ELYSIAN DEVELOPMENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewPrevious accounting period shortened from 2025-04-30 to 2024-12-31

View Document

13/06/2513 June 2025 NewDirector's details changed for Mr Gavin Stein on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Termination of appointment of James Scott Lyon as a director on 2024-09-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Appointment of Mr James Scott Lyon as a director on 2023-05-01

View Document

22/05/2322 May 2023 Termination of appointment of Simon Levick Garth Wilson as a director on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Registration of charge 089803620001, created on 2023-01-19

View Document

09/11/229 November 2022 Appointment of Mr Simon Levick Garth Wilson as a director on 2022-10-03

View Document

11/10/2211 October 2022 Termination of appointment of Neil Richard Jones as a director on 2022-09-20

View Document

12/05/2212 May 2022 Director's details changed for Mr Neil Richard Jones on 2022-04-01

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from 42 Bruton Place London W1J 6PA United Kingdom to 112-116 New Oxford Street London WC1A 1HH on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Elysian Residences Limited as a person with significant control on 2021-11-15

View Document

28/05/2128 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR NEIL RICHARD JONES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY GARY POWELL

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEIN / 16/04/2019

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY GARY POWELL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY POWELL

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN STEIN

View Document

20/04/1820 April 2018 SECRETARY APPOINTED MR GARY JAMES POWELL

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR GARY JAMES POWELL

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN STEIN

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / ELYSIAN RESIDENCES LIMITED / 18/07/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEIN / 18/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEIN / 18/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN STEIN / 18/05/2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR STEPHEN HOWARD RHODES MUSGRAVE

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR GARY JAMES POWELL

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 45 LADBROKE GROVE LONDON W11 3AR

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 COMPANY NAME CHANGED GS DEVELOPMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/07/15

View Document

13/07/1513 July 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company