Background WavePink WaveYellow Wave

ELYSIAN HAMPSTEAD OPERATING COMPANY LIMITED (13487254)

ELYSIAN HAMPSTEAD OPERATING COMPANY LIMITED (13487254) is an active UK company. incorporated on 1 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ELYSIAN HAMPSTEAD OPERATING COMPANY LIMITED has been registered for 4 years. Current directors include ARMSTRONG, Christian, STEIN, Gavin Oscar.

Company Number
13487254
Status
active
Type
ltd
Incorporated
1 July 2021
Age
4 years
Address
The Oren, London, NW3 7BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Christian, STEIN, Gavin Oscar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN HAMPSTEAD OPERATING COMPANY LIMITED

ELYSIAN HAMPSTEAD OPERATING COMPANY LIMITED is an active company incorporated on 1 July 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELYSIAN HAMPSTEAD OPERATING COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13487254

LTD Company

Age

4 Years

Incorporated 1 July 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 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The Oren 120 West Heath Road London, NW3 7BY,

Previous Addresses

112-116 New Oxford Street London WC1A 1HH United Kingdom
From: 15 November 2021To: 26 March 2025
42 Bruton Place London W1J 6PA England
From: 1 July 2021To: 15 November 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Oct 22
Director Left
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
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARMSTRONG, Christian

Active
120 West Heath Road, LondonNW3 7BY
Born February 1977
Director
Appointed 20 Sept 2022

STEIN, Gavin Oscar

Active
120 West Heath Road, LondonNW3 7BY
Born October 1978
Director
Appointed 20 Sept 2022

JONES, Neil Richard

Resigned
New Oxford Street, LondonWC1A 1HH
Born July 1966
Director
Appointed 01 Jul 2021
Resigned 20 Sept 2022

LYON, James Scott

Resigned
New Oxford Street, LondonWC1A 1HH
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

1

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 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

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
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 October 2022
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
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
Incorporation Company
1 July 2021
NEWINCIncorporation