Background WavePink WaveYellow Wave

ELEMENTS RESIDENTS ASSOCIATION LIMITED (04873206)

ELEMENTS RESIDENTS ASSOCIATION LIMITED (04873206) is an active UK company. incorporated on 20 August 2003. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ELEMENTS RESIDENTS ASSOCIATION LIMITED has been registered for 22 years. Current directors include IDUN, Nanaesi, POLOPLACE LIMITED.

Company Number
04873206
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2003
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IDUN, Nanaesi, POLOPLACE LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTS RESIDENTS ASSOCIATION LIMITED

ELEMENTS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELEMENTS RESIDENTS ASSOCIATION LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04873206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

OAKLEIGH GREEN RESIDENTS ASSOCIATION LIMITED
From: 20 August 2003To: 9 October 2003
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 9 September 2022To: 26 March 2025
Hml Company Secretarial Services Ltd 94 Park Lane Croydon CR0 1JB
From: 25 June 2012To: 9 September 2022
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 20 August 2003To: 25 June 2012
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Sept 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Jan 18
Director Joined
Feb 19
Director Left
Oct 21
Director Left
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Aug 2012

IDUN, Nanaesi

Active
Denham Road, LondonN20 0EE
Born August 1975
Director
Appointed 19 Jun 2012

POLOPLACE LIMITED

Active
Prince George Avenue, LondonN14 4TA
Corporate director
Appointed 25 Jul 2012

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 20 Aug 2003
Resigned 08 Jul 2005

FICKLING, David Arthur

Resigned
16 Fairfax Road, NorwichNR4 7EZ
Secretary
Appointed 22 Aug 2003
Resigned 01 Mar 2006

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Jul 2005
Resigned 19 Jun 2012

BAKER, Edward Matthew Scott

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born July 1962
Director
Appointed 30 Sept 2010
Resigned 19 Jun 2012

BLAKE, David Anthony

Resigned
14 Denham Road, LondonN20 0EE
Born September 1966
Director
Appointed 16 Feb 2015
Resigned 20 Dec 2017

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 22 Aug 2003
Resigned 01 Mar 2006

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 20 Aug 2003
Resigned 27 Aug 2003

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 22 Aug 2003
Resigned 01 Mar 2006

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 22 Aug 2003
Resigned 01 Mar 2006

PANAGI, Andrew

Resigned
Park Lane, CroydonCR0 1JB
Born February 1992
Director
Appointed 04 Feb 2019
Resigned 25 Oct 2021

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 20 Aug 2003
Resigned 27 Aug 2003

POPAT, Ricky

Resigned
17 Denham Road, LondonN20 0EN
Born October 1980
Director
Appointed 19 Jun 2012
Resigned 16 Dec 2014

YARROW, Andrew Timothy

Resigned
CroydonCR0 1JB
Born April 1968
Director
Appointed 19 Jun 2012
Resigned 19 Dec 2024

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Mar 2006
Resigned 19 Jun 2012
Fundings
Financials
Latest Activities

Filing History

87

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 December 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
28 August 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
17 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
10 August 2005
287Change of Registered Office
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Incorporation Company
20 August 2003
NEWINCIncorporation