Background WavePink WaveYellow Wave

ELP SUB 2 LIMITED (10552861)

ELP SUB 2 LIMITED (10552861) is an active UK company. incorporated on 9 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELP SUB 2 LIMITED has been registered for 9 years. Current directors include GERTNER, Steven, MAPPER, Chaya Ruth.

Company Number
10552861
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
Fordgate House, London, NW1 5LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GERTNER, Steven, MAPPER, Chaya Ruth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELP SUB 2 LIMITED

ELP SUB 2 LIMITED is an active company incorporated on 9 January 2017 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. ELP SUB 2 LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10552861

LTD Company

Age

9 Years

Incorporated 9 January 2017

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 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 8 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Fordgate House 1 Allsop Place London, NW1 5LF,

Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Sept 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JACOBS, Simon

Active
1 Allsop Place, LondonNW1 5LF
Secretary
Appointed 09 Jan 2017

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 09 Jan 2017
Resigned 12 Dec 2021

Persons with significant control

1

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 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
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 Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 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
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Trustee Acting As
7 October 2017
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2017
MR01Registration of a Charge
Resolution
7 March 2017
RESOLUTIONSResolutions
Mortgage Trustee Acting As
27 February 2017
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
23 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
9 January 2017
NEWINCIncorporation