Background WavePink WaveYellow Wave

ELMNEAR LIMITED (05660961)

ELMNEAR LIMITED (05660961) is an active UK company. incorporated on 22 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ELMNEAR LIMITED has been registered for 20 years. Current directors include ACKERMAN, Alexander.

Company Number
05660961
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ACKERMAN, Alexander
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMNEAR LIMITED

ELMNEAR LIMITED is an active company incorporated on 22 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ELMNEAR LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05660961

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 3/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 22 December 2005To: 25 January 2013
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
May 21
Director Left
Dec 21
Loan Secured
May 22
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ACKERMAN, Alexander

Active
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 23 Jan 2006

ACKERMAN, Alexander

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1978
Director
Appointed 23 Jan 2006

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 22 Dec 2005
Resigned 23 Jan 2006

ACKERMAN, Naomi

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born June 1945
Director
Appointed 23 Jan 2006
Resigned 01 Dec 2021

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 22 Dec 2005
Resigned 23 Jan 2006

Persons with significant control

1

Mr Alexander Ackerman

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
88(2)R88(2)R
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Incorporation Company
22 December 2005
NEWINCIncorporation