Background WavePink WaveYellow Wave

1-14 ELMWOOD MANAGEMENT LIMITED (05550195)

1-14 ELMWOOD MANAGEMENT LIMITED (05550195) is an active UK company. incorporated on 31 August 2005. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 1-14 ELMWOOD MANAGEMENT LIMITED has been registered for 20 years. Current directors include SHAH, Kunj, Dr, WALIA, Harminder Kaur.

Company Number
05550195
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAH, Kunj, Dr, WALIA, Harminder Kaur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1-14 ELMWOOD MANAGEMENT LIMITED

1-14 ELMWOOD MANAGEMENT LIMITED is an active company incorporated on 31 August 2005 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 1-14 ELMWOOD MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05550195

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months 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

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Odeon House 146 College Road Harrow, HA1 1BH,

Previous Addresses

C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF United Kingdom
From: 5 June 2023To: 6 March 2025
Suite a2 Kebbell House Delta Gain Carpenders Park Herts WD19 5EF United Kingdom
From: 1 April 2021To: 5 June 2023
Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 14 October 2015To: 1 April 2021
Iveco House Station Road Watford Herts WD17 1DL
From: 21 August 2014To: 14 October 2015
Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom
From: 28 January 2011To: 21 August 2014
24 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY
From: 31 August 2005To: 28 January 2011
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 11
Director Joined
Feb 13
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 16
Director Left
May 17
Director Joined
Jul 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Nov 18
Director Joined
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

THOMPSON, Benn Robert

Active
146 College Road, HarrowHA1 1BH
Secretary
Appointed 19 Sept 2025

SHAH, Kunj, Dr

Active
146 College Road, HarrowHA1 1BH
Born August 1984
Director
Appointed 17 Jan 2024

WALIA, Harminder Kaur

Active
146 College Road, HarrowHA1 1BH
Born April 1955
Director
Appointed 30 Jan 2025

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 24 Oct 2005
Resigned 18 Apr 2007

GOKANI, Ajay Kumar

Resigned
22 Jesmond Way, StanmoreHA7 4QR
Secretary
Appointed 31 Aug 2005
Resigned 08 May 2007

MCGOVERN, Anthony Gerard

Resigned
24 Westpole Avenue, BarnetEN4 0AY
Secretary
Appointed 08 May 2007
Resigned 01 Sept 2013

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 31 Aug 2005
Resigned 31 Aug 2005

CHERNS, Cecil Vivian

Resigned
Flat 1 Elmwood, PinnerHA5 4EP
Born May 1928
Director
Appointed 18 Apr 2007
Resigned 14 Nov 2014

FLETCHER, Sharon Ruth

Resigned
6 The Avenue, MiddlesexHA5 4EP
Born March 1950
Director
Appointed 18 Apr 2007
Resigned 16 Jul 2011

GOKANI, Ketan

Resigned
3 Parkside Drive, EdgwareHA8 8JU
Born August 1974
Director
Appointed 31 Aug 2005
Resigned 18 Apr 2007

HIORNS, Margaret

Resigned
Flat 11 Elmwood 6 The Avenue, PinnerHA5 4EP
Born June 1928
Director
Appointed 18 Apr 2007
Resigned 11 Jan 2016

KALMS, Jacqueline Joan

Resigned
Delta Gain, WatfordWD19 5EF
Born December 1943
Director
Appointed 12 Jan 2015
Resigned 13 Feb 2025

KALMS, John Ashley

Resigned
23 Admirals Place, Westcliff On SeaSS0 7BF
Born June 1943
Director
Appointed 18 Apr 2007
Resigned 12 Jan 2015

MALONE, Eamonn James

Resigned
Delta Gain, WatfordWD19 5EF
Born April 1955
Director
Appointed 11 Jul 2017
Resigned 14 Feb 2025

PATEL, Shreekant Rajesh Kumar

Resigned
Delta Gain, WatfordWD19 5EF
Born April 1982
Director
Appointed 29 Jan 2013
Resigned 27 Nov 2018

SHAH, Veerag

Resigned
6 The Avenue, Hatch EndHA5 4EP
Born August 1986
Director
Appointed 12 Jan 2015
Resigned 22 Apr 2017

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 31 Aug 2005
Resigned 31 Aug 2005

Persons with significant control

3

0 Active
3 Ceased

Mr Shreekant Rajeshkumar Patel

Ceased
80 St Albans Road, WatfordWD17 1DL
Born April 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2017

Mrs Jacqueline Joan Kalms

Ceased
6 The Avenue, PinnerHA5 4EP
Born December 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2017

Mr Veerag Shah

Ceased
6 The Avenue, Hatch EndHA5 4EP
Born August 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
25 September 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
16 February 2009
225Change of Accounting Reference Date
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
12 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
287Change of Registered Office
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
287Change of Registered Office
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Incorporation Company
31 August 2005
NEWINCIncorporation