Background WavePink WaveYellow Wave

ELCROFT 3 LIMITED (11111187)

ELCROFT 3 LIMITED (11111187) is an active UK company. incorporated on 14 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELCROFT 3 LIMITED has been registered for 8 years. Current directors include PADWA, Sarah.

Company Number
11111187
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PADWA, Sarah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELCROFT 3 LIMITED

ELCROFT 3 LIMITED is an active company incorporated on 14 December 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. ELCROFT 3 LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11111187

LTD Company

Age

8 Years

Incorporated 14 December 2017

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Cohen Arnold New Burlington House London NW11 0PU England
From: 14 December 2017To: 22 January 2018
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Nov 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PADWA, Sarah

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1967
Director
Appointed 01 Jun 2020

GROSS, Mordechai

Resigned
New Burlington House, LondonNW11 0PU
Born November 1987
Director
Appointed 14 Dec 2017
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Padwa

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2019

Mr Mordechai Gross

Ceased
New Burlington House, LondonNW11 0PU
Born November 1987

Nature of Control

Significant influence or control
Notified 14 Dec 2017
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Incorporation Company
14 December 2017
NEWINCIncorporation