Background WavePink WaveYellow Wave

ELYSIAN SEVENOAKS OPERATING COMPANY LTD (11568007)

ELYSIAN SEVENOAKS OPERATING COMPANY LTD (11568007) is an active UK company. incorporated on 13 September 2018. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELYSIAN SEVENOAKS OPERATING COMPANY LTD has been registered for 7 years. Current directors include ARMSTRONG, Christian, STEIN, Gavin Oscar.

Company Number
11568007
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
Wildernesse House, Sevenoaks, TN15 0EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Christian, STEIN, Gavin Oscar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN SEVENOAKS OPERATING COMPANY LTD

ELYSIAN SEVENOAKS OPERATING COMPANY LTD is an active company incorporated on 13 September 2018 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELYSIAN SEVENOAKS OPERATING COMPANY LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11568007

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ELYSIAN HAMPSTEAD OPERATING COMPANY LIMITED
From: 13 September 2018To: 30 September 2020
Contact
Address

Wildernesse House Wildernesse Avenue Sevenoaks, TN15 0EA,

Previous Addresses

Wilderness House Wilderness Avenue Sevenoaks TN15 0EA United Kingdom
From: 17 May 2021To: 10 February 2023
42 Bruton Place London W1J 6PA United Kingdom
From: 13 September 2018To: 17 May 2021
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Feb 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Left
Nov 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARMSTRONG, Christian

Active
Wildernesse Avenue, SevenoaksTN15 0EA
Born February 1977
Director
Appointed 20 Sept 2022

STEIN, Gavin Oscar

Active
Wildernesse Avenue, SevenoaksTN15 0EA
Born October 1978
Director
Appointed 14 Sept 2022

BEAUFILS, Camille Marie

Resigned
Wilderness Avenue, SevenoaksTN15 0EA
Born April 1982
Director
Appointed 27 Sept 2018
Resigned 20 Sept 2022

JONES, Neil Richard

Resigned
Wilderness Avenue, SevenoaksTN15 0EA
Born July 1966
Director
Appointed 24 Apr 2019
Resigned 14 Sept 2022

LYON, James Scott

Resigned
Wildernesse Avenue, SevenoaksTN15 0EA
Born August 1964
Director
Appointed 01 May 2023
Resigned 09 Sept 2024

POWELL, Gary James

Resigned
Bruton Place, LondonW1J 6PA
Born April 1974
Director
Appointed 13 Sept 2018
Resigned 16 Jan 2019

STEIN, Gavin

Resigned
Bruton Place, LondonW1J 6PA
Born October 1978
Director
Appointed 13 Sept 2018
Resigned 27 Sept 2018

WILSON, Simon Levick Garth

Resigned
Wildernesse Avenue, SevenoaksTN15 0EA
Born February 1974
Director
Appointed 03 Oct 2022
Resigned 05 May 2023

Persons with significant control

2

1 Active
1 Ceased
New Oxford Street, LondonWC1A 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Bruton Place, LondonW1J 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 January 2021
AA01Change of Accounting Reference Date
Resolution
30 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Incorporation Company
13 September 2018
NEWINCIncorporation