Background WavePink WaveYellow Wave

ELWICK PLACE CONSTRUCTION LIMITED (10347177)

ELWICK PLACE CONSTRUCTION LIMITED (10347177) is an active UK company. incorporated on 25 August 2016. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects. ELWICK PLACE CONSTRUCTION LIMITED has been registered for 9 years. Current directors include LEPLAR, Leanne Margaret, PETTETT, Claire Marianne, WALL, Antony David and 1 others.

Company Number
10347177
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
55 Station Road, Beaconsfield, HP9 1QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEPLAR, Leanne Margaret, PETTETT, Claire Marianne, WALL, Antony David, WATTS, Robert John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELWICK PLACE CONSTRUCTION LIMITED

ELWICK PLACE CONSTRUCTION LIMITED is an active company incorporated on 25 August 2016 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects. ELWICK PLACE CONSTRUCTION LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10347177

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

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

55 Station Road Beaconsfield, HP9 1QL,

Previous Addresses

2nd Floor 100 New Oxford Street London London WC1A 1HB United Kingdom
From: 25 August 2016To: 29 July 2025
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Feb 24
Director Left
Oct 24
Owner Exit
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LEPLAR, Leanne Margaret

Active
1 Eversholt Street, LondonNW1 2DN
Born June 1980
Director
Appointed 05 Feb 2025

PETTETT, Claire Marianne

Active
1 Eversholt Street, LondonNW1 2DN
Born September 1975
Director
Appointed 27 Jun 2025

WALL, Antony David

Active
8 Bishopsgate, LondonEC2N 4BQ
Born December 1964
Director
Appointed 28 Feb 2017

WATTS, Robert John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1964
Director
Appointed 25 Aug 2016

PAGAN, Clare Noelle

Resigned
100 New Oxford Street, LondonWC1A 1HB
Secretary
Appointed 25 Aug 2016
Resigned 11 Apr 2017

FLR NOMINEES LIMITED

Resigned
Station Road, BeaconsfieldHP9 1QL
Corporate secretary
Appointed 11 Apr 2017
Resigned 05 Jul 2023

GILLIBRAND, Tom

Resigned
5 Merchant Square, LondonW2 1BQ
Born April 1986
Director
Appointed 30 Jan 2023
Resigned 05 Feb 2025

GORSKI, Simon William

Resigned
5 Merchant Square, Level 9, LondonW2 1BQ
Born September 1969
Director
Appointed 10 Mar 2020
Resigned 23 Aug 2024

LEONARD, Peter Dominic

Resigned
Triton Street, LondonNW1 3BF
Born October 1964
Director
Appointed 28 Feb 2018
Resigned 18 Feb 2021

LETTON, Michelle Gaye

Resigned
5 Merchant Square, Level 9, LondonW2 1BQ
Born February 1973
Director
Appointed 10 Mar 2020
Resigned 30 Jan 2023

LEWIS, Frederick Paul

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born April 1956
Director
Appointed 25 Aug 2016
Resigned 28 Feb 2017

MARTIN, Neil

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born April 1967
Director
Appointed 10 Apr 2017
Resigned 10 Mar 2020

RAY, Gordon

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born September 1960
Director
Appointed 10 Apr 2017
Resigned 28 Feb 2018

WILLETTS, Geoffrey Ross

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1980
Director
Appointed 05 Feb 2025
Resigned 27 Jun 2025

Persons with significant control

4

2 Active
2 Ceased
1 Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2024
Marchant Square, LondonW2 1BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2017
Ceased 17 Dec 2024
100 New Oxford Street, LondonWC1A 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2016
Ceased 25 Aug 2016
8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 June 2017
AP04Appointment of Corporate Secretary
Resolution
28 April 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Incorporation Company
25 August 2016
NEWINCIncorporation