Background WavePink WaveYellow Wave

ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED (13146685)

ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED (13146685) is an active UK company. incorporated on 20 January 2021. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED has been registered for 5 years. Current directors include ARMSTRONG, Christian, STEIN, Gavin Oscar.

Company Number
13146685
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
The Denton, Berkhamsted, HP4 3NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Christian, STEIN, Gavin Oscar
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED

ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED was registered 5 years ago.(SIC: 68100, 98000)

Status

active

Active since 5 years ago

Company No

13146685

LTD Company

Age

5 Years

Incorporated 20 January 2021

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 2 January 2026 (3 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

The Denton Shootersway Berkhamsted, HP4 3NG,

Previous Addresses

112-116 New Oxford Street London WC1A 1HH United Kingdom
From: 15 November 2021To: 31 January 2024
42 Bruton Place London W1J 6PA England
From: 20 January 2021To: 15 November 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Jun 21
Owner Exit
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Left
Nov 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARMSTRONG, Christian

Active
Shootersway, BerkhamstedHP4 3NG
Born February 1977
Director
Appointed 20 Sept 2022

STEIN, Gavin Oscar

Active
Shootersway, BerkhamstedHP4 3NG
Born October 1978
Director
Appointed 20 Sept 2022

BEAUFILS, Camille Marie

Resigned
New Oxford Street, LondonWC1A 1HH
Born April 1982
Director
Appointed 20 Jan 2021
Resigned 20 Sept 2022

LYON, James Scott

Resigned
Shootersway, BerkhamstedHP4 3NG
Born August 1964
Director
Appointed 01 May 2023
Resigned 09 Sept 2024

WILSON, Simon Levick Garth

Resigned
New Oxford Street, LondonWC1A 1HH
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 03 Feb 2021
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 20 Jan 2021
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 June 2021
RESOLUTIONSResolutions
Memorandum Articles
22 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
20 January 2021
NEWINCIncorporation