Background WavePink WaveYellow Wave

ELMBURY LIMITED (10081445)

ELMBURY LIMITED (10081445) is an active UK company. incorporated on 23 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELMBURY LIMITED has been registered for 10 years. Current directors include GRISTON, Simon John, PEARS, David Alan, PEARS, Mark Andrew and 2 others.

Company Number
10081445
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRISTON, Simon John, PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, SMITHER, James Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMBURY LIMITED

ELMBURY LIMITED is an active company incorporated on 23 March 2016 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. ELMBURY LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10081445

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB England
From: 20 May 2016To: 2 April 2024
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 23 March 2016To: 20 May 2016
Timeline

12 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Funding Round
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Sept 17
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 19 May 2016

GRISTON, Simon John

Active
Noland House, LondonW1F 8QB
Born September 1976
Director
Appointed 19 May 2016

PEARS, David Alan

Active
Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 19 May 2016

PEARS, Mark Andrew

Active
Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 19 May 2016

PEARS, Trevor Steven, Sir

Active
Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 19 May 2016

SMITHER, James Edward

Active
Noland House, LondonW1F 8QB
Born August 1976
Director
Appointed 19 May 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 23 Mar 2016
Resigned 19 May 2016

Persons with significant control

2

Pond Cottages, LondonSE21 7LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2017
AA01Change of Accounting Reference Date
Resolution
21 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Incorporation Company
23 March 2016
NEWINCIncorporation