Background WavePink WaveYellow Wave

44 ELM PARK GARDENS LIMITED (05459084)

44 ELM PARK GARDENS LIMITED (05459084) is an active UK company. incorporated on 20 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 44 ELM PARK GARDENS LIMITED has been registered for 20 years. Current directors include YAZITZIS, Anthony.

Company Number
05459084
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2005
Age
20 years
Address
Flat 8 44 Elm Park Gardens, London, SW10 9PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
YAZITZIS, Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 ELM PARK GARDENS LIMITED

44 ELM PARK GARDENS LIMITED is an active company incorporated on 20 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 44 ELM PARK GARDENS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05459084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Flat 8 44 Elm Park Gardens London, SW10 9PA,

Previous Addresses

The Studio 16 Cavaye Place London SW10 9PT
From: 20 May 2005To: 14 July 2014
Timeline

4 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 13
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

YAZITZIS, Anthony

Active
44 Elm Park Gardens, LondonSW10 9PA
Born February 1979
Director
Appointed 12 Jul 2014

DAVIES, Julie Ann Camilla

Resigned
Flat 2 62 Kings Road, RichmondTW10 6EP
Secretary
Appointed 20 May 2005
Resigned 29 Oct 2008

FARRAR PROPERTY MANAGEMENT LIMITED

Resigned
The Studio 16 Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 29 Oct 2008
Resigned 31 May 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 May 2005
Resigned 20 May 2005

DAVIES, Julie Ann Camilla

Resigned
Flat 2 62 Kings Road, RichmondTW10 6EP
Born April 1954
Director
Appointed 20 May 2005
Resigned 31 Oct 2008

JENNER, Samantha Louise

Resigned
87 Upper Street, LondonN1 0NP
Born November 1973
Director
Appointed 20 May 2005
Resigned 31 May 2013

VAN GEENS, Paul Henry

Resigned
10 Saint Leonards Terrace, LondonSW3 4QB
Born January 1957
Director
Appointed 20 May 2005
Resigned 31 May 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 May 2005
Resigned 20 May 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 May 2005
Resigned 20 May 2005
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 May 2024
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
1 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
287Change of Registered Office
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation