Background WavePink WaveYellow Wave

ELGIN RESIDENTIAL LIMITED (09448810)

ELGIN RESIDENTIAL LIMITED (09448810) is an active UK company. incorporated on 19 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ELGIN RESIDENTIAL LIMITED has been registered for 11 years. Current directors include TODD, Warren Bradley.

Company Number
09448810
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN RESIDENTIAL LIMITED

ELGIN RESIDENTIAL LIMITED is an active company incorporated on 19 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ELGIN RESIDENTIAL LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09448810

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 22 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS United Kingdom
From: 19 February 2015To: 22 May 2015
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Aug 15
Director Left
Apr 20
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Secured
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 19 Feb 2015

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 19 Feb 2015
Resigned 01 Jul 2022

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

TODD, Susan Lynne

Resigned
Portobello Road, LondonW11 2QB
Born December 1949
Director
Appointed 19 Feb 2015
Resigned 03 Apr 2020

Persons with significant control

1

Leman Street, LondonE1W 9US

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

42

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2015
NEWINCIncorporation