Background WavePink WaveYellow Wave

ELEPHANT AND CASTLE PROPERTIES LIMITED (04434716)

ELEPHANT AND CASTLE PROPERTIES LIMITED (04434716) is an active UK company. incorporated on 9 May 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ELEPHANT AND CASTLE PROPERTIES LIMITED has been registered for 23 years. Current directors include DE BLABY, Rick, GREENSLADE, Daniel Mark.

Company Number
04434716
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE BLABY, Rick, GREENSLADE, Daniel Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEPHANT AND CASTLE PROPERTIES LIMITED

ELEPHANT AND CASTLE PROPERTIES LIMITED is an active company incorporated on 9 May 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ELEPHANT AND CASTLE PROPERTIES LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04434716

LTD Company

Age

23 Years

Incorporated 9 May 2002

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

KEY PROPERTY INVESTMENTS (NUMBER FIVE) LIMITED
From: 9 May 2002To: 10 December 2013
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

6th Floor Berkeley Square London W1J 6ER England
From: 29 June 2016To: 28 July 2023
Lansdowne House Berkeley Square London W1J 6ER
From: 10 December 2013To: 29 June 2016
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321AF
From: 9 May 2002To: 10 December 2013
Timeline

36 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Apr 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Oct 19
Loan Secured
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Jul 2025

DE BLABY, Rick

Active
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 21 Aug 2020

GREENSLADE, Daniel Mark

Active
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Secretary
Appointed 22 Apr 2004
Resigned 01 Nov 2006

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 01 Nov 2006
Resigned 02 Jul 2007

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 02 Jul 2007
Resigned 28 Nov 2008

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Secretary
Appointed 14 May 2002
Resigned 22 Apr 2004

PREEDY, Susan Karen

Resigned
389 Old Birmingham Road, BirminghamB45 8EU
Secretary
Appointed 09 May 2002
Resigned 14 May 2002

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
7 Ridgeway, BirminghamB32 1AF
Corporate secretary
Appointed 28 Nov 2008
Resigned 29 Nov 2013

AL GHANIM, Nasser

Resigned
Mishef Block 6, Kuwait CityFOREIGN
Born February 1974
Director
Appointed 01 May 2006
Resigned 29 Nov 2013

AL HAMDAN, Ali

Resigned
House No 37 Second Street, Jadriya
Born March 1954
Director
Appointed 22 Apr 2004
Resigned 01 May 2006

AL NAFISI, Abdulaziz Ghazi

Resigned
Sir Stanley Clarke House, Quinton Business Park
Born December 1973
Director
Appointed 12 Aug 2010
Resigned 29 Nov 2013

AL-USAIMI, Anwer

Resigned
House 56 Street 1, GranadaFOREIGN
Born October 1951
Director
Appointed 14 May 2002
Resigned 29 Nov 2013

ALNAFISI, Ghazi

Resigned
House 53, Abdullah Al Salem
Born November 1941
Director
Appointed 14 May 2002
Resigned 29 Nov 2013

ASHRAF, Mashood

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1973
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

BUSHE, David Kendal Scott

Resigned
Cucksmead, MersthamRH1 3BJ
Born November 1956
Director
Appointed 14 May 2002
Resigned 29 Nov 2013

DOYLE, Nicholas Sean

Resigned
28 Fairlawn Grove, LondonW4 5EH
Born September 1962
Director
Appointed 14 May 2002
Resigned 20 Dec 2005

DUNN, Michael Edward

Resigned
Sir Stanley Clarke House, Quinton Business Park
Born June 1968
Director
Appointed 01 Dec 2010
Resigned 29 Nov 2013

FROGGATT, Richard Lindsay

Resigned
Wharfe House, IlkleyLS29 9HP
Born February 1949
Director
Appointed 14 May 2002
Resigned 19 Jun 2006

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed 14 May 2002
Resigned 16 Aug 2004

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Born June 1963
Director
Appointed 19 Jun 2006
Resigned 26 Nov 2010

HENDRIKS, Jozef

Resigned
Berkeley Square, LondonW1J 6ER
Born January 1953
Director
Appointed 29 Nov 2013
Resigned 09 Jun 2015

HODGETTS, Ann Mary

Resigned
The Leadenhall, LondonEC3V 4AB
Born September 1971
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

HYATT, Gregory John

Resigned
Celebration Avenue, LondonE20 1DB
Born December 1964
Director
Appointed 21 Aug 2020
Resigned 31 Aug 2021

OLIVER, William Alder

Resigned
Sir Stanley Clarke House, Quinton Business Park
Born June 1956
Director
Appointed 22 Apr 2004
Resigned 29 Nov 2013

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Born June 1956
Director
Appointed 09 May 2002
Resigned 14 May 2002

PARR, Emma

Resigned
Celebration Avenue, LondonE20 1DB
Born April 1978
Director
Appointed 27 Jul 2021
Resigned 18 Jul 2022

PARSONS, Andrew David

Resigned
4 Burnaby Street, Hamilton Hm11
Born July 1959
Director
Appointed 09 Jun 2015
Resigned 30 Aug 2018

SEDDON, Timothy Alex

Resigned
Sir Stanley Clarke House, Quinton Business Park
Born February 1965
Director
Appointed 30 May 2006
Resigned 29 Nov 2013

SMART, Gawain Sydney Edward

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born April 1970
Director
Appointed 30 Aug 2018
Resigned 18 Jul 2019

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

DV4 ADMINISTRATION LIMITED

Resigned
PO BOX 71, Road Town
Corporate director
Appointed 29 Nov 2013
Resigned 21 Aug 2020

Persons with significant control

1

East Park Walk, LondonE20 1JL

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

148

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Legacy
24 December 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Resolution
22 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Corporate Director Company With Change Date
9 June 2014
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
10 December 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 December 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Whole Release With Charge Number
5 December 2013
MR05Certification of Charge
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Legacy
9 July 2012
MG02MG02
Legacy
9 July 2012
MG02MG02
Legacy
9 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Resolution
15 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363aAnnual Return
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288cChange of Particulars
Legacy
17 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363aAnnual Return
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
225Change of Accounting Reference Date
Incorporation Company
9 May 2002
NEWINCIncorporation