Background WavePink WaveYellow Wave

ELM PARK INVESTMENTS (UK) LIMITED (06613026)

ELM PARK INVESTMENTS (UK) LIMITED (06613026) is an active UK company. incorporated on 6 June 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ELM PARK INVESTMENTS (UK) LIMITED has been registered for 17 years. Current directors include LIPSCHITZ, Abraham.

Company Number
06613026
Status
active
Type
ltd
Incorporated
6 June 2008
Age
17 years
Address
Lower Ground Floor, London, N16 5SX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Abraham
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM PARK INVESTMENTS (UK) LIMITED

ELM PARK INVESTMENTS (UK) LIMITED is an active company incorporated on 6 June 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ELM PARK INVESTMENTS (UK) LIMITED was registered 17 years ago.(SIC: 68100, 68320)

Status

active

Active since 17 years ago

Company No

06613026

LTD Company

Age

17 Years

Incorporated 6 June 2008

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Lower Ground Floor 43 Stamford Hill London, N16 5SX,

Previous Addresses

9 Moundfield Road London N16 6DT
From: 6 June 2008To: 7 June 2016
Timeline

7 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Apr 10
Director Joined
Jun 10
Loan Secured
May 18
Loan Cleared
May 18
Director Left
Apr 19
Loan Secured
Jul 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OST, Dena

Active
9 Moundfield Road, LondonN16 6DT
Secretary
Appointed 06 Jun 2008

LIPSCHITZ, Abraham

Active
43 Stamford Hill, LondonN16 5SX
Born February 1978
Director
Appointed 15 Jun 2010

OST, Abraham Joseph

Resigned
9 Moundfield Road, LondonN16 6DT
Born March 1978
Director
Appointed 06 Jun 2008
Resigned 15 Apr 2019

Persons with significant control

1

Mr Abraham Joseph Ost

Active
43 Stamford Hill, LondonN16 5SX
Born March 1978

Nature of Control

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

Filing History

57

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Sail Address Company With Old Address
3 July 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Sail Address Company With Old Address
14 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Legacy
29 July 2009
363aAnnual Return
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
6 June 2008
NEWINCIncorporation