Background WavePink WaveYellow Wave

ELSA'S AT THE LAKES LIMITED (11882075)

ELSA'S AT THE LAKES LIMITED (11882075) is an active UK company. incorporated on 14 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELSA'S AT THE LAKES LIMITED has been registered for 7 years. Current directors include HITCHCOX, John, HITCHCOX, Phoebe.

Company Number
11882075
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
2 Bentinck Street, London, W1U 2FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HITCHCOX, John, HITCHCOX, Phoebe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSA'S AT THE LAKES LIMITED

ELSA'S AT THE LAKES LIMITED is an active company incorporated on 14 March 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELSA'S AT THE LAKES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11882075

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

COLN RESORT MANAGEMENT LIMITED
From: 14 March 2019To: 27 March 2020
Contact
Address

2 Bentinck Street London, W1U 2FA,

Previous Addresses

Coln Park Claydon Pike Lechlade GL7 3DT United Kingdom
From: 14 March 2019To: 9 December 2021
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Mar 21
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HITCHCOX, John

Active
Bentinck Street, LondonW1U 2FA
Born September 1961
Director
Appointed 29 Apr 2020

HITCHCOX, Phoebe

Active
Bentinck Street, LondonW1U 2FA
Born June 1973
Director
Appointed 01 Mar 2025

SHAH, Sheetal

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 29 Apr 2020
Resigned 22 Dec 2023

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate secretary
Appointed 14 Mar 2019
Resigned 27 Dec 2019

JOHAL, Jagdish Singh

Resigned
Bentinck Street, LondonW1U 2FA
Born August 1972
Director
Appointed 14 Mar 2019
Resigned 30 Sept 2025

RABBETTS, Giles Leo

Resigned
Claydon Pike, LechladeGL7 3DT
Born August 1971
Director
Appointed 14 Mar 2019
Resigned 27 Dec 2019

THORPE, Andrew Matthew

Resigned
Claydon Pike, LechladeGL7 3DT
Born May 1963
Director
Appointed 14 Mar 2019
Resigned 29 Apr 2020

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate director
Appointed 14 Mar 2019
Resigned 27 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Bentinck Street, LondonW1U 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2019
Claydon Pike, LechladeGL7 3DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2019
Ceased 27 Dec 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
25 February 2022
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2020
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
29 April 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Resolution
27 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Incorporation Company
14 March 2019
NEWINCIncorporation