Background WavePink WaveYellow Wave

ELMINGTON PARCEL 2 MANAGEMENT COMPANY LIMITED (10397633)

ELMINGTON PARCEL 2 MANAGEMENT COMPANY LIMITED (10397633) is an active UK company. incorporated on 27 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ELMINGTON PARCEL 2 MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include LEE, Laurence Joseph, MALINS, Edwin Henry, PAPAMICHAIL, Andreas, Dr.

Company Number
10397633
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2016
Age
9 years
Address
3rd Floor, Collegiate House 9, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEE, Laurence Joseph, MALINS, Edwin Henry, PAPAMICHAIL, Andreas, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMINGTON PARCEL 2 MANAGEMENT COMPANY LIMITED

ELMINGTON PARCEL 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELMINGTON PARCEL 2 MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10397633

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 27 September 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

3rd Floor, Collegiate House 9 St. Thomas Street London, SE1 9RY,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 27 April 2023To: 4 August 2025
Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB United Kingdom
From: 27 September 2016To: 27 April 2023
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LEE, Laurence Joseph

Active
St. Thomas Street, LondonSE1 9RY
Born October 1972
Director
Appointed 01 Dec 2024

MALINS, Edwin Henry

Active
St. Thomas Street, LondonSE1 9RY
Born March 1993
Director
Appointed 24 Feb 2025

PAPAMICHAIL, Andreas, Dr

Active
St. Thomas Street, LondonSE1 9RY
Born November 1988
Director
Appointed 01 Jan 2026

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 04 Oct 2017
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 31 Jul 2025

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 29 Nov 2022
Resigned 30 Nov 2024

FORD, Peter Thomas

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born April 1965
Director
Appointed 17 Apr 2020
Resigned 06 Nov 2020

FRITH, Jenny

Resigned
Wickford Business Park, WickfordSS11 8YB
Born March 1983
Director
Appointed 18 Dec 2020
Resigned 29 Nov 2022

GORST, Ian Robert

Resigned
Crayfields Business Park, OrpingtonBR5 3QJ
Born July 1975
Director
Appointed 27 Sept 2016
Resigned 12 Jan 2018

KNIGHTS, Peter Barry

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born October 1966
Director
Appointed 31 Jan 2018
Resigned 11 Jun 2020

SHAW, Malcolm Stuart

Resigned
St. Thomas Street, LondonSE1 9RY
Born May 1982
Director
Appointed 09 Dec 2024
Resigned 31 Dec 2025

SHERRIFF, Thomas Andrew

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born January 1973
Director
Appointed 06 Nov 2020
Resigned 18 Dec 2020

SNOWDON, Stephen John

Resigned
Crayfields Business Park, OrpingtonBR5 3QJ
Born May 1971
Director
Appointed 27 Sept 2016
Resigned 17 Apr 2020

WALLER, Michael James

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born June 1981
Director
Appointed 11 Jun 2020
Resigned 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Change Person Director Company
9 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 October 2017
AP04Appointment of Corporate Secretary
Incorporation Company
27 September 2016
NEWINCIncorporation