Background WavePink WaveYellow Wave

ELEPHANT & CASTLE DEVELOPMENT UK LIMITED (10418728)

ELEPHANT & CASTLE DEVELOPMENT UK LIMITED (10418728) is an active UK company. incorporated on 10 October 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ELEPHANT & CASTLE DEVELOPMENT UK LIMITED has been registered for 9 years. Current directors include DE BLABY, Rick, GREENSLADE, Daniel Mark.

Company Number
10418728
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE BLABY, Rick, GREENSLADE, Daniel Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEPHANT & CASTLE DEVELOPMENT UK LIMITED

ELEPHANT & CASTLE DEVELOPMENT UK LIMITED is an active company incorporated on 10 October 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ELEPHANT & CASTLE DEVELOPMENT UK LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10418728

LTD Company

Age

9 Years

Incorporated 10 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 10 October 2016To: 28 July 2023
Timeline

24 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Oct 19
Loan Secured
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Sept 21
Owner Exit
Dec 21
Loan Secured
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Jul 2025

DE BLABY, Rick

Active
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 21 Aug 2020

GREENSLADE, Daniel Mark

Active
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022

ASHRAF, Mashood

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1973
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

HODGETTS, Ann Mary

Resigned
The Leadenhall, LondonEC3V 4AB
Born September 1971
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

HYATT, Gregory John

Resigned
Celebration Avenue, LondonE20 1DB
Born December 1964
Director
Appointed 21 Aug 2020
Resigned 31 Aug 2021

PARR, Emma

Resigned
Celebration Avenue, LondonE20 1DB
Born April 1978
Director
Appointed 27 Jul 2021
Resigned 18 Jul 2022

PARSONS, Andrew David

Resigned
4 Burnaby Street, HamiltonHM11
Born July 1959
Director
Appointed 10 Oct 2016
Resigned 30 Aug 2018

SMART, Gawain Sydney Edward

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born April 1970
Director
Appointed 30 Aug 2018
Resigned 18 Jul 2019

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

DV4 ADMINISTRATION LIMITED

Resigned
P.O. Box 71, Road Town
Corporate director
Appointed 10 Oct 2016
Resigned 21 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Berkeley Square, LondonW1J 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Ceased 04 Aug 2020
East Park Walk, LondonE20 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Berkeley Square, LondonW1J 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Resolution
22 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2016
NEWINCIncorporation