Background WavePink WaveYellow Wave

56 ELGIN CRESCENT FREEHOLD LIMITED (07182354)

56 ELGIN CRESCENT FREEHOLD LIMITED (07182354) is an active UK company. incorporated on 9 March 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 56 ELGIN CRESCENT FREEHOLD LIMITED has been registered for 16 years. Current directors include MCKENNER, Michele Francesca Tina, POZDOROVKINA, Varvara.

Company Number
07182354
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
C/O Jmw Barnard Management Ltd, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCKENNER, Michele Francesca Tina, POZDOROVKINA, Varvara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 ELGIN CRESCENT FREEHOLD LIMITED

56 ELGIN CRESCENT FREEHOLD LIMITED is an active company incorporated on 9 March 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 56 ELGIN CRESCENT FREEHOLD LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07182354

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

C/O Jmw Barnard Management Ltd 17 Abingdon Road London, W8 6AH,

Previous Addresses

181 Kensington High Street Kensington High Street Jmw Barnard Management Limited London W8 6SH
From: 15 December 2014To: 14 May 2020
17 Kensington Place London W8 7PT
From: 9 March 2010To: 15 December 2014
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Apr 12
Director Left
Mar 23
Director Left
Mar 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 13 Dec 2014

MCKENNER, Michele Francesca Tina

Active
56 Elgin Crescent, LondonW11 2JJ
Born September 1971
Director
Appointed 01 Nov 2011

POZDOROVKINA, Varvara

Active
Elgin Crescent, LondonW11 2JJ
Born April 1976
Director
Appointed 01 Nov 2011

MAY, John William

Resigned
Kensington Place, LondonW8 7PT
Secretary
Appointed 09 Mar 2010
Resigned 10 Dec 2014

MACRAE, Keith Duncan

Resigned
170 Holland Park, LondonW11 4UH
Born May 1968
Director
Appointed 01 Nov 2011
Resigned 05 May 2022

MAY, John William, Mr.

Resigned
Kensington Place, LondonW8 7PT
Born June 1955
Director
Appointed 09 Mar 2010
Resigned 01 Nov 2011

TURNER, Eleanor Catherine

Resigned
Eldon Road, LondonW8 5PU
Born November 1988
Director
Appointed 01 Nov 2011
Resigned 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 May 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
2 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Incorporation Company
9 March 2010
NEWINCIncorporation