101 ELM PARK MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

08/12/248 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/05/245 May 2024 Notification of a person with significant control statement

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Zoe Mandement as a director on 2023-03-21

View Document

19/03/2419 March 2024 Cessation of Jess Mayhall as a person with significant control on 2024-03-19

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

21/03/2321 March 2023 Appointment of Mrs Jacqueline Rix as a director on 2023-03-21

View Document

17/02/2317 February 2023 Termination of appointment of Zoe Mandement as a secretary on 2023-02-16

View Document

17/02/2317 February 2023 Registered office address changed from Flat 2 101 Elm Park London SW2 2TZ England to Flat a, 101 Elm Park London SW2 2TZ on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Mr William James Francis as a secretary on 2023-02-17

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Termination of appointment of William Paul Watts as a director on 2021-09-30

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, SECRETARY NEIL YOUNG

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MR WILLIAM PAUL WATTS

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MR WILLIAM JAMES FRANCIS

View Document

26/04/2026 April 2020 CESSATION OF NEIL RUSSELL YOUNG AS A PSC

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 Registered office address changed from , Flat 1 101 Elm Park, Brixton, London, SW2 2TZ, England to Flat a, 101 Elm Park London SW2 2TZ on 2020-03-04

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM FLAT 1 101 ELM PARK BRIXTON LONDON SW2 2TZ ENGLAND

View Document

04/03/204 March 2020 SECRETARY APPOINTED ZOE MANDEMENT

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED ZOE MANDEMENT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CESSATION OF HELEN PHILIPPA EAST AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY HELEN EAST

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN EAST

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR NEIL YOUNG

View Document

12/02/1912 February 2019 Registered office address changed from , 15 15 Brauncewell Road, Cranwell, Sleaford, Lincolnshire, NG34 8RN to Flat a, 101 Elm Park London SW2 2TZ on 2019-02-12

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 15 15 BRAUNCEWELL ROAD CRANWELL SLEAFORD LINCOLNSHIRE NG34 8RN

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 10/03/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JENG JYH

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOE PETRUSIC

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/03/1514 March 2015 10/03/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/03/1415 March 2014 10/03/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MISS JESSICA ROSE ALEXANDRA MAYHALL

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR JOE PETRUSIC

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 101 ELM PARK LONDON SW2 2TZ

View Document

03/07/133 July 2013 Registered office address changed from , 101 Elm Park, London, SW2 2TZ on 2013-07-03

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN STEELE

View Document

03/07/133 July 2013 Registered office address changed from , 15 Brauncewell Road, Cranwell15 Brauncewell Road Cranwel, Sleaford, Lincolnshire, SW2 2TZ, England on 2013-07-03

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 15 BRAUNCEWELL ROAD CRANWELL15 BRAUNCEWELL ROAD CRANWEL SLEAFORD LINCOLNSHIRE SW2 2TZ ENGLAND

View Document

18/03/1318 March 2013 10/03/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 10/03/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 10/03/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/105 April 2010 10/03/10 NO MEMBER LIST

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE BOYD STEELE / 05/04/2010

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED NEIL RUSSELL YOUNG

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED JENG JYH

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 SECRETARY APPOINTED HELEN PHILIPPA EAST

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED HELEN PHILIPPA EAST

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA SENIOR

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR SARAH NUTTALL

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY SARAH NUTTALL

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 10/03/09

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 10/03/08

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH NUTTALL / 30/03/2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 ANNUAL RETURN MADE UP TO 10/03/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 10/03/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 10/03/05

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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