Background WavePink WaveYellow Wave

ELYSIAN RESIDENCES LIMITED (08513948)

ELYSIAN RESIDENCES LIMITED (08513948) is an active UK company. incorporated on 2 May 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELYSIAN RESIDENCES LIMITED has been registered for 12 years. Current directors include ARMSTRONG, Christian, STEIN, Gavin Oscar.

Company Number
08513948
Status
active
Type
ltd
Incorporated
2 May 2013
Age
12 years
Address
112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Christian, STEIN, Gavin Oscar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN RESIDENCES LIMITED

ELYSIAN RESIDENCES LIMITED is an active company incorporated on 2 May 2013 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. ELYSIAN RESIDENCES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08513948

LTD Company

Age

12 Years

Incorporated 2 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

112-116 New Oxford Street London, WC1A 1HH,

Previous Addresses

42 Bruton Place London W1J 6PA United Kingdom
From: 16 August 2017To: 15 November 2021
38 Berkeley Square London W1J 5AE United Kingdom
From: 30 March 2016To: 16 August 2017
Unit 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 19 February 2016To: 30 March 2016
45 Ladbroke Grove 1st Floor London W11 3AR
From: 2 May 2013To: 19 February 2016
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Apr 16
Director Left
Apr 19
Director Joined
May 19
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Oct 21
Loan Secured
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Share Issue
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARMSTRONG, Christian

Active
New Oxford Street, LondonWC1A 1HH
Born February 1977
Director
Appointed 09 Sept 2024

STEIN, Gavin Oscar

Active
New Oxford Street, LondonWC1A 1HH
Born October 1978
Director
Appointed 20 Sept 2022

BEAUFILS, Camille Marie

Resigned
New Oxford Street, LondonWC1A 1HH
Born April 1982
Director
Appointed 02 May 2013
Resigned 09 Sept 2024

JONES, Neil Richard

Resigned
New Oxford Street, LondonWC1A 1HH
Born July 1966
Director
Appointed 15 Jan 2019
Resigned 20 Sept 2022

LYON, James Scott

Resigned
New Oxford Street, LondonWC1A 1HH
Born August 1964
Director
Appointed 01 May 2023
Resigned 09 Sept 2024

POWELL, Gary James

Resigned
Bruton Place, LondonW1J 6PA
Born April 1974
Director
Appointed 21 Mar 2016
Resigned 16 Jan 2019

WILSON, Simon Levick Garth

Resigned
New Oxford Street, LondonWC1A 1HH
Born February 1974
Director
Appointed 03 Oct 2022
Resigned 05 May 2023

Persons with significant control

1

Ms Camille Marie Beaufils

Active
New Oxford Street, LondonWC1A 1HH
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
2 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Gazette Filings Brought Up To Date
13 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Gazette Notice Compulsary
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 May 2013
NEWINCIncorporation