Background WavePink WaveYellow Wave

ELMSWOOD ESTATES LTD (08215794)

ELMSWOOD ESTATES LTD (08215794) is an active UK company. incorporated on 14 September 2012. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELMSWOOD ESTATES LTD has been registered for 13 years. Current directors include HAVELAND, Jorgen, FINSBURY CORPORATE SERVICES LIMITED.

Company Number
08215794
Status
active
Type
ltd
Incorporated
14 September 2012
Age
13 years
Address
66-68 Harold Benjamin Solicitors, Harrow, HA1 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAVELAND, Jorgen, FINSBURY CORPORATE SERVICES LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMSWOOD ESTATES LTD

ELMSWOOD ESTATES LTD is an active company incorporated on 14 September 2012 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELMSWOOD ESTATES LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08215794

LTD Company

Age

13 Years

Incorporated 14 September 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

66-68 Harold Benjamin Solicitors Hygeia Building, 4th Floor, 66-68 College Rd Harrow, HA1 1BE,

Previous Addresses

Harold Benjamin Solicitors Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ
From: 14 September 2012To: 6 June 2021
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 13
Owner Exit
May 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FINSBURY SECRETARIES LIMITED

Active
& 8b, GibraltarGX11 1AA
Corporate secretary
Appointed 14 Sept 2012

HAVELAND, Jorgen

Active
Harold Benjamin Solicitors, HarrowHA1 1BE
Born April 1986
Director
Appointed 15 Nov 2025

FINSBURY CORPORATE SERVICES LIMITED

Active
& 8b, GibraltarGX11 1AA
Corporate director
Appointed 29 Aug 2013

CID DE LA PAZ, William Damian

Resigned
Harold Benjamin Solicitors, HarrowHA1 1BE
Born November 1958
Director
Appointed 23 Mar 2022
Resigned 14 Dec 2025

HASSAN, James David, Mr.

Resigned
Centre Plaza, Horse Barrack LaneGX11 1AA
Born November 1946
Director
Appointed 14 Sept 2012
Resigned 23 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr James David Hassan

Ceased
67-71 Lowlands Road, HarrowHA1 3EQ
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Ceased 14 Sept 2016
Harold Benjamin Solicitors, HarrowHA1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Corporate Director Company With Name
9 September 2013
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
9 September 2013
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
12 October 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Incorporation Company
14 September 2012
NEWINCIncorporation