Background WavePink WaveYellow Wave

ELMS ROAD LIMITED (06044206)

ELMS ROAD LIMITED (06044206) is an active UK company. incorporated on 8 January 2007. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELMS ROAD LIMITED has been registered for 19 years. Current directors include AHMED, Shalim.

Company Number
06044206
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
C/O Sterling Estates Management Limited, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMED, Shalim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMS ROAD LIMITED

ELMS ROAD LIMITED is an active company incorporated on 8 January 2007 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELMS ROAD LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06044206

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
From: 5 October 2021To: 31 October 2021
C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 27 May 2011To: 5 October 2021
C/O C/O Sterling Estates Management Marlborough House 159 High Street Harrow Middlesex HA3 5DX England
From: 28 January 2010To: 27 May 2011
40 Gerrard Street London W1D 5QE
From: 8 January 2007To: 28 January 2010
Timeline

3 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Feb 12
Loan Secured
Feb 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SEM PROPERTY MANAGEMENT LIMITED

Active
1st Floor, StanmoreHA7 4AR
Corporate secretary
Appointed 23 Nov 2007

AHMED, Shalim

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977
Director
Appointed 08 Jan 2007

NEWHAVEN LIMITED

Resigned
40 Gerrard Street, LondonW1D 5QE
Corporate secretary
Appointed 23 May 2007
Resigned 12 Feb 2009

NEWHAVEN LIMITED

Resigned
40 Gerrard Street, LondonW1D 5QE
Corporate secretary
Appointed 08 Jan 2007
Resigned 09 Feb 2007

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 08 Jan 2007
Resigned 08 Jan 2007

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 08 Jan 2007
Resigned 08 Jan 2007

Persons with significant control

1

Mr Shalim Ahmed

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 June 2024
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2021
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
31 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Legacy
31 May 2012
MG02MG02
Legacy
23 April 2012
MG01MG01
Legacy
14 March 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
10 January 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Incorporation Company
8 January 2007
NEWINCIncorporation