This company is commonly known as 1-14 Elmwood Management Limited. The company was founded 19 years ago and was given the registration number 05550195. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 1-14 ELMWOOD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05550195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF | Director | 12 January 2015 | Active |
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF | Director | 11 July 2017 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 17 January 2024 | Active |
22 Clifton Road, Little Venice, London, W9 1ST | Secretary | 24 October 2005 | Active |
22 Jesmond Way, Stanmore, HA7 4QR | Secretary | 31 August 2005 | Active |
24 Westpole Avenue, Cockfosters, Barnet, EN4 0AY | Secretary | 08 May 2007 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 31 August 2005 | Active |
Flat 1 Elmwood, 6 The Avenue Hatch End, Pinner, HA5 4EP | Director | 18 April 2007 | Active |
Flat 8, Elmwood, 6 The Avenue, Pinner, Middlesex, HA5 4EP | Director | 18 April 2007 | Active |
3 Parkside Drive, Edgware, HA8 8JU | Director | 31 August 2005 | Active |
Flat 11 Elmwood 6 The Avenue, Hatch End, Pinner, HA5 4EP | Director | 18 April 2007 | Active |
23 Admirals Place, 24-27 The Leas, Westcliff On Sea, SS0 7BF | Director | 18 April 2007 | Active |
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF | Director | 29 January 2013 | Active |
Flat 3 Elmwood, 6 The Avenue, Hatch End, England, HA5 4EP | Director | 12 January 2015 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 31 August 2005 | Active |
Mr Shreekant Rajeshkumar Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Egale 1, 80 St Albans Road, Watford, England, WD17 1DL |
Nature of control | : |
|
Mrs Jacqueline Joan Kalms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 Elmwood, 6 The Avenue, Pinner, England, HA5 4EP |
Nature of control | : |
|
Mr Veerag Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Elmwood, 6 The Avenue, Hatch End, England, HA5 4EP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.