Background WavePink WaveYellow Wave

ELMSBROOK LTD (07567672)

ELMSBROOK LTD (07567672) is an active UK company. incorporated on 17 March 2011. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ELMSBROOK LTD has been registered for 15 years. Current directors include WECHSLER, Judith Nechama, WECHSLER, Raphael, Mr..

Company Number
07567672
Status
active
Type
ltd
Incorporated
17 March 2011
Age
15 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WECHSLER, Judith Nechama, WECHSLER, Raphael, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMSBROOK LTD

ELMSBROOK LTD is an active company incorporated on 17 March 2011 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ELMSBROOK LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07567672

LTD Company

Age

15 Years

Incorporated 17 March 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 14 April 2015To: 13 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 17 March 2011To: 14 April 2015
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jan 15
Funding Round
Aug 21
Share Issue
Sept 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WECHSLER, Judith Nechama

Active
Oldfield Lane North, GreenfordUB6 0FX
Born October 1982
Director
Appointed 17 Mar 2011

WECHSLER, Raphael, Mr.

Active
Oldfield Lane North, GreenfordUB6 0FX
Born June 1982
Director
Appointed 14 Jan 2015

WECHSLER, Judith Nechama

Resigned
Elms Avenue, LondonNW4 2PG
Born October 1982
Director
Appointed 17 Mar 2011
Resigned 17 Mar 2011

Persons with significant control

2

Mrs Judith Nechama Wechsler

Active
Oldfield Lane North, GreenfordUB6 0FX
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr. Raphael Wechsler

Active
Oldfield Lane North, GreenfordUB6 0FX
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Memorandum Articles
6 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2011
NEWINCIncorporation