Background WavePink WaveYellow Wave

ELP PROPERTIES LIMITED (10504914)

ELP PROPERTIES LIMITED (10504914) is an active UK company. incorporated on 30 November 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELP PROPERTIES LIMITED has been registered for 9 years. Current directors include GERTNER, Steven, MAPPER, Chaya Ruth.

Company Number
10504914
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
Fordgate House, London, NW1 5LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GERTNER, Steven, MAPPER, Chaya Ruth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELP PROPERTIES LIMITED

ELP PROPERTIES LIMITED is an active company incorporated on 30 November 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ELP PROPERTIES LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10504914

LTD Company

Age

9 Years

Incorporated 30 November 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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Fordgate House 1 Allsop Place London, NW1 5LF,

Timeline

22 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Sept 17
Loan Secured
Sept 17
New Owner
Nov 17
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 21
Owner Exit
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JACOBS, Simon

Active
1 Allsop Place, LondonNW1 5LF
Secretary
Appointed 30 Nov 2016

GERTNER, Steven

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 01 Jul 2020

MAPPER, Chaya Ruth

Active
1 Allsop Place, LondonNW1 5LF
Born May 1983
Director
Appointed 01 Jul 2020

WECHSLER, Michael

Resigned
1 Allsop Place, LondonNW1 5LF
Born June 1956
Director
Appointed 30 Nov 2016
Resigned 12 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Allsop Place, LondonNW1 5LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr Yitzchak Steinberg

Ceased
1 Allsop Place, LondonNW1 5LF
Born February 1977

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2018
Ceased 31 Mar 2022

Mr Yitzchak Steinberg

Ceased
1 Allsop Place, LondonNW1 5LF
Born February 1995

Nature of Control

Significant influence or control as trust
Notified 31 May 2018
Ceased 01 Jun 2018

Mr Leser Landau

Ceased
1 Allsop Place, LondonNW1 5LF
Born January 1943

Nature of Control

Significant influence or control as trust
Notified 01 Dec 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2017
MR01Registration of a Charge
Resolution
7 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Incorporation Company
30 November 2016
NEWINCIncorporation