Background WavePink WaveYellow Wave

EAST LONDON MANAGEMENT LIMITED (10029076)

EAST LONDON MANAGEMENT LIMITED (10029076) is an active UK company. incorporated on 26 February 2016. with registered office in Saffron Walden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EAST LONDON MANAGEMENT LIMITED has been registered for 10 years. Current directors include KELLY, Hugh, THOMPSON, Clive Robert.

Company Number
10029076
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Market House, Saffron Walden, CB10 1JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Hugh, THOMPSON, Clive Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST LONDON MANAGEMENT LIMITED

EAST LONDON MANAGEMENT LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Saffron Walden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EAST LONDON MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10029076

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Market House 10 Market Walk Saffron Walden, CB10 1JZ,

Previous Addresses

Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England
From: 7 February 2018To: 8 February 2022
Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom
From: 26 February 2016To: 7 February 2018
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 17
Funding Round
May 17
Director Joined
May 17
New Owner
Mar 18
New Owner
Mar 18
Director Left
Apr 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KELLY, Hugh

Active
10 Market Walk, Saffron WaldenCB10 1JZ
Born July 1959
Director
Appointed 26 Feb 2016

THOMPSON, Clive Robert

Active
10 Market Walk, Saffron WaldenCB10 1JZ
Born February 1945
Director
Appointed 17 Apr 2017

BENTLEY, Keith John

Resigned
10 Market Walk, Saffron WaldenCB10 1JZ
Born March 1949
Director
Appointed 17 Apr 2017
Resigned 22 Feb 2026

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 26 Feb 2016
Resigned 26 Feb 2016

Persons with significant control

3

Mr Keith John Bentley

Active
10 Market Walk, Saffron WaldenCB10 1JZ
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2017

Mr Clive Robert Thompson

Active
10 Market Walk, Saffron WaldenCB10 1JZ
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2017

Mr Hugh Kelly

Active
10 Market Walk, Saffron WaldenCB10 1JZ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Incorporation Company
26 February 2016
NEWINCIncorporation