Background WavePink WaveYellow Wave

ELM PARK HOLDINGS LIMITED (11767679)

ELM PARK HOLDINGS LIMITED (11767679) is an active UK company. incorporated on 15 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELM PARK HOLDINGS LIMITED has been registered for 7 years. Current directors include MOSKOVITS, Moses.

Company Number
11767679
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
102 Wargrave Avenue, London, N15 6UA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOSKOVITS, Moses
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM PARK HOLDINGS LIMITED

ELM PARK HOLDINGS LIMITED is an active company incorporated on 15 January 2019 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. ELM PARK HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11767679

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

102 Wargrave Avenue London, N15 6UA,

Previous Addresses

49 Osbaldeston Road Lower Ground London N16 7DL England
From: 7 January 2021To: 5 October 2021
94 Stamford Hill London N16 6XS England
From: 28 November 2019To: 7 January 2021
46 Oldhill Street London N16 6NA United Kingdom
From: 15 January 2019To: 28 November 2019
Timeline

10 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jul 19
Director Joined
May 21
Loan Secured
Aug 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Director Left
Oct 21
Loan Cleared
Oct 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOSKOVITS, Moses

Active
Wargrave Avenue, LondonN15 6UA
Born June 1968
Director
Appointed 29 Jul 2021

DEUTSCH, Josef

Resigned
Wargrave Avenue, LondonN15 6UA
Born October 1988
Director
Appointed 26 Jun 2020
Resigned 29 Jul 2021

GRUNHUT, Joshua

Resigned
Osbaldeston Road, LondonN16 7DL
Born February 1978
Director
Appointed 15 Jan 2019
Resigned 29 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Moses Moskovits

Active
Osbaldeston Road, LondonN16 7DL
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021

Mr Joshua Grunhut

Ceased
Osbaldeston Road, LondonN16 7DL
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Incorporation Company
15 January 2019
NEWINCIncorporation