Background WavePink WaveYellow Wave

ELENTEE LIMITED (07568230)

ELENTEE LIMITED (07568230) is an active UK company. incorporated on 17 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELENTEE LIMITED has been registered for 15 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
07568230
Status
active
Type
ltd
Incorporated
17 March 2011
Age
15 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELENTEE LIMITED

ELENTEE LIMITED is an active company incorporated on 17 March 2011 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. ELENTEE LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07568230

LTD Company

Age

15 Years

Incorporated 17 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

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

10 Upper Berkeley Street London, W1H 7PE,

Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Feb 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 17 Mar 2011

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 17 Mar 2011

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 17 Mar 2011
Resigned 27 Apr 2023

Persons with significant control

1

LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Legacy
30 July 2011
MG01MG01
Incorporation Company
17 March 2011
NEWINCIncorporation