Background WavePink WaveYellow Wave

ELWOOD HOUSE LIMITED (11394434)

ELWOOD HOUSE LIMITED (11394434) is an active UK company. incorporated on 4 June 2018. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. ELWOOD HOUSE LIMITED has been registered for 7 years. Current directors include LERMER, Jeffrey Ian.

Company Number
11394434
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
720 Centennial Avenue, Borehamwood, WD6 3SY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LERMER, Jeffrey Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELWOOD HOUSE LIMITED

ELWOOD HOUSE LIMITED is an active company incorporated on 4 June 2018 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. ELWOOD HOUSE LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11394434

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BLETCHLEY VIEW LIMITED
From: 6 July 2018To: 10 July 2018
BLETCHEY VIEW LIMITED
From: 4 July 2018To: 6 July 2018
BLETCHY VIEW LIMITED
From: 4 June 2018To: 4 July 2018
Contact
Address

720 Centennial Avenue Elstree Borehamwood, WD6 3SY,

Previous Addresses

42 Lytton Road Barnet EN5 5BY United Kingdom
From: 4 June 2018To: 25 November 2025
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Aug 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LERMER, Jeffrey Ian

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born April 1964
Director
Appointed 09 Jul 2018

CREEVY, Alexander George

Resigned
BarnetEN5 5BY
Born April 1960
Director
Appointed 04 Jun 2018
Resigned 09 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Centennial Avenue, BorehamwoodWD6 3SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2025

Mr Jeffrey Ian Lermer

Ceased
BarnetEN5 5BY
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2018
Ceased 18 Aug 2025

Mr Alexander George Creevy

Ceased
BarnetEN5 5BY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2018
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 March 2024
AAMDAAMD
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Resolution
10 July 2018
RESOLUTIONSResolutions
Resolution
6 July 2018
RESOLUTIONSResolutions
Resolution
4 July 2018
RESOLUTIONSResolutions
Incorporation Company
4 June 2018
NEWINCIncorporation