Background WavePink WaveYellow Wave

ELDINGTON HOLDINGS LIMITED (04074127)

ELDINGTON HOLDINGS LIMITED (04074127) is an active UK company. incorporated on 19 September 2000. 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. ELDINGTON HOLDINGS LIMITED has been registered for 25 years. Current directors include HAMILTON, Adam Saul, LEE, Alexander Daniel, LEE, Esther Joy and 1 others.

Company Number
04074127
Status
active
Type
ltd
Incorporated
19 September 2000
Age
25 years
Address
Grove Lodge 287 Regents Park Road, London, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAMILTON, Adam Saul, LEE, Alexander Daniel, LEE, Esther Joy, LEE, Gerard Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDINGTON HOLDINGS LIMITED

ELDINGTON HOLDINGS LIMITED is an active company incorporated on 19 September 2000 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. ELDINGTON HOLDINGS LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04074127

LTD Company

Age

25 Years

Incorporated 19 September 2000

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 17 December 2025 (3 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

ELDINGTON LTD
From: 19 September 2000To: 17 May 2006
Contact
Address

Grove Lodge 287 Regents Park Road Finchley London, N3 3JY,

Timeline

10 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Dec 15
Funding Round
Sept 20
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ELLIOTT, Enrique

Active
Regents Park Road, LondonN3 3JY
Secretary
Appointed 04 Oct 2000

HAMILTON, Adam Saul

Active
287 Regents Park Road, LondonN3 3JY
Born September 1978
Director
Appointed 16 Sept 2011

LEE, Alexander Daniel

Active
287 Regents Park Road, LondonN3 3JY
Born November 1980
Director
Appointed 16 Sept 2011

LEE, Esther Joy

Active
287 Regents Park Road, LondonN3 3JY
Born May 1952
Director
Appointed 22 Dec 2015

LEE, Gerard Alan

Active
Regents Park Road, LondonN3 3JY
Born November 1951
Director
Appointed 04 Oct 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Sept 2000
Resigned 05 Oct 2000

HAMILTON, Adam Saul

Resigned
287 Regents Park Road, LondonN3 3JY
Born September 1978
Director
Appointed 16 Sept 2011
Resigned 16 Sept 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Sept 2000
Resigned 05 Oct 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Rebecca Hannah Hamilton

Active
287 Regents Park Road, LondonN3 3JY
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019

Mr. Alexander Daniel Lee

Active
287 Regents Park Road, LondonN3 3JY
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019

Mr Gerard Alan Lee

Ceased
287 Regents Park Road, LondonN3 3JY
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 September 2020
RP04CS01RP04CS01
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
22 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
5 April 2009
287Change of Registered Office
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
18 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 January 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
24 October 2002
287Change of Registered Office
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
19 August 2002
AAMDAAMD
Accounts With Accounts Type Group
13 December 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
287Change of Registered Office
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Incorporation Company
19 September 2000
NEWINCIncorporation