
Elgin Place, WeybridgeKT13 0BE
Secretary
Appointed 29 Jun 2013
Resigned 01 Aug 2013

CURCHOD & CO CHARTERED SURVEYORS

Resigned
Portmore House 54 Church Street, WeybridgeKT13 8DP
Corporate secretary
Appointed 01 Sept 2000
Resigned 31 Dec 2003

OM MANAGEMENT SERVICES LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 31 Jan 2000
Resigned 31 Aug 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 1998
Resigned 11 Aug 1998

BARKER, Stephen Francis

Resigned
16 Elgin Place, WeybridgeKT13 0BE
Born April 1950
Director
Appointed 30 Sept 2000
Resigned 28 Dec 2008

BARTLETT, Ann

Resigned
Apartment 50 Central Building, LondonSW1H 9NE
Born March 1962
Director
Appointed 10 Aug 2002
Resigned 01 Jul 2006

BAXTER, John Richard

Resigned
1 Elgin Place, WeybridgeKT13 0BE
Born December 1931
Director
Appointed 29 Jun 2013
Resigned 01 Aug 2017

BAXTER, John Richard

Resigned
20 Elgin Place, WeybridgeKT13 0BE
Born December 1931
Director
Appointed 29 Sept 2000
Resigned 01 Jul 2010

BENNETT, Mark Robert

Resigned
Elgin Place, St. Georges Avenue, WeybridgeKT13 0BE
Born June 1975
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2013

BENNETT, Michelle Anne Catherine

Resigned
1 Elgin Place, St. Georges Avenue, WeybridgeKT13 0BE
Born February 1968
Director
Appointed 21 Aug 2006
Resigned 30 Jun 2013

BURTON, Kevin Stjohn

Resigned
1 Elgin Place, WeybridgeKT13 0BE
Born March 1963
Director
Appointed 29 Jun 2013
Resigned 25 Aug 2021

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Born June 1947
Director
Appointed 25 Jun 1999
Resigned 23 Jun 2000

CORBAE, Jeanean

Resigned
10 Elgin Place, WeybridgeKT13 0BE
Born November 1966
Director
Appointed 01 Jun 2006
Resigned 01 Aug 2006

COYLE, Derek Alan

Resigned
Trelawney Northfields, AshteadKT21 2QX
Born November 1963
Director
Appointed 11 Aug 1998
Resigned 25 Jun 1999

FORBES, Christopher David

Resigned
Aran, WeybridgeKT13 8XB
Born February 1954
Director
Appointed 23 Jun 2000
Resigned 13 Sept 2000

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Born July 1966
Director
Appointed 25 Jun 1999
Resigned 23 Jun 2000

JENKINS, Ed James Cameron

Resigned
1 Elgin Place, WeybridgeKT13 0BE
Born February 1974
Director
Appointed 29 Jun 2013
Resigned 09 Jun 2017

JENKINS, Jenkins James Cameron

Resigned
Elgin Place, WeybridgeKT13 0BE
Born February 1974
Director
Appointed 29 Jun 2013
Resigned 01 Aug 2013

JENKINS, Sharni Maree

Resigned
1 Elgin Place, WeybridgeKT13 0BE
Born June 1978
Director
Appointed 29 Jun 2013
Resigned 09 Jun 2017

KOK, Jane

Resigned
Elgin Place, St. Georges Avenue, WeybridgeKT13 0BE
Born April 1955
Director
Appointed 10 Jul 2017
Resigned 01 Jul 2021

LAUGHARNE, Richard James

Resigned
Beech House, WokinghamRG40 1DN
Born September 1949
Director
Appointed 25 Jun 1999
Resigned 23 Jun 2000

MASLIN, Joanne

Resigned
1 Elgin Place, WeybridgeKT13 0BE
Born June 1970
Director
Appointed 12 Aug 2000
Resigned 31 Dec 2004

MCGUIGAN, Benedict

Resigned
Apartment 50 Central Building, LondonSW1H 9NE
Born February 1962
Director
Appointed 10 Aug 2002
Resigned 01 Jul 2006

PAPATHOMAS, Antonis

Resigned
St. Georges Avenue, WeybridgeKT13 0BE
Born August 1972
Director
Appointed 20 Oct 2017
Resigned 28 Jun 2021

ROWNTREE, Charles James

Resigned
34 Bridgestone Drive, Bourne EndSL8 5XH
Born March 1959
Director
Appointed 11 Aug 1998
Resigned 25 Jun 1999
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 July 2013
TM01Termination of Director
Termination Director Company With Name
7 July 2013
TM01Termination of Director
Termination Secretary Company With Name
7 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Legacy
4 September 2009
363aAnnual Return
Legacy
31 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
14 June 2009
288cChange of Particulars
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
9 July 2006
288bResignation of Director or Secretary
Legacy
9 July 2006
288bResignation of Director or Secretary
Legacy
9 July 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
287Change of Registered Office
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
287Change of Registered Office
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
9 May 2001
225Change of Accounting Reference Date
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
287Change of Registered Office
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 1999
AAAnnual Accounts
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Incorporation Company
11 August 1998
NEWINCIncorporation