Background WavePink WaveYellow Wave

ELMVILLA PROPERTIES LIMITED (06913989)

ELMVILLA PROPERTIES LIMITED (06913989) is an active UK company. incorporated on 22 May 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELMVILLA PROPERTIES LIMITED has been registered for 16 years. Current directors include RAND, Chaim Zvi, RAND, Schloime.

Company Number
06913989
Status
active
Type
ltd
Incorporated
22 May 2009
Age
16 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAND, Chaim Zvi, RAND, Schloime
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMVILLA PROPERTIES LIMITED

ELMVILLA PROPERTIES LIMITED is an active company incorporated on 22 May 2009 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. ELMVILLA PROPERTIES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06913989

LTD Company

Age

16 Years

Incorporated 22 May 2009

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 25 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

10 Palm Court Queen Elizabeths Walk London, N16 5XA,

Previous Addresses

10 Palm Court Queen Elizabeths Walk London N16 5XA
From: 25 January 2010To: 4 February 2010
788-790 Finchley Road London NW11 7TJ
From: 22 May 2009To: 25 January 2010
Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Dec 10
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAND, Schloime

Active
Kingsmere Place, LondonN16 5LN
Secretary
Appointed 20 Jan 2010

RAND, Chaim Zvi

Active
Palm Court, LondonN16 5XA
Born August 1991
Director
Appointed 19 Jan 2026

RAND, Schloime

Active
Kingsmere Place, LondonN16 5LN
Born October 1964
Director
Appointed 30 Nov 2010

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 22 May 2009
Resigned 20 Jan 2010

RAND, Chaskel

Resigned
Queen Elizabeths Walk, LondonN16 5UQ
Born April 1936
Director
Appointed 20 Jan 2010
Resigned 19 Jan 2026

Persons with significant control

1

Mr Schloime Rand

Active
Palm Court, LondonN16 5XA
Born October 1964

Nature of Control

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

Filing History

62

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Legacy
3 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Legacy
29 October 2011
MG01MG01
Legacy
29 October 2011
MG01MG01
Legacy
8 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Legacy
29 January 2011
MG01MG01
Legacy
29 January 2011
MG01MG01
Legacy
29 January 2011
MG01MG01
Legacy
29 January 2011
MG01MG01
Legacy
29 January 2011
MG01MG01
Legacy
29 January 2011
MG01MG01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Legacy
30 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Account Reference Date Company Current Shortened
4 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Incorporation Company
22 May 2009
NEWINCIncorporation