Background WavePink WaveYellow Wave

ELYSIAN DEVELOPMENT MANAGEMENT LIMITED (08980362)

ELYSIAN DEVELOPMENT MANAGEMENT LIMITED (08980362) is an active UK company. incorporated on 7 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ELYSIAN DEVELOPMENT MANAGEMENT LIMITED has been registered for 12 years. Current directors include MUSGRAVE, Stephen Howard Rhodes, STEIN, Gavin Oscar.

Company Number
08980362
Status
active
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MUSGRAVE, Stephen Howard Rhodes, STEIN, Gavin Oscar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN DEVELOPMENT MANAGEMENT LIMITED

ELYSIAN DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 7 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ELYSIAN DEVELOPMENT MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08980362

LTD Company

Age

12 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

GS DEVELOPMENT MANAGEMENT LIMITED
From: 7 April 2014To: 24 July 2015
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
45 Ladbroke Grove London W11 3AR
From: 7 April 2014To: 30 March 2016
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 19
Director Joined
May 19
Director Left
Oct 22
Director Joined
Nov 22
Loan Secured
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MUSGRAVE, Stephen Howard Rhodes

Active
Lynwood Drive, SurreyKT4 7AE
Born April 1953
Director
Appointed 28 Apr 2016

STEIN, Gavin Oscar

Active
New Oxford Street, LondonWC1A 1HH
Born October 1978
Director
Appointed 07 Apr 2014

POWELL, Gary James

Resigned
Bruton Place, LondonW1J 6PA
Secretary
Appointed 08 Jan 2018
Resigned 16 Jan 2019

POWELL, Gary James

Resigned
Bruton Place, LondonW1J 6PA
Secretary
Appointed 08 Jan 2018
Resigned 16 Jan 2019

STEIN, Gavin

Resigned
Bruton Place, LondonW1J 6PA
Secretary
Appointed 07 Apr 2014
Resigned 08 Jan 2018

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

New Oxford Street, LondonWC1A 1HH

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

54

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
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 Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
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 Total Exemption Small
13 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Incorporation Company
7 April 2014
NEWINCIncorporation