Background WavePink WaveYellow Wave

ELM TREE ASSETS LIMITED (04852997)

ELM TREE ASSETS LIMITED (04852997) is an active UK company. incorporated on 31 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ELM TREE ASSETS LIMITED has been registered for 22 years. Current directors include KAIMAKAMIS, Frixos.

Company Number
04852997
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
51 The Grove, London, W5 5DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAIMAKAMIS, Frixos
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM TREE ASSETS LIMITED

ELM TREE ASSETS LIMITED is an active company incorporated on 31 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ELM TREE ASSETS LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04852997

LTD Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 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

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

51 The Grove London, W5 5DX,

Previous Addresses

4 South Ealing Road Ealing London W5 4QA
From: 31 July 2003To: 29 January 2019
Timeline

27 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Mar 17
Loan Secured
Feb 18
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAIMAKAMIS, Andreas Dionysios

Active
The Grove, LondonW5 5DX
Secretary
Appointed 01 Aug 2003

KAIMAKAMIS, Frixos

Active
The Grove, LondonW5 5DX
Born June 1981
Director
Appointed 01 Aug 2003

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 31 Jul 2003
Resigned 01 Aug 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 31 Jul 2003
Resigned 01 Aug 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Andreas Dionysios Kaimakamis

Ceased
The Grove, LondonW5 5DX
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Ceased 17 May 2022

Miss Anastasia Dyson

Ceased
The Grove, LondonW5 5DX
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Ceased 17 May 2022

Miss Katerina Kaimakamis

Ceased
The Grove, LondonW5 5DX
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Ceased 17 May 2022

Mr Frixos Kaimakamis

Active
The Grove, LondonW5 5DX
Born June 1981

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
22 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
24 August 2006
363aAnnual Return
Legacy
16 August 2006
363aAnnual Return
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
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
22 July 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
225Change of Accounting Reference Date
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
88(2)R88(2)R
Legacy
15 August 2003
287Change of Registered Office
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation