ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elgin Mansions Management Limited

Elgin Mansions Management Limited is an active company incorporated on 21 May 1987 with the registered office located in London, Greater London. Elgin Mansions Management Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02133932
Private limited company
Age
38 years
Incorporated 21 May 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 April 2025 (4 months ago)
Next confirmation dated 13 April 2026
Due by 27 April 2026 (7 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 25 Dec24 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 24 December 2025
Due by 24 September 2026 (1 year remaining)
Contact
Address
Lane House
24 Parsons Green Lane
London
SW6 4HS
England
Address changed on 22 Nov 2024 (9 months ago)
Previous address was Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
54
Controllers (PSC)
1
Director • Secretary • Sen Product Manager • British • Lives in England • Born in Nov 1945
Director • It Consultant • British • Lives in England • Born in Feb 1967
Director • Italian • Lives in UK • Born in Feb 1977
Director • British • Lives in UK • Born in Feb 1971
Director • Engineer • Irish • Lives in Ireland • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oaklander Properties Limited
Kathryn Jane Keeney is a mutual person.
Active
MLS Management Client Services Limited
Elias John Costalas is a mutual person.
Active
Lanura Client Services Limited
Elias John Costalas is a mutual person.
Active
Clifton Advisors Limited
Adele Van Zijl is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Dec 2024
For period 24 Dec24 Dec 2024
Traded for 12 months
Cash in Bank
£56
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£26.72K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£26.72K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Kathryn Jane Keeney Resigned
1 Month Ago on 29 Jul 2025
Paolo Petrillo Resigned
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
2 Months Ago on 13 Jun 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Mr Alan John Brennan Appointed
7 Months Ago on 17 Jan 2025
Registered Address Changed
9 Months Ago on 22 Nov 2024
Elias John Costalas Resigned
1 Year 1 Month Ago on 6 Aug 2024
Elias John Costalas Resigned
1 Year 1 Month Ago on 6 Aug 2024
Elias John Costalas Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Get Credit Report
Discover Elgin Mansions Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paolo Petrillo as a director on 29 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Kathryn Jane Keeney as a director on 29 July 2025
Submitted on 29 Jul 2025
Total exemption full accounts made up to 24 December 2024
Submitted on 13 Jun 2025
Confirmation statement made on 13 April 2025 with updates
Submitted on 17 May 2025
Appointment of Mr Alan John Brennan as a director on 17 January 2025
Submitted on 22 Jan 2025
Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to Lane House 24 Parsons Green Lane London SW6 4HS on 22 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Elias John Costalas as a secretary on 6 August 2024
Submitted on 8 Aug 2024
Termination of appointment of Elias John Costalas as a director on 6 August 2024
Submitted on 7 Aug 2024
Secretary's details changed for Elias John Costalas on 17 June 2024
Submitted on 26 Jun 2024
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 7 June 2024
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year