Background WavePink WaveYellow Wave

ELYSIAN STANMORE OPERATING COMPANY LIMITED (09696971)

ELYSIAN STANMORE OPERATING COMPANY LIMITED (09696971) is an active UK company. incorporated on 21 July 2015. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ELYSIAN STANMORE OPERATING COMPANY LIMITED has been registered for 10 years. Current directors include ARMSTRONG, Christian, STEIN, Gavin Oscar.

Company Number
09696971
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
The Landsby, Stanmore, HA7 4RY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMSTRONG, Christian, STEIN, Gavin Oscar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN STANMORE OPERATING COMPANY LIMITED

ELYSIAN STANMORE OPERATING COMPANY LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ELYSIAN STANMORE OPERATING COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09696971

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

The Landsby 1 Merrion Avenue Stanmore, HA7 4RY,

Previous Addresses

The Landsby 1 Merrion Avenue Stanmore HA7 4AY United Kingdom
From: 17 August 2020To: 14 September 2020
42 Bruton Place London W1J 6PA United Kingdom
From: 16 August 2017To: 17 August 2020
38 Berkeley Square London W1J 5AE United Kingdom
From: 30 March 2016To: 16 August 2017
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 21 July 2015To: 30 March 2016
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Apr 16
Owner Exit
Feb 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Left
Nov 24
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARMSTRONG, Christian

Active
1 Merrion Avenue, StanmoreHA7 4RY
Born February 1977
Director
Appointed 20 Sept 2022

STEIN, Gavin Oscar

Active
1 Merrion Avenue, StanmoreHA7 4RY
Born October 1978
Director
Appointed 21 Jul 2015

JONES, Neil Richard

Resigned
1 Merrion Avenue, StanmoreHA7 4RY
Born July 1966
Director
Appointed 15 Jan 2019
Resigned 20 Sept 2022

LYON, James Scott

Resigned
1 Merrion Avenue, StanmoreHA7 4RY
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
1 Merrion Avenue, StanmoreHA7 4RY
Born February 1974
Director
Appointed 03 Oct 2022
Resigned 05 May 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Camille Marie Beaufils

Active
1 Merrion Avenue, StanmoreHA7 4RY
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 24 Jul 2025
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 04 Oct 2018
Ceased 24 Jul 2025
Berkeley Square, LondonW1J 5AE

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
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 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
21 June 2016
AR01AR01
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
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
Incorporation Company
21 July 2015
NEWINCIncorporation