25 ELGIN CRESCENT LIMITED - STEVENAGE
Company Profile | Company Filings |
Overview
25 ELGIN CRESCENT LIMITED is a Private Limited Company from STEVENAGE ENGLAND and has the status: Active.
25 ELGIN CRESCENT LIMITED was incorporated 33 years ago on 18/06/1990 and has the registered number: 02512699. The accounts status is DORMANT and accounts are next due on 31/12/2024.
25 ELGIN CRESCENT LIMITED was incorporated 33 years ago on 18/06/1990 and has the registered number: 02512699. The accounts status is DORMANT and accounts are next due on 31/12/2024.
25 ELGIN CRESCENT LIMITED - STEVENAGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
66 HIGH STREET, STEVENAGE, HERTS
STEVENAGE
SG1 3EA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/06/2023 | 24/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MICHAL GEORGINA LEVIN | Secretary | 2019-05-18 | CURRENT | ||
MR DOUGLAS JOHN BAGLEY | Sep 1967 | Australian | Director | 2019-06-05 | CURRENT |
MR MOHAMED NAJI FOUSTOK | Sep 1981 | British | Director | 2019-07-30 | CURRENT |
MS MICHAL GEORGINA LEVIN | Feb 1952 | British | Director | 2004-06-04 | CURRENT |
MR FERGUS JEREMY ANSTOCK | Dec 1953 | British | Director | 2019-10-31 | CURRENT |
THERESE LLOYD | Dec 1971 | Swedish | Director | 1998-03-28 UNTIL 2001-11-23 | RESIGNED |
HELEN GILMORE ALFILLE | Jun 1937 | British | Secretary | 1992-07-29 UNTIL 1994-01-01 | RESIGNED |
CAROLINE HILDEBRAND | May 1958 | British | Secretary | 1994-01-01 UNTIL 1997-11-27 | RESIGNED |
JOHN FRANKLIN LLEWELYN MCFARLAND | May 1961 | Canadian | Secretary | 1997-11-27 UNTIL 2001-06-26 | RESIGNED |
LAYA MEDAWAR | Sep 1969 | British | Secretary | 2001-06-26 UNTIL 2016-04-20 | RESIGNED |
MARK ANTHONY JACKSON-STOPS | Mar 1950 | British | Director | 1996-02-06 UNTIL 1996-05-31 | RESIGNED |
JANE STEPHANIE WHITTAKER | Jul 1950 | British | Director | 1997-06-01 UNTIL 1998-01-19 | RESIGNED |
MRS REBECCA VAN DAL | Apr 1982 | German | Director | 2012-09-10 UNTIL 2019-06-10 | RESIGNED |
MRS JESSICA EMILY ACLAND STANILAND | May 1963 | New Zealander | Director | RESIGNED | |
LAYA MEDAWAR | Sep 1969 | British | Director | 2001-06-26 UNTIL 2016-04-20 | RESIGNED |
JOHN FRANKLIN LLEWELYN MCFARLAND | May 1961 | Canadian | Director | 1996-05-31 UNTIL 2002-04-18 | RESIGNED |
MARKDIRECT LIMITED | Corporate Director | RESIGNED | |||
IAN ANDREW FRANCIS KIRBY | Jun 1963 | British | Director | 1995-10-26 UNTIL 1996-01-25 | RESIGNED |
SHIRLEY ELMALEH | Apr 1963 | British | Director | 1998-10-22 UNTIL 2012-09-10 | RESIGNED |
CAROLINE HILDEBRAND | May 1958 | British | Director | RESIGNED | |
IAN CASTELLO CORTES | Aug 1962 | British | Director | 2001-11-23 UNTIL 2004-06-04 | RESIGNED |
HELEN GILMORE ALFILLE | Jun 1937 | British | Director | RESIGNED | |
EXCELLET INVESTMENTS LIMITED | Corporate Secretary | RESIGNED | |||
LEO DEVELOPMENTS LIMITED | Corporate Director | 1992-07-29 UNTIL 1993-05-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Acraman (510) Limited | 2016-04-06 - 2019-06-10 | London | Ownership of shares 25 to 50 percent | |
Mrs. Rebecca Van Dal | 2016-04-06 - 2018-12-31 | 4/1982 | London | Ownership of shares 25 to 50 percent |
Ms. Michal Georgina Levin | 2016-04-06 | 2/1952 | Stevenage | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2023-12-07 | 31-03-2023 | £4 equity |
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2022-06-25 | 31-03-2022 | £4 equity |
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2021-08-14 | 31-03-2021 | £4 equity |
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2020-04-30 | 31-03-2020 | £4 equity |
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2019-06-12 | 31-03-2019 | £4 equity |
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2018-06-27 | 31-03-2018 | £4 equity |
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2017-11-29 | 31-03-2017 | £4 equity |
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2016-07-21 | 31-03-2016 | £4 equity |
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2015-07-01 | 31-03-2015 | £4 equity |
Dormant Company Accounts - 25 ELGIN CRESCENT LIMITED | 2014-12-19 | 31-03-2014 | £4 equity |